CIT EQUIPMENT FINANCE (UK) LIMITED

CIT EQUIPMENT FINANCE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCIT EQUIPMENT FINANCE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00212857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIT EQUIPMENT FINANCE (UK) LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is CIT EQUIPMENT FINANCE (UK) LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CIT EQUIPMENT FINANCE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARCLAYS TECHNOLOGY FINANCE LIMITEDJan 02, 2003Jan 02, 2003
    DRKW FINANCE LIMITEDApr 23, 2001Apr 23, 2001
    DRESDNER KLEINWORT BENSON FINANCE LIMITEDFeb 18, 1999Feb 18, 1999
    ROBERT BENSON LONSDALE & CO LIMITEDJun 16, 1986Jun 16, 1986
    ROBERT BENSON,LONSDALE & CO.LIMITEDMar 31, 1926Mar 31, 1926

    What are the latest accounts for CIT EQUIPMENT FINANCE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CIT EQUIPMENT FINANCE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    Liquidators' statement of receipts and payments to Sep 20, 2017

    14 pagesLIQ03

    Appointment of Eric Stephen Mandelbaum as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Neil John Sawbridge as a director on Jun 30, 2017

    2 pagesTM01

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR

    2 pagesAD02

    Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

    2 pagesAD03

    Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on Oct 08, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Previous accounting period shortened from Jun 29, 2015 to Jun 28, 2015

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2015 to Jun 29, 2015

    3 pagesAA01

    legacy

    1 pagesSH20

    Who are the officers of CIT EQUIPMENT FINANCE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEUFERT, Linda
    1 Little New Street
    EC4A 3TR London
    Hill House
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    190638220001
    MANDELBAUM, Eric Stephen
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    London
    Uk
    United StatesAmerican236814650001
    ADU POKU, Jacqueline Angela
    8 Eynsford Road
    IG3 8BA Ilford
    Essex
    Secretary
    8 Eynsford Road
    IG3 8BA Ilford
    Essex
    British118206350001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    HOUGHTON, Osbert Jonathan
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Secretary
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    British153815140001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    WALL, James Cameron
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    Secretary
    95 Willow Park
    Otford
    TN14 5NF Sevenoaks
    Kent
    British11724060005
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    ABEL SMITH, Charles Ralph
    The Old Rectory
    Little Leighs
    CM3 1PB Chelmsford
    Director
    The Old Rectory
    Little Leighs
    CM3 1PB Chelmsford
    EnglandBritish47570110001
    ALDERSON, Peter Stuart
    2 Stoney Court
    Lob Lane, Stamford Bridge
    YO41 1BN Yorkshire
    Director
    2 Stoney Court
    Lob Lane, Stamford Bridge
    YO41 1BN Yorkshire
    United KingdomBritish76328170001
    BAIRD, John David Lowis
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    Director
    67 Onslow Road
    TW10 6QA Richmond
    Surrey
    British13191220001
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    CAMERON, Christopher Andrew
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    Director
    The Bothy And Forge
    Ightham Court
    TN15 9JF Ightham
    Kent
    British14446740001
    CANHAM, Timothy Philip
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British100779710001
    COMNINOS, John Burns
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British29304290002
    COSTELLOE, Cormac
    23 Brighton Place
    18 Dublin
    Ireland
    Director
    23 Brighton Place
    18 Dublin
    Ireland
    Irish113254410001
    CROCKETT, Angela Judith Mary
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British107377680001
    CUREL, Bryan William
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    Director
    20 Brampton Chase Northfield Avenue
    Lower Shiplake
    RG9 3BX Henley On Thames
    Oxfordshire
    British47377500001
    DIGWEED, Philip John
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    Director
    5 Brampton Bank
    Tudeley
    TN11 0PN Tonbridge
    Kent
    British76382240001
    DILLON, Tom
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Director
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    IrelandIrish162097570001
    DORKIN, Ivor John
    6 Old Lane
    KT11 1NP Effingham Junction
    Surrey
    Director
    6 Old Lane
    KT11 1NP Effingham Junction
    Surrey
    British117666930001
    FARLEY, Oliver Mario Josef
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    White Cottage 10 Denne Road
    RH12 1JF Horsham
    West Sussex
    British13013290001
    FORDER, Oliver Sidney
    Lyncombe House 32 Head Street
    CO9 2BX Halstead
    Essex
    Director
    Lyncombe House 32 Head Street
    CO9 2BX Halstead
    Essex
    British9222370001
    FORREST, Michael Roger
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    Director
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    EnglandBritish13129220001
    FORREST, Michael Roger
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    Director
    70 Upper Cranbrook Road
    Westbury Park
    BS6 7UP Bristol
    Avon
    EnglandBritish13129220001
    FOX, Robert Trench
    Cheriton House
    S024 0QA Alresford
    Hampshire
    Director
    Cheriton House
    S024 0QA Alresford
    Hampshire
    United KingdomBritish5745900001
    FRENCH, Richard Keith
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British81714250002
    GREEN, Richard William
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Director
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    EnglandBritish178188090001
    HOOPER, John Elliott
    3 Ingrebourne Gardens
    RM14 1BG Upminster
    Essex
    Director
    3 Ingrebourne Gardens
    RM14 1BG Upminster
    Essex
    British26348840001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritish13013280001
    LUCAS, Peter
    7 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    Director
    7 Sumner Close
    Fetcham
    KT22 9XF Leatherhead
    Surrey
    EnglandBritish152019770001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritish13929280001
    MILLWARD, Richard Geoffrey
    18 Walpole Street
    SW3 4QP London
    Director
    18 Walpole Street
    SW3 4QP London
    United KingdomBritish102248980001

    Does CIT EQUIPMENT FINANCE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security over cash agreement
    Created On Jul 31, 2009
    Delivered On Aug 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee and by way of first fixed charge, the benefit and right to repayment of all sums from time to time standing to the credit of account no. 0149979 0000 gbp 003 see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Aug 17, 2009Registration of a charge (395)
    First priority mortgage
    Created On Sep 30, 2005
    Delivered On Oct 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 11, 2005Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jun 30, 2005
    Delivered On Jul 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electric Data Systems Limited
    Transactions
    • Jul 11, 2005Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Mar 31, 2005
    Delivered On Apr 07, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods by way of first priority legal mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Apr 07, 2005Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Dec 31, 2004
    Delivered On Jan 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest, present and future in and to the goods by way of first priority legal mortgage;. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jan 11, 2005Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Sep 30, 2004
    Delivered On Oct 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    With full title guarantee all interest present and future in the goods,. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Oct 12, 2004Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    First priority mortgage
    Created On Jun 30, 2004
    Delivered On Jul 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the goods in respect of the hp contract (as defined therein). See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Jul 13, 2004Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    First priority mortgage
    Created On May 04, 2004
    Delivered On May 18, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • May 18, 2004Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Nov 28, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest and future in and to thew goods by way of first priority legal mortgage thwe title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    A first priority mortgage
    Created On Nov 28, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its interest present and future in and to the goods by way of first priority legal mortgage the title to the goods the subject of the disposition by way of first priority legal mortgage the same title received by the mortgagor on its purchase of the goods pursuant to the master hpa. See the mortgage charge document for full details.
    Persons Entitled
    • Electronic Data Systems Limited
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Sep 05, 2016Satisfaction of a charge (MR04)
    Assignment
    Created On Feb 08, 1996
    Delivered On Feb 20, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 1ST december 1995
    Short particulars
    All right title benefit and interest of the company under or arising out of or in respect of the agreement including its interest in the equipment being computer hardware and software.
    Persons Entitled
    • Kreditfinance Corporation Limited
    Transactions
    • Feb 20, 1996Registration of a charge (395)
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 30, 1995
    Delivered On Nov 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the head lease
    Short particulars
    All the assignor's right,title and interest in the assigned documents and all moneys of whatsoever nature payable to the assignor under the documents and all other rights and benefits whatsoever accruing to the assignor under the assigned documents,including,without limitation,all claims for damages in respect of any breach by bull or birmingham under the lease or the sub-lease.
    Persons Entitled
    • City Leasing (Fleetside) Limited
    Transactions
    • Nov 02, 1995Registration of a charge (395)
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of covenant
    Created On Mar 28, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee secured by a mortgage dated 28 mar 85 pursuant to an indeminity and security agrreement dated 28 mar 85
    Short particulars
    All the company's right, title and interest in the vessel "petersfield".
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 04, 1985Registration of a charge
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage
    Created On Mar 28, 1985
    Delivered On Apr 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 28 march 1985 pursuant to an indeminity and security dated 28 march 1985
    Short particulars
    16/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners.
    Persons Entitled
    • Chemical Bank
    Transactions
    • Apr 04, 1985Registration of a charge

    Does CIT EQUIPMENT FINANCE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Commencement of winding up
    Apr 16, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0