CIT GROUP (UK) LIMITED
Overview
Company Name | CIT GROUP (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03235845 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CIT GROUP (UK) LIMITED?
- Financial leasing (64910) / Financial and insurance activities
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CIT GROUP (UK) LIMITED located?
Registered Office Address | 6 Snow Hill EC1A 2AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CIT GROUP (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TYCO CAPITAL (UK) LIMITED | Dec 10, 2001 | Dec 10, 2001 |
NEWCOURT CREDIT LIMITED | Jun 30, 1998 | Jun 30, 1998 |
NEWCOURT CREDIT OF CANADA LIMITED | Aug 20, 1997 | Aug 20, 1997 |
NEWCOURT SECURITIES OF CANADA LIMITED | May 13, 1997 | May 13, 1997 |
NEWCOURT CAPITAL OF CANADA LIMITED | Dec 17, 1996 | Dec 17, 1996 |
NEWCOURT CAPITAL LIMITED | Aug 05, 1996 | Aug 05, 1996 |
What are the latest accounts for CIT GROUP (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CIT GROUP (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2018 | 12 pages | LIQ03 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Insolvency filing Insolvency:resolutions re: appointment/ resignation of liquidators | 1 pages | LIQ MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on Jan 05, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Insolvency filing Insolvency:resolutions re: resignation and appointment of liquidators | 1 pages | LIQ MISC | ||||||||||
Liquidators' statement of receipts and payments to Sep 20, 2017 | 14 pages | LIQ03 | ||||||||||
Appointment of Eric Stephen Mandelbaum as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil John Sawbridge as a director on Jun 30, 2017 | 2 pages | TM01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Register(s) moved to registered inspection location Tricor Service Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Service Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR | 2 pages | AD02 | ||||||||||
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 10, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Previous accounting period shortened from Jun 29, 2015 to Jun 28, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of CIT GROUP (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SEUFERT, Linda | Secretary | Snow Hill EC1A 2AY London 6 | 190639360001 | |||||||
MANDELBAUM, Eric Stephen | Director | Little New Street EC4A 3TR London Hill House 1 United Kingdom | United States | American | None | 236814650001 | ||||
ALTHEN, Rolf | Secretary | Mill House Tunbridge Road, Chew Magna BS40 8SP Bristol Avon | German | 68653860002 | ||||||
GODFREY FAUSSETT, Matthew Richard | Secretary | 29 Eswyn Road SW17 8TR London | British | Solicitor | 57364360001 | |||||
HOUGHTON, Osbert Jonathan | Secretary | High Street RG12 1AA Bracknell Circa 2a Berkshire | British | 153815660001 | ||||||
JOHNSON, James | Secretary | 52 Fleming Crescent M46 2B2 Toronto Ontario Canada | Canadian | Lawyer | 52850260001 | |||||
PAY, David John | Secretary | Longmeadow House Dunsford EX6 7AD Exeter Devon | British | 36729190004 | ||||||
STEVENSON, John | Secretary | 57 Spruce Street M5A 2J2 Toronto Ontario Canada | British | 58751540001 | ||||||
STEVENSON, John | Secretary | 57 Spruce Street M5A 2J2 Toronto Ontario Canada | British | 58751540001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ARRINGTON, Ronnie Glenn | Director | High Street Bracknell RG12 1AA Berkshire Circa 2a United Kingdom | United States | American | Company Director | 158563450001 | ||||
CORTELLINI, Paul Joseph | Director | 5 Holloway Drive GU25 4SY Virginia Water Surrey | Us Citizen | Vice President | 64420020001 | |||||
COSTELLOE, Cormac | Director | 23 Brighton Place 18 Dublin Ireland | Irish | Managing Director | 113254410001 | |||||
DILLON, Tom | Director | Circa 2a High Street RG12 1AA Bracknell Berkshire | Ireland | Irish | Chief Financial Officer | 162097570001 | ||||
DORKIN, Ivor John | Director | 6 Old Lane KT11 1NP Effingham Junction Surrey | British | Chief Credit Officer | 117666930001 | |||||
GAZZARD, Roger | Director | The Court House Ham Lane, Kingston Seymour BS21 6XE Clevedon Avon | England | British | Managing Director | 68971580001 | ||||
GODFREY FAUSSETT, Matthew Richard | Director | 29 Eswyn Road SW17 8TR London | British | Solicitor | 57364360001 | |||||
GREEN, Richard William | Director | Circa 2a High Street RG12 1AA Bracknell Berkshire | England | British | President, Cit Europe | 178188090001 | ||||
GUILBERT, Richard Edward | Director | 32 Fairfax Avenue East Ewell KT17 2QW Epsom Surrey | United Kingdom | British | Operations Director | 36941870001 | ||||
JELLY, Patrick Francis | Director | 71 Saint Margarets Grove TW1 1JF Twickenham Middlesex | British | Commercial Director | 64420220001 | |||||
JOOS, Gary | Director | 73 Campden Street W8 7EN London | American | Vice President | 52850380001 | |||||
KEANEY, Colin | Director | 6 Fortfield Square IRISH Terenure Dublin 6w Ireland | Irish | Chief Financial Officer | 122694510001 | |||||
KELLEHER, Terry | Director | 129 Rathdown Park Terenure IRISH Dublin 6 Ireland | Irish | Ceo Europe | 85115720001 | |||||
LYNDE, David | Director | Alder House Laburnum Farm Close Hessay YO26 8LG York | Gbr | British | Accountant | 112339870001 | ||||
MABULEAU, Sylvie | Director | 14 Rue Louis Pasteur FOREIGN Boulogne 92100 France | French | Credit Manager | 101144920001 | |||||
MCGREAL, Thomas Kevin | Director | 2 Tamarind Court Stone Hall Gardens W8 5UP London | Us Citizen | Managing Director | 68650160001 | |||||
MCKERROLL, David | Director | 150 Duplex Avenue M5P 2A7 Toronton Ontario Canada | Canadian | Executive Vice President | 53094130001 | |||||
MISSEN, Melvin Norman | Director | Turnpike Gate GL12 8ND Wickwar 52 South Glos | United Kingdom | British | Human Resources Director | 133905800001 | ||||
NULLMEYER, Bradley Duane | Director | 2 Stevens Road Mendham New Jersey 07945 America | Canadian | Executive V P | 52392630001 | |||||
PACK, Brian John | Director | 1 Nanhurst Elmbridge Road GU6 8JX Cranleigh Surrey | British | Company Director | 57873690001 | |||||
PATERSON, Alexander Nicholas | Director | 92 Addison Gardens W14 0DR London | United Kingdom | British | Solicitor | 120522570001 | ||||
SAWBRIDGE, Neil John | Director | Little New Street EC4A 3TR London Hill House 1 | United Kingdom | British | Company Director | 79345080004 | ||||
SAWBRIDGE, Neil John | Director | High Street RG12 1AA Bracknell Circa 2a Berkshire | United Kingdom | British | Director | 79345080004 | ||||
SAWBRIDGE, Neil John | Director | 70 Pine Road Hiltingbury SO53 1JT Chandlers Ford Hampshire | British | Tax Consultant | 79345080001 | |||||
SEDDON, Andrew David | Director | 9 Dealtry Road SW15 6NL London | United Kingdom | British | Financial Director | 68650190003 |
Does CIT GROUP (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security over cash agreement | Created On Jul 31, 2009 Delivered On Aug 17, 2009 | 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 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. 0111726 0000 gbp 001 ldn see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jun 03, 2008 Delivered On Jun 11, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest all proceeds of sale and all insurance monies in respect of all the equipment see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balance | Created On Oct 20, 2003 Delivered On Nov 06, 2003 | Satisfied | Amount secured 100,000.00 norway kroner 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 By way of nok 100,000 deposit with the bank under customer no 0111728 including any sub-account and redesignation of that account and any account substituted for it. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balance | Created On Apr 08, 2003 Delivered On Apr 24, 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 sums (including interest) from time to time standing to the credit of the customers account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does CIT GROUP (UK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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