CIT GROUP (UK) LIMITED

CIT GROUP (UK) LIMITED

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

    Company NameCIT GROUP (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235845
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TYCO CAPITAL (UK) LIMITEDDec 10, 2001Dec 10, 2001
    NEWCOURT CREDIT LIMITEDJun 30, 1998Jun 30, 1998
    NEWCOURT CREDIT OF CANADA LIMITEDAug 20, 1997Aug 20, 1997
    NEWCOURT SECURITIES OF CANADA LIMITEDMay 13, 1997May 13, 1997
    NEWCOURT CAPITAL OF CANADA LIMITEDDec 17, 1996Dec 17, 1996
    NEWCOURT CAPITAL LIMITEDAug 05, 1996Aug 05, 1996

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13
    YA7QUSWI

    Liquidators' statement of receipts and payments to Sep 20, 2020

    13 pagesLIQ03
    Y9I6JPX4

    Liquidators' statement of receipts and payments to Sep 20, 2019

    13 pagesLIQ03
    A8INYZAH

    Liquidators' statement of receipts and payments to Sep 20, 2018

    12 pagesLIQ03
    A7JBWWJT

    Satisfaction of charge 4 in full

    4 pagesMR04
    A7IRHUCJ

    Insolvency filing

    Insolvency:resolutions re: appointment/ resignation of liquidators
    1 pagesLIQ MISC
    A6X2F37T

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 21, 2016

    LRESSP

    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 pagesAD01
    A6LKLBNS

    Appointment of a voluntary liquidator

    3 pages600
    A6LKLBO0

    Resignation of a liquidator

    3 pagesLIQ06
    A6LFIIXS

    Resignation of a liquidator

    3 pagesLIQ06
    A6LFIIY8

    Insolvency filing

    Insolvency:resolutions re: resignation and appointment of liquidators
    1 pagesLIQ MISC
    A6LFIJPC

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

    14 pagesLIQ03
    A6JD8N8G

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

    2 pagesAP01
    A6C606B7

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

    2 pagesTM01
    A6A65WPC

    Appointment of a voluntary liquidator

    1 pages600
    A66TRM48

    Removal of liquidator by court order

    10 pagesLIQ10
    A66TRJYB

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

    2 pagesAD03
    A5I26KFF

    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 pagesAD02
    A5I26KD7

    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 pagesAD01
    A5GK1228

    Declaration of solvency

    3 pages4.70
    A5GK125L

    Appointment of a voluntary liquidator

    1 pages600
    A5GK11XS

    Satisfaction of charge 3 in full

    4 pagesMR04
    A5GL9B6X

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

    1 pagesAA01
    X5A24X0W

    Who are the officers of CIT GROUP (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEUFERT, Linda
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    190639360001
    MANDELBAUM, Eric Stephen
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United Kingdom
    United StatesAmericanNone236814650001
    ALTHEN, Rolf
    Mill House
    Tunbridge Road, Chew Magna
    BS40 8SP Bristol
    Avon
    Secretary
    Mill House
    Tunbridge Road, Chew Magna
    BS40 8SP Bristol
    Avon
    German68653860002
    GODFREY FAUSSETT, Matthew Richard
    29 Eswyn Road
    SW17 8TR London
    Secretary
    29 Eswyn Road
    SW17 8TR London
    BritishSolicitor57364360001
    HOUGHTON, Osbert Jonathan
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Secretary
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    British153815660001
    JOHNSON, James
    52 Fleming Crescent
    M46 2B2 Toronto
    Ontario
    Canada
    Secretary
    52 Fleming Crescent
    M46 2B2 Toronto
    Ontario
    Canada
    CanadianLawyer52850260001
    PAY, David John
    Longmeadow House
    Dunsford
    EX6 7AD Exeter
    Devon
    Secretary
    Longmeadow House
    Dunsford
    EX6 7AD Exeter
    Devon
    British36729190004
    STEVENSON, John
    57 Spruce Street
    M5A 2J2 Toronto
    Ontario
    Canada
    Secretary
    57 Spruce Street
    M5A 2J2 Toronto
    Ontario
    Canada
    British58751540001
    STEVENSON, John
    57 Spruce Street
    M5A 2J2 Toronto
    Ontario
    Canada
    Secretary
    57 Spruce Street
    M5A 2J2 Toronto
    Ontario
    Canada
    British58751540001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARRINGTON, Ronnie Glenn
    High Street
    Bracknell
    RG12 1AA Berkshire
    Circa 2a
    United Kingdom
    Director
    High Street
    Bracknell
    RG12 1AA Berkshire
    Circa 2a
    United Kingdom
    United StatesAmericanCompany Director158563450001
    CORTELLINI, Paul Joseph
    5 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Director
    5 Holloway Drive
    GU25 4SY Virginia Water
    Surrey
    Us CitizenVice President64420020001
    COSTELLOE, Cormac
    23 Brighton Place
    18 Dublin
    Ireland
    Director
    23 Brighton Place
    18 Dublin
    Ireland
    IrishManaging Director113254410001
    DILLON, Tom
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    Director
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    IrelandIrishChief Financial Officer162097570001
    DORKIN, Ivor John
    6 Old Lane
    KT11 1NP Effingham Junction
    Surrey
    Director
    6 Old Lane
    KT11 1NP Effingham Junction
    Surrey
    BritishChief Credit Officer117666930001
    GAZZARD, Roger
    The Court House
    Ham Lane, Kingston Seymour
    BS21 6XE Clevedon
    Avon
    Director
    The Court House
    Ham Lane, Kingston Seymour
    BS21 6XE Clevedon
    Avon
    EnglandBritishManaging Director68971580001
    GODFREY FAUSSETT, Matthew Richard
    29 Eswyn Road
    SW17 8TR London
    Director
    29 Eswyn Road
    SW17 8TR London
    BritishSolicitor57364360001
    GREEN, Richard William
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    Director
    Circa
    2a High Street
    RG12 1AA Bracknell
    Berkshire
    EnglandBritishPresident, Cit Europe178188090001
    GUILBERT, Richard Edward
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    Director
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    United KingdomBritishOperations Director36941870001
    JELLY, Patrick Francis
    71 Saint Margarets Grove
    TW1 1JF Twickenham
    Middlesex
    Director
    71 Saint Margarets Grove
    TW1 1JF Twickenham
    Middlesex
    BritishCommercial Director64420220001
    JOOS, Gary
    73 Campden Street
    W8 7EN London
    Director
    73 Campden Street
    W8 7EN London
    AmericanVice President52850380001
    KEANEY, Colin
    6 Fortfield Square
    IRISH Terenure
    Dublin 6w
    Ireland
    Director
    6 Fortfield Square
    IRISH Terenure
    Dublin 6w
    Ireland
    IrishChief Financial Officer122694510001
    KELLEHER, Terry
    129 Rathdown Park
    Terenure
    IRISH Dublin
    6
    Ireland
    Director
    129 Rathdown Park
    Terenure
    IRISH Dublin
    6
    Ireland
    IrishCeo Europe85115720001
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Director
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    GbrBritishAccountant112339870001
    MABULEAU, Sylvie
    14 Rue Louis Pasteur
    FOREIGN Boulogne
    92100
    France
    Director
    14 Rue Louis Pasteur
    FOREIGN Boulogne
    92100
    France
    FrenchCredit Manager101144920001
    MCGREAL, Thomas Kevin
    2 Tamarind Court
    Stone Hall Gardens
    W8 5UP London
    Director
    2 Tamarind Court
    Stone Hall Gardens
    W8 5UP London
    Us CitizenManaging Director68650160001
    MCKERROLL, David
    150 Duplex Avenue
    M5P 2A7 Toronton
    Ontario
    Canada
    Director
    150 Duplex Avenue
    M5P 2A7 Toronton
    Ontario
    Canada
    CanadianExecutive Vice President53094130001
    MISSEN, Melvin Norman
    Turnpike Gate
    GL12 8ND Wickwar
    52
    South Glos
    Director
    Turnpike Gate
    GL12 8ND Wickwar
    52
    South Glos
    United KingdomBritishHuman Resources Director133905800001
    NULLMEYER, Bradley Duane
    2 Stevens Road
    Mendham
    New Jersey
    07945
    America
    Director
    2 Stevens Road
    Mendham
    New Jersey
    07945
    America
    CanadianExecutive V P52392630001
    PACK, Brian John
    1 Nanhurst
    Elmbridge Road
    GU6 8JX Cranleigh
    Surrey
    Director
    1 Nanhurst
    Elmbridge Road
    GU6 8JX Cranleigh
    Surrey
    BritishCompany Director57873690001
    PATERSON, Alexander Nicholas
    92 Addison Gardens
    W14 0DR London
    Director
    92 Addison Gardens
    W14 0DR London
    United KingdomBritishSolicitor120522570001
    SAWBRIDGE, Neil John
    Little New Street
    EC4A 3TR London
    Hill House 1
    Director
    Little New Street
    EC4A 3TR London
    Hill House 1
    United KingdomBritishCompany Director79345080004
    SAWBRIDGE, Neil John
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    Director
    High Street
    RG12 1AA Bracknell
    Circa 2a
    Berkshire
    United KingdomBritishDirector79345080004
    SAWBRIDGE, Neil John
    70 Pine Road
    Hiltingbury
    SO53 1JT Chandlers Ford
    Hampshire
    Director
    70 Pine Road
    Hiltingbury
    SO53 1JT Chandlers Ford
    Hampshire
    BritishTax Consultant79345080001
    SEDDON, Andrew David
    9 Dealtry Road
    SW15 6NL London
    Director
    9 Dealtry Road
    SW15 6NL London
    United KingdomBritishFinancial Director68650190003

    Does CIT GROUP (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Aug 17, 2009Registration of a charge (395)
    • Nov 15, 2018Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jun 11, 2008Registration of a charge (395)
    • Sep 30, 2016Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag London
    Transactions
    • Nov 06, 2003Registration of a charge (395)
    • Jun 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Bank Ag London
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    • Apr 26, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does CIT GROUP (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2016Commencement of winding up
    Oct 07, 2021Dissolved 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
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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