CIT AVIATION FINANCE II (UK) LIMITED

CIT AVIATION FINANCE II (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCIT AVIATION FINANCE II (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06654467
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

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

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CIT AVIATION FINANCE II (UK) LIMITED located?

    Registered Office Address
    Tricor Suite 4th Floor
    50 Mark Lane
    EC3R 7QR London
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    WATONCOURT LIMITEDJul 23, 2008Jul 23, 2008

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jul 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian David Clark as a director on Jun 11, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Restriction on authorised share capital revoked and deleted 04/09/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 23, 2017 with updates

    4 pagesCS01

    Appointment of Mr Martyn Gary Lewis as a director on Jul 06, 2017

    2 pagesAP01

    Appointment of Mr Ian David Clark as a director on Jul 06, 2017

    2 pagesAP01

    Termination of appointment of Timothy Lance as a director on Jul 06, 2017

    1 pagesTM01

    Termination of appointment of Gwyn Scourfield as a director on Jul 06, 2017

    1 pagesTM01

    Appointment of Edward Riley as a director on Apr 03, 2017

    3 pagesAP01

    Appointment of Kim Tully as a secretary on Apr 03, 2017

    3 pagesAP03

    Termination of appointment of Linda Marie Seufert as a secretary on Apr 03, 2017

    2 pagesTM02

    Registration of charge 066544670001, created on Apr 03, 2017

    111 pagesMR01

    Full accounts made up to Dec 31, 2015

    19 pagesAA

    Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR

    1 pagesAD04

    Confirmation statement made on Jul 23, 2016 with updates

    5 pagesCS01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TULLY, Kim
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    London
    England
    Secretary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    London
    England
    229477470001
    LEWIS, Martyn Gary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    EnglandBritish235625560001
    RILEY, Edward
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    London
    England
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    London
    England
    IrelandBritish214695100001
    SEUFERT, Linda Marie
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    Secretary
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    211608490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    Upper Bank Street
    E14 5JJ London
    10
    Secretary
    Upper Bank Street
    E14 5JJ London
    10
    132083420001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    BLESSING, Peter Charles
    63 Eglington Road
    IRISH Dublin 4
    Ireland
    Director
    63 Eglington Road
    IRISH Dublin 4
    Ireland
    IrelandIrish157170670001
    CLARK, Ian David
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    Director
    50 Mark Lane
    EC3R 7QR London
    Tricor Suite 4th Floor
    England
    United KingdomBritish235625970001
    LANCE, Timothy
    Hope Farm
    Laundry Lane, East Hoathly
    BN8 6QW Lewes
    The Barn
    East Sussex
    England
    Director
    Hope Farm
    Laundry Lane, East Hoathly
    BN8 6QW Lewes
    The Barn
    East Sussex
    England
    United KingdomBritish134967570003
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    SCOURFIELD, Gwyn
    Calford Green, Kedington
    CB9 7UN Haverhill
    Rowans House
    Suffolk
    England
    Director
    Calford Green, Kedington
    CB9 7UN Haverhill
    Rowans House
    Suffolk
    England
    EnglandBritish134967630002

    Who are the persons with significant control of CIT AVIATION FINANCE II (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cit Group Inc
    Cit Drive
    07039 Livingstone
    One
    United States
    Apr 06, 2016
    Cit Drive
    07039 Livingstone
    One
    United States
    No
    Legal FormCorporate Company
    Country RegisteredUsa
    Legal AuthorityUnited States
    Place RegisteredDelaware
    Registration Number3367172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CIT AVIATION FINANCE II (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 03, 2017
    Delivered On Apr 04, 2017
    Outstanding
    Brief description
    The aircraft objects with manufacturer's serial numbers 15, 17, 44, 50, 285, 369, 427, 461, 494, 670, 762, 795 and 802 and the other aircraft objects as detailed in schedule 1 to the aircraft mortgage and security agreement.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Morgan Stanley Senior Funding, Inc. (As Collateral Agent)
    Transactions
    • Apr 04, 2017Registration of a charge (MR01)

    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