Dissolved 2018-04-16
Company Information for CIT EQUIPMENT FINANCE (UK) LIMITED
1 LITTLE NEW STREET, LONDON, EC4A,
|
Company Registration Number
00212857
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
CIT EQUIPMENT FINANCE (UK) LIMITED | ||||||||
Legal Registered Office | ||||||||
1 LITTLE NEW STREET LONDON | ||||||||
Previous Names | ||||||||
|
Company Number | 00212857 | |
---|---|---|
Date formed | 1926-03-31 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-04-16 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LINDA SEUFERT |
||
ERIC STEPHEN MANDELBAUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM GREEN |
Director | ||
TOM DILLON |
Director | ||
OSBERT JONATHAN HOUGHTON |
Company Secretary | ||
CORMAC COSTELLOE |
Director | ||
JACQUELINE ANGELA ADU POKU |
Company Secretary | ||
IVOR JOHN DORKIN |
Director | ||
BARCOSEC LIMITED |
Company Secretary | ||
ANGELA JUDITH MARY CROCKETT |
Director | ||
CHRISTOPHER LESLIE RICHARD BOOBYER |
Director | ||
TIMOTHY PHILIP CANHAM |
Director | ||
RICHARD KEITH FRENCH |
Director | ||
JOHN BURNS COMNINOS |
Director | ||
PETER LEONARD LONGCROFT |
Company Secretary | ||
JAMES CAMERON WALL |
Company Secretary | ||
PETER STUART ALDERSON |
Director | ||
JOHN DAVID LOWIS BAIRD |
Director | ||
CHRISTOPHER ANDREW CAMERON |
Director | ||
BRYAN WILLIAM CUREL |
Director | ||
PHILIP JOHN DIGWEED |
Director | ||
OLIVER SIDNEY FORDER |
Director | ||
MICHAEL ROGER FORREST |
Director | ||
MICHELLE AMEY |
Company Secretary | ||
ROBERT WILSON MCCOMB |
Director | ||
AUDREY MORRISON |
Company Secretary | ||
STEPHEN ANDREW JACK |
Director | ||
OLIVER MARIO JOSEF FARLEY |
Director | ||
ROBERT TRENCH FOX |
Director | ||
LORRAINE ELIZABETH YOUNG |
Company Secretary | ||
RICHARD GEOFFREY MILLWARD |
Director | ||
CHARLES RALPH ABEL SMITH |
Director | ||
MICHAEL ROGER FORREST |
Director | ||
PETER LUCAS |
Director | ||
JOHN ELLIOTT HOOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIT GROUP (NFL) LIMITED | Director | 2017-06-30 | CURRENT | 1991-05-09 | Dissolved 2018-04-16 | |
CIT CAPITAL FINANCE (UK) LIMITED | Director | 2017-06-30 | CURRENT | 1996-08-05 | Dissolved 2018-04-16 | |
CIT FUNDING (UK) LIMITED | Director | 2017-06-30 | CURRENT | 1996-12-09 | Dissolved 2018-04-16 | |
CIT GROUP HOLDINGS (UK) LIMITED | Director | 2017-06-30 | CURRENT | 1992-01-13 | Liquidation | |
CIT GROUP (UK) LIMITED | Director | 2017-06-30 | CURRENT | 1996-08-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/09/2017:LIQ. CASE NO.1 | |
AP01 | DIRECTOR APPOINTED ERIC STEPHEN MANDELBAUM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SAWBRIDGE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008072 | |
AD02 | SAIL ADDRESS CHANGED FROM: TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2016 FROM TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 | |
AA01 | PREVSHO FROM 29/06/2015 TO 28/06/2015 | |
AA01 | PREVSHO FROM 30/06/2015 TO 29/06/2015 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | 05/01/16 STATEMENT OF CAPITAL GBP 2.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 28/12/15 | |
RES06 | REDUCE ISSUED CAPITAL 28/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA | |
AR01 | 03/11/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA SEUFERT / 30/10/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
AP01 | DIRECTOR APPOINTED MR. NEIL JOHN SAWBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM DILLON | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 12800000 | |
AR01 | 20/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 11/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | SECRETARY APPOINTED LINDA SEUFERT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OSBERT HOUGHTON | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 12800000 | |
AR01 | 20/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GREEN | |
AR01 | 01/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL | |
AP01 | DIRECTOR APPOINTED TOM DILLON | |
AR01 | 01/12/11 FULL LIST | |
RES13 | DELTE NOM CAP 01/07/2011 | |
SH01 | 01/07/11 STATEMENT OF CAPITAL GBP 12800000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE | |
AP01 | DIRECTOR APPOINTED NICHOLAS MICHAEL SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED OSBERT JONATHAN HOUGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE ADU POKU | |
RES13 | COMPANY BUSINESS 28/08/2009 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 28/08/2009 | |
RES01 | ALTER ARTICLES 28/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVOR DORKIN | |
AR01 | 01/12/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
363a | RETURN MADE UP TO 01/12/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MELVIN MISSEN | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WEARE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/07 FROM: CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP | |
CERTNM | COMPANY NAME CHANGED BARCLAYS TECHNOLOGY FINANCE LIMI TED CERTIFICATE ISSUED ON 02/01/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY OVER CASH AGREEMENT | Outstanding | DEUTSCHE BANK AG, LONDON BRANCH | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRIC DATA SYSTEMS LIMITED | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
A FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
A FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
A FIRST PRIORITY MORTGAGE | Satisfied | ELECTRONIC DATA SYSTEMS LIMITED | |
ASSIGNMENT | Satisfied | KREDITFINANCE CORPORATION LIMITED | |
DEED OF ASSIGNMENT | Satisfied | CITY LEASING (FLEETSIDE) LIMITED | |
STATUTORY MORTGAGE | Satisfied | CHEMICAL BANK | |
DEED OF COVENANT | Satisfied | CHEMICAL BANK |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIT EQUIPMENT FINANCE (UK) LIMITED
Type of Charge Owed | Quantity |
---|---|
MORTGAGE | 9 |
SECURITY ASSIGNMENT | 4 |
ASSIGNMENT | 3 |
CHATTEL MORTGAGE | 2 |
A DEED OF CHARGE OVER MANAGED SERVICE AGREEMENT | 1 |
A DEED OF CHARGE OVER BANK BALANCE | 1 |
SCHEDULE TO MASTER CHARGE BETWEEN THE COMPANY AND CIT EQUIPMENT FINANCE (UK) LIMITED | 1 |
ASSIGNMENT SCHEDULE | 1 |
We have found 22 mortgage charges which are owed to CIT EQUIPMENT FINANCE (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CIT EQUIPMENT FINANCE (UK) LIMITED | Event Date | 2016-09-28 |
The Companies were placed into Members Voluntary Liquidation on 21 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 October 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: 0207 303 5056 | |||
Initiating party | Event Type | ||
Defending party | CIT EQUIPMENT FINANCE (UK) LIMITED | Event Date | 2016-09-21 |
Notification of written resolutions of the companies proposed by the sole director and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2016 , Effective Date: 21 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0207 303 5056 | |||
Initiating party | Event Type | ||
Defending party | CIT EQUIPMENT FINANCE (UK) LIMITED | Event Date | 2016-09-21 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0207 303 5056 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |