Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CIT GROUP HOLDINGS (UK) LIMITED
Company Information for

CIT GROUP HOLDINGS (UK) LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
02676774
Private Limited Company
Liquidation

Company Overview

About Cit Group Holdings (uk) Ltd
CIT GROUP HOLDINGS (UK) LIMITED was founded on 1992-01-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Cit Group Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIT GROUP HOLDINGS (UK) LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in RG12
 
Previous Names
TYCO CAPITAL HOLDINGS (UK) LIMITED23/09/2002
NEWCOURT HOLDINGS U.K. LIMITED10/12/2001
Filing Information
Company Number 02676774
Company ID Number 02676774
Date formed 1992-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIT GROUP HOLDINGS (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
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.

Company Officers of CIT GROUP HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SEUFERT
Company Secretary 2014-08-15
ERIC STEPHEN MANDELBAUM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN SAWBRIDGE
Director 2014-12-15 2017-06-30
CHRISTOPHER HEADLEY PAUL
Director 2012-09-18 2016-09-02
TOM DILLON
Director 2012-09-20 2014-12-15
OSBERT JONATHAN HOUGHTON
Company Secretary 2010-08-13 2014-06-30
OSBERT JONATHAN HOUGHTON
Director 2011-01-31 2014-06-30
ERIC STEPHEN MANDELBAUM
Director 2011-01-31 2012-09-18
CORMAC COSTELLOE
Director 2006-06-30 2011-01-31
COLIN KEANEY
Director 2007-06-22 2011-01-31
DAVID JOHN PAY
Company Secretary 1993-10-28 2010-08-13
IVOR JOHN DORKIN
Director 2006-12-21 2010-03-26
MELVIN NORMAN MISSEN
Director 2002-08-05 2008-05-31
TERRY KELLEHER
Director 2002-05-20 2006-06-30
NEIL JOHN SAWBRIDGE
Director 2001-12-05 2006-06-30
RICHARD EDWARD GUILBERT
Director 2001-09-21 2001-12-21
THOMAS KEVIN MCGREAL
Director 2000-02-24 2001-09-21
ROBERT HOWE
Director 1999-05-26 2000-03-31
DAVID LYNDE
Director 1998-08-28 2000-03-20
PAUL JOSEPH CORTELLINI
Director 1999-05-26 2000-02-24
ROGER GAZZARD
Director 1998-03-26 2000-02-24
BRIAN JOHN PACK
Director 1998-03-26 1999-05-26
ARTHUR LEE FATUM
Director 1995-11-10 1998-03-26
DEREK ERNEST JENKIN
Director 1996-12-19 1998-03-26
DENNIS ALLAN GRICE
Director 1995-11-10 1996-11-16
WILLIAM LUCAS
Director 1995-01-26 1995-11-10
GEORGE DANIEL MCCARTHY
Director 1995-01-26 1995-11-10
DAVID JOHN PAY
Director 1993-10-28 1995-11-10
RICHARD EDWARD GUILBERT
Director 1993-10-28 1995-06-30
JOSE LUIS ASIAN ROMAN
Director 1993-10-28 1994-12-30
BALDOMERO FALCONES JACQUOTOT
Director 1993-10-28 1994-09-12
TG REGISTRARS LIMITED
Company Secretary 1992-03-16 1993-10-28
CORPORACION FINANCIERA HISPAMER SA
Director 1992-03-16 1993-10-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-01-13 1992-03-16
INSTANT COMPANIES LIMITED
Nominated Director 1992-01-13 1992-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC STEPHEN MANDELBAUM CIT EQUIPMENT FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1926-03-31 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP (NFL) LIMITED Director 2017-06-30 CURRENT 1991-05-09 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT CAPITAL FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1996-08-05 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT FUNDING (UK) LIMITED Director 2017-06-30 CURRENT 1996-12-09 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP (UK) LIMITED Director 2017-06-30 CURRENT 1996-08-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-07-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-12-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2018-01-15LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-21
2018-01-11600Appointment of a voluntary liquidator
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Hill House 1 Little New Street London EC4A 3TR
2017-12-29LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009281
2017-12-29LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009462
2017-12-29LIQ MISCInsolvency:resolutions re: resignation and appointment of liquidators
2017-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2017-08-15AP01DIRECTOR APPOINTED ERIC STEPHEN MANDELBAUM
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN SAWBRIDGE
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-11-02AD03Registers moved to registered inspection location of Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
2016-11-02AD02Register inspection address changed to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
2016-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/16 FROM Tricor Suite 50 Mark Lane London EC3R 7QR
2016-10-064.70Declaration of solvency
2016-10-06600Appointment of a voluntary liquidator
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEADLEY PAUL
2016-02-04SH20Statement by Directors
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04SH19Statement of capital on 2016-02-04 GBP 2
2016-02-04CAP-SSSolvency Statement dated 28/01/16
2016-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-08SH0130/09/09 STATEMENT OF CAPITAL GBP 49000000
2016-01-06RP04SECOND FILING WITH MUD 03/11/15 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/14 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/13 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/12 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/11 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/10 FOR FORM AR01
2016-01-06RP04SECOND FILING WITH MUD 03/11/09 FOR FORM AR01
2016-01-06ANNOTATIONClarification
2015-11-11AR0103/11/15 FULL LIST
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, TRICOR SUITE, 4TH FLOOR 50 MARK LANE, LONDON, EC3R 7QR, UNITED KINGDOM
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, CIRCA, 2A HIGH STREET, BRACKNELL, BERKSHIRE, RG12 1AA
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SEUFERT / 30/10/2015
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-19AP01DIRECTOR APPOINTED MR. NEIL JOHN SAWBRIDGE
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM DILLON
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 193369288
2014-11-11AR0103/11/14 FULL LIST
2014-11-11AR0103/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28AP03SECRETARY APPOINTED LINDA SEUFERT
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR OSBERT HOUGHTON
2014-08-28TM02APPOINTMENT TERMINATED, SECRETARY OSBERT HOUGHTON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 193369288
2013-11-20AR0103/11/13 FULL LIST
2013-11-20AR0103/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-05AR0103/11/12 FULL LIST
2012-11-05AR0103/11/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AP01DIRECTOR APPOINTED TOM DILLON
2012-09-27AP01DIRECTOR APPOINTED CHRISTOPHER HEADLEY PAUL
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MANDELBAUM
2011-11-10AR0103/11/11 FULL LIST
2011-11-10AR0103/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED OSBERT JONATHAN HOUGHTON
2011-03-16AP01DIRECTOR APPOINTED ERIC STEVEN MANDELBAUM
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEANEY
2010-11-11AR0103/11/10 FULL LIST
2010-11-11AR0103/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AP03SECRETARY APPOINTED OSBERT JONATHAN HOUGHTON
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAY
2010-08-20RES01ALTER ARTICLES 28/08/2009
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20RES13COMPANY BUSINESS 28/08/2009
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DORKIN
2010-02-08AR0103/11/09 FULL LIST
2010-02-08AR0103/11/09 FULL LIST
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MELVIN MISSEN
2008-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2008-01-0288(2)RAD 20/12/07--------- £ SI 53124844@1=53124844 £ IC 75614924/128739768
2007-12-14363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-08-07MEM/ARTSARTICLES OF ASSOCIATION
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07123NC INC ALREADY ADJUSTED 27/07/07
2007-08-07RES04£ NC 150000000/500000000 27
2007-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-1088(2)RAD 29/06/07--------- £ SI 6891520@1=6891520 £ IC 133352924/140244444
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-09363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-11-30363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA
2005-01-20288bDIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-21123NC INC ALREADY ADJUSTED 14/01/02
2004-10-21RES04NC INC ALREADY ADJUSTED 14/01/02
2004-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-13AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-07-13287REGISTERED OFFICE CHANGED ON 13/07/04 FROM: RINGSIDE HOUSE 79 HIGH STREET BRACKNELL BERKSHIRE RG12 1DZ
2003-11-20363sRETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS
2003-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CIT GROUP HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-18
Resolution2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against CIT GROUP HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIT GROUP HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GROUP HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CIT GROUP HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT GROUP HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of CIT GROUP HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIT GROUP HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CIT GROUP HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CIT GROUP HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2017-12-18
Name of Company: CIT GROUP HOLDINGS (UK) LIMITED Company Number: 02676774 Nature of Business: Activities of Head Office Registered office: C/O Rollings Butt LLP, 6 Snow Hill, London EC1A 2AY Type of L…
 
Initiating party Event TypeResolution
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2017-12-18
 
Initiating party Event TypeNotices to Creditors
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-28
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 TypeResolutions for Winding-up
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 TypeAppointment of Liquidators
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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 partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Initiating party Event Type
Defending partyCIT GROUP HOLDINGS (UK) LIMITEDEvent Date2016-09-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIT GROUP HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CIT GROUP HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    • CIT GROUP INC : Ultimate parent company : US
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Group (UK) Funding Public Co
      • CIT Group (UK) Funding Public Company
      • Agilent Financial Services Limited
      • Agilent Financial Services Ltd
      • Business Technology Finance Limited
      • Business Technology Finance Ltd
      • CIT (PL) Limited
      • CIT (PL) Ltd
      • CIT (SF) Limited
      • CIT (SF) Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Equipment Rentals (UK) Limited
      • CIT Equipment Rentals (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Industrial Finance (UK) Limited
      • CIT Industrial Finance (UK) Ltd
      • CIT Lease Holdings Limited
      • CIT Lease Holdings Ltd
      • CIT Programme Management (UK) Limited
      • CIT Programme Management (UK) Ltd
      • CIT Programme Rentals (UK) Limited
      • CIT Programme Rentals (UK) Ltd
      • CIT Telecom Exchange Rentals (UK) Limited
      • CIT Telecom Exchange Rentals (UK) Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • Danka Equipment Rentals Limited
      • Danka Equipment Rentals Ltd
      • ERF Finance Limited
      • ERF Finance Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • Gardner Merchant Rentals Limited
      • Gardner Merchant Rentals Ltd
      • Hamilton Leasing Limited
      • Hamilton Leasing Ltd
      • Torontosudden Limited
      • Torontosudden Ltd
      • Banord / U.K.
      • CIT (UK) Funding Public Co / United Kingdom
      • CIT (UK) Funding Public Company / United Kingdom
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance I (UK) Ltd. (100% economic interest)
      • CIT Aviation Finance II (UK) Ltd
      • CIT Aviation Finance II (UK) Ltd. (100% economic interest)
      • CIT Group (UK) / U.K.
      • CIT Group (UK) / United Kingdom
      • CIT Group (UK) Funding Public Co / U.K.
      • CIT Group (UK) Funding Public Company / U.K.
      • CIT Group (UK) Property / U.K.
      • CIT Group (UK) Property / United Kingdom
      • CIT Group (UK) Services / U.K.
      • CIT Group (UK) Services / United Kingdom
      • CIT Group (UK) Vendor Services / U.K.
      • CIT Group (UK) Vendor Services / United Kingdom
      • CIT Group Capital Finance (UK) / United Kingdom
      • CIT Group Holdings (UK) / U.K.
      • CIT Group Holdings (UK) / United Kingdom
      • CIT Group Securities (UK) / United Kingdom
      • CIT Group Securities / U.K.
      • CIT Group Structured Finance (UK) / U.K.
      • CIT Group Structured Finance (UK) / United Kingdom
      • Newcourt Transportation Finance of Canada Limited
      • Newcourt Transportation Finance of Canada Ltd
      • Torontosudden / U.K.
      • CIT Group (UK) Funding Limited
      • CIT Group (UK) Funding Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Aviation Finance I (UK) Limited
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance II (UK) Limited
      • CIT Aviation Finance II (UK) Ltd
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • CIT Group (UK) Vendor Services (in liquidation)
      • CIT Lease Limited, in liquidation
      • CIT Lease Ltd in liquidation
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.