Company Information for CIT HOLDINGS LIMITED
40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
|
Company Registration Number
04027553
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CIT HOLDINGS LIMITED | ||
Legal Registered Office | ||
40A STATION ROAD UPMINSTER ESSEX RM14 2TR Other companies in MK43 | ||
Previous Names | ||
|
Company Number | 04027553 | |
---|---|---|
Company ID Number | 04027553 | |
Date formed | 2000-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-06 23:30:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIT HOLDINGS NO. 2 (IRELAND) UNLIMITED COMPANY | RUSSELL COURT, STOKES PLACE ST. STEPHENS GREEN DUBLIN 2 | Dissolved | Company formed on the 2001-09-05 | |
CIT HOLDINGS (IRELAND) LIMITED | RUSSELL COURT, STOKES PLACE ST STEPHENS GREEN DUBLIN 2 | Dissolved | Company formed on the 2000-03-27 | |
CIT HOLDINGS, INC. | 5778 FOREST GLEN DR., SE ADA Michigan 49301 | UNKNOWN | Company formed on the 0000-00-00 | |
CIT HOLDINGS, LLC | 539 CANYON RISE SAN ANTONIO Texas 78258 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2012-08-10 | |
CIT HOLDINGS ALBERTA ULC | 3500 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 | Active | Company formed on the 2008-10-15 | |
CIT HOLDINGS PTY LTD | Active | Company formed on the 2013-06-19 | ||
CIT HOLDINGS CANADA ULC (Merged) | 3500 855 - 2 STREET SW CALGARY Alberta T2P 4J8 | Amalgamated | Company formed on the 2008-09-15 | |
CIT HOLDINGS CANADA ULC | 3500, 855 - 2 STREET SW CALGARY ALBERTA T2P 4J8 | Active | Company formed on the 2009-01-01 | |
CIT HOLDINGS, LLC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-10-21 | |
CIT HOLDINGS, LLC | 504 RAVEN WAY NAPLES FL 34110 | Inactive | Company formed on the 2008-02-29 | |
CIT HOLDINGS LIMITED | Unknown | |||
CIT HOLDINGS (NO.1) LIMITED | SUITE 200B, 2ND FLOOR, CENTRE OF COMMERCE ONE BAY STREET PO BOX N3944 NASSAU | Active | Company formed on the 2017-03-09 | |
CIT HOLDINGS LLC | Delaware | Unknown | ||
CIT HOLDINGS, LLC | 2019 E. LINCOLN WAY AMES IA 50010 | Active | Company formed on the 2020-09-11 | |
CIT HOLDINGS - DES MOINES, LLC | 2019 E. LINCOLN WAY AMES IA 50010 | Active | Company formed on the 2020-09-11 | |
CIT HOLDINGS - AMES, LLC | 2019 E. LINCOLN WAY AMES IA 50010 | Active | Company formed on the 2020-09-11 | |
CIT HOLDINGS - JEFFERSON, LLC | 2019 E. LINCOLN WAY AMES IA 50010 | Active | Company formed on the 2020-10-19 | |
CIT HOLDINGS B.V. | Singapore | Active | Company formed on the 2008-10-09 | |
CIT HOLDINGS LLC | 8035 HARBOR VIEW TERRACE Kings BROOKLYN NY 11209 | Active | Company formed on the 2022-02-10 | |
CIT HOLDINGS - MARSHALLTOWN, LLC | 2019 E. LINCOLN WAY AMES IA 50010 | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN ASPINALL |
||
CHRISTOPHER MARTIN EARNSHAW |
||
IAN SIBBALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CRAIG BARSTOW |
Director | ||
ROBIN IVAN HOWARD |
Director | ||
JOHN JAMES O'REILLY |
Director | ||
ALASDAIR MACIVER |
Company Secretary | ||
DAVID HARRY BATE |
Director | ||
FRANK ROBINSON HARTLEY |
Director | ||
JOHN DOUGLAS MATHER |
Director | ||
MICHAEL RICHARD ARROWSMITH |
Director | ||
BARRY ANTHONY BALDWIN |
Director | ||
ARTHUR RAYMOND LEWIS |
Director | ||
PHILIP JOHN LOFT |
Director | ||
BARRIE MAIR |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRANFIELD QUALITY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 1988-05-31 | Active | |
MIPT LIMITED | Director | 2006-08-10 | CURRENT | 2006-08-10 | Dissolved 2016-03-15 | |
LOXHAM PRECISION LIMITED | Director | 2002-12-17 | CURRENT | 2000-03-30 | Active | |
CRANFIELD MEDICAL LIMITED | Director | 2002-12-16 | CURRENT | 1997-09-09 | Dissolved 2016-02-23 | |
CRANFIELD LOGISTICS LIMITED | Director | 2002-12-16 | CURRENT | 1997-04-03 | Dissolved 2016-03-15 | |
CRANFIELD MANAGEMENT DEVELOPMENT LIMITED | Director | 2002-12-16 | CURRENT | 1992-10-29 | Active | |
CRANFIELD AIRPORT OPERATIONS LIMITED | Director | 2002-11-29 | CURRENT | 1987-04-10 | Active | |
CRANFIELD ENTERPRISES LIMITED | Director | 2002-11-25 | CURRENT | 2002-07-25 | Dissolved 2018-06-14 | |
CRANFIELD GROUP HOLDINGS LIMITED | Director | 2002-10-30 | CURRENT | 2000-06-23 | Active | |
CRANFIELD DIAGNOSTICS LIMITED | Director | 1995-10-01 | CURRENT | 1994-06-14 | Liquidation | |
CRANFIELD AEROSPACE SOLUTIONS LIMITED | Director | 2010-05-01 | CURRENT | 1989-08-22 | Active | |
BRE GROUP LIMITED | Director | 2010-04-01 | CURRENT | 1992-04-06 | Active | |
CRANFIELD GROUP HOLDINGS LIMITED | Director | 2008-02-21 | CURRENT | 2000-06-23 | Active | |
OAKLEIGH VENTURES LTD | Director | 2002-10-17 | CURRENT | 2002-10-17 | Dissolved 2017-06-15 | |
WOOTTON ACADEMY TRUST | Director | 2018-04-01 | CURRENT | 2011-08-15 | Active | |
CRANFIELD AIRPORT OPERATIONS LIMITED | Director | 2017-03-01 | CURRENT | 1987-04-10 | Active | |
CRANFIELD GROUP HOLDINGS LIMITED | Director | 2016-08-01 | CURRENT | 2000-06-23 | Active | |
SILSOE VENTURES LIMITED | Director | 2014-03-11 | CURRENT | 1991-06-10 | Liquidation | |
CRANFIELD QUALITY SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 1988-05-31 | Active | |
CRANFIELD DEFENCE & SECURITY SERVICES LIMITED | Director | 2005-01-17 | CURRENT | 2005-01-17 | Active | |
CRANFIELD INNOVATIVE MANUFACTURING LIMITED | Director | 2003-01-15 | CURRENT | 1994-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/17 FROM C/O Mr P Aspinall Kent House College Road Cranfield University Bedford MK43 0AL | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR IAN SIBBALD | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 600252 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 600252 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 600252 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSTOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/13 FROM Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL | |
AA | FULL ACCOUNTS MADE UP TO 31/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip John Aspinall on 2012-07-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 05/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASDAIR MACIVER | |
AR01 | 05/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BATE | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARTIN EARNSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 31/07/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 01/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NOVASWIFT LIMITED CERTIFICATE ISSUED ON 10/08/00 | |
88(2)R | AD 01/08/00--------- £ SI 600250@1=600250 £ IC 2/600252 | |
287 | REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Appointmen | 2017-07-24 |
Resolution | 2017-07-24 |
Notices to | 2017-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
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 HOLDINGS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | CRANFIELD AEROSPACE SOLUTIONS LIMITED | 2001-06-16 | Outstanding |
We have found 1 mortgage charges which are owed to CIT HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as CIT HOLDINGS LIMITED are:
TBL CONTRACTS LIMITED | £ 207,944 |
SCHOOLS FIRST LIMITED | £ 49,117 |
WINCKWORTH SHERWOOD SERVICES LIMITED | £ 33,465 |
MEDIA RECRUITMENT LTD | £ 23,421 |
NUFFIELD HEALTH DAY NURSERIES LIMITED | £ 14,423 |
ALAN WILLIAMS (1985) LTD | £ 12,797 |
GLOBAL BPO LIMITED | £ 9,950 |
FULHAM COMMUNITY PARTNERSHIP TRUST | £ 8,671 |
HOWARD KENNEDY (2011) LIMITED | £ 8,222 |
HAMPSHIRE WORKSPACE LIMITED | £ 6,390 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
ONE STEP AT A TIME LTD | £ 2,634,911 |
MANOR DEVELOPMENT COMPANY LIMITED | £ 2,015,562 |
NOVA WAKEFIELD DISTRICT LIMITED | £ 1,301,863 |
HILTON HOUSE LIMITED | £ 846,518 |
VIVA VIE LTD | £ 839,766 |
MAKING IT! ENTERPRISES LIMITED | £ 760,343 |
THE PARTNERSHIP FOUNDATION | £ 464,159 |
ELIESHA TRAINING LIMITED | £ 429,639 |
VILLAGE CARS PRIVATE HIRE LIMITED | £ 407,270 |
ARDEN CHAMBERS LIMITED | £ 373,665 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CIT HOLDINGS LIMITED | Event Date | 2017-07-17 |
Darren Edwards (IP No. 10350 ) and Michael Wellard (IP No. 9670 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR : Ag KF41249 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CIT HOLDINGS LIMITED | Event Date | 2017-07-17 |
We, the undersigned, being the sole member of the above Company for the time being having a right to attend and vote at General Meetings, hereby pass the following Written Resolutions on 17 July 2017 , in accordance with Sections 282 and 283 of the Companies Act 2006 and Section 84(1)(b) of the Insolvency Act 1986 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Michael James Wellard (IP No. 9670 ) and Darren Edwards (IP No. 10350 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR be and are hereby appointed Joint Liquidators of the Company. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone: 01708 300170 . Ag KF41249 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CIT HOLDINGS LIMITED | Event Date | 2017-07-17 |
We, Darren Edwards (IP No. 10350 ) and Michael Wellard (IP No. 9670 ) both of Aspect Plus Limited , 40a Station Road, Upminster, Essex, RM14 2TR give notice that we were appointed Joint Liquidators of the above named Company on 17 July 2017 by a resolution of members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 31 August 2017 to prove their debts by sending to the undersigned Michael Wellard of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further details contact: Darren Tapsfield, Email: dtapsfield@aspectplus.co.uk or telephone: 01708 300170 . Ag KF41249 | |||
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. |