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

CIT HOLDINGS LIMITED

40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR,
Company Registration Number
04027553
Private Limited Company
Liquidation

Company Overview

About Cit Holdings Ltd
CIT HOLDINGS LIMITED was founded on 2000-07-05 and has its registered office in Upminster. The organisation's status is listed as "Liquidation". Cit Holdings 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 HOLDINGS LIMITED
 
Legal Registered Office
40A STATION ROAD
UPMINSTER
ESSEX
RM14 2TR
Other companies in MK43
 
Previous Names
NOVASWIFT LIMITED10/08/2000
Filing Information
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: 2019-04-07 00:30:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BARCLAY ACCOUNTANCY LTD   LTS ACCOUNTANCY LIMITED   VERTICE SERVICES ACCOUNTANCY & CONSULTANCY LTD
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.
Companies with same name CIT HOLDINGS LIMITED
The following companies were found which have the same name as CIT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CIT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ASPINALL
Director 2002-10-30
CHRISTOPHER MARTIN EARNSHAW
Director 2008-02-21
IAN SIBBALD
Director 2016-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CRAIG BARSTOW
Director 2002-12-18 2014-01-31
ROBIN IVAN HOWARD
Director 2000-09-05 2014-01-31
JOHN JAMES O'REILLY
Director 2007-03-14 2013-06-13
ALASDAIR MACIVER
Company Secretary 2000-07-05 2010-08-06
DAVID HARRY BATE
Director 2000-07-05 2009-09-30
FRANK ROBINSON HARTLEY
Director 2000-07-05 2006-12-21
JOHN DOUGLAS MATHER
Director 2000-09-05 2006-10-31
MICHAEL RICHARD ARROWSMITH
Director 2002-01-17 2005-07-20
BARRY ANTHONY BALDWIN
Director 2000-09-05 2002-07-31
ARTHUR RAYMOND LEWIS
Director 2000-09-05 2001-10-31
PHILIP JOHN LOFT
Director 2000-09-05 2001-10-31
BARRIE MAIR
Director 2000-09-05 2000-10-28
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-07-05 2000-07-05
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-07-05 2000-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ASPINALL CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
PHILIP JOHN ASPINALL MIPT LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2016-03-15
PHILIP JOHN ASPINALL LOXHAM PRECISION LIMITED Director 2002-12-17 CURRENT 2000-03-30 Active
PHILIP JOHN ASPINALL CRANFIELD MEDICAL LIMITED Director 2002-12-16 CURRENT 1997-09-09 Dissolved 2016-02-23
PHILIP JOHN ASPINALL CRANFIELD LOGISTICS LIMITED Director 2002-12-16 CURRENT 1997-04-03 Dissolved 2016-03-15
PHILIP JOHN ASPINALL CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Director 2002-12-16 CURRENT 1992-10-29 Active
PHILIP JOHN ASPINALL CRANFIELD AIRPORT OPERATIONS LIMITED Director 2002-11-29 CURRENT 1987-04-10 Active
PHILIP JOHN ASPINALL CRANFIELD ENTERPRISES LIMITED Director 2002-11-25 CURRENT 2002-07-25 Dissolved 2018-06-14
PHILIP JOHN ASPINALL CRANFIELD GROUP HOLDINGS LIMITED Director 2002-10-30 CURRENT 2000-06-23 Active
PHILIP JOHN ASPINALL CRANFIELD DIAGNOSTICS LIMITED Director 1995-10-01 CURRENT 1994-06-14 Liquidation
CHRISTOPHER MARTIN EARNSHAW CRANFIELD AEROSPACE SOLUTIONS LIMITED Director 2010-05-01 CURRENT 1989-08-22 Active
CHRISTOPHER MARTIN EARNSHAW BRE GROUP LIMITED Director 2010-04-01 CURRENT 1992-04-06 Active
CHRISTOPHER MARTIN EARNSHAW CRANFIELD GROUP HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-06-23 Active
CHRISTOPHER MARTIN EARNSHAW OAKLEIGH VENTURES LTD Director 2002-10-17 CURRENT 2002-10-17 Dissolved 2017-06-15
IAN SIBBALD WOOTTON ACADEMY TRUST Director 2018-04-01 CURRENT 2011-08-15 Active
IAN SIBBALD CRANFIELD AIRPORT OPERATIONS LIMITED Director 2017-03-01 CURRENT 1987-04-10 Active
IAN SIBBALD CRANFIELD GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2000-06-23 Active
IAN SIBBALD SILSOE VENTURES LIMITED Director 2014-03-11 CURRENT 1991-06-10 Liquidation
IAN SIBBALD CRANFIELD QUALITY SERVICES LIMITED Director 2011-02-01 CURRENT 1988-05-31 Active
IAN SIBBALD CRANFIELD DEFENCE & SECURITY SERVICES LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active
IAN SIBBALD CRANFIELD INNOVATIVE MANUFACTURING LIMITED Director 2003-01-15 CURRENT 1994-09-06 Active

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
2019-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-12GAZ2Final Gazette dissolved via compulsory strike-off
2018-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-11-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-16
2018-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-16
2017-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/17 FROM C/O Mr P Aspinall Kent House College Road Cranfield University Bedford MK43 0AL
2017-07-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-27LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-27LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-26AP01DIRECTOR APPOINTED MR IAN SIBBALD
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 600252
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 600252
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 600252
2014-08-18AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARSTOW
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWARD
2013-08-12AR0105/07/13 ANNUAL RETURN FULL LIST
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/13 FROM Stafford Cripps Building Wharley End Cranfield Bedfordshire MK43 0AL
2013-06-18AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'REILLY
2012-07-20AR0105/07/12 ANNUAL RETURN FULL LIST
2012-07-20CH01Director's details changed for Mr Philip John Aspinall on 2012-07-20
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-07-22AR0105/07/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-06TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR MACIVER
2010-07-27AR0105/07/10 FULL LIST
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATE
2009-07-08363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-07-17363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED CHRISTOPHER MARTIN EARNSHAW
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-07-26363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-01-07288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-07-28363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-05-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-03288bDIRECTOR RESIGNED
2005-08-02363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-01-07AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-28363sRETURN MADE UP TO 05/07/04; NO CHANGE OF MEMBERS
2004-01-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-03-28AUDAUDITOR'S RESIGNATION
2003-01-10AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-24288aNEW DIRECTOR APPOINTED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-08-08288bDIRECTOR RESIGNED
2002-07-29363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-05288bDIRECTOR RESIGNED
2001-11-05288bDIRECTOR RESIGNED
2001-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/01
2001-07-31363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-11-21288bDIRECTOR RESIGNED
2000-11-20SRES01ADOPT MEM AND ARTS 01/11/00
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-09-12288aNEW DIRECTOR APPOINTED
2000-08-09CERTNMCOMPANY NAME CHANGED NOVASWIFT LIMITED CERTIFICATE ISSUED ON 10/08/00
2000-08-0988(2)RAD 01/08/00--------- £ SI 600250@1=600250 £ IC 2/600252
2000-07-27287REGISTERED OFFICE CHANGED ON 27/07/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-07-19288aNEW SECRETARY APPOINTED
2000-07-19288bDIRECTOR RESIGNED
2000-07-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CIT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-24
Resolution2017-07-24
Notices to2017-07-24
Fines / Sanctions
No fines or sanctions have been issued against CIT HOLDINGS 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 HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CIT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT HOLDINGS LIMITED
Trademarks
We have not found any records of CIT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for CIT HOLDINGS 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CIT HOLDINGS 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 TypeAppointment of Liquidators
Defending partyCIT HOLDINGS LIMITEDEvent Date2017-07-17
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 TypeResolutions for Winding-up
Defending partyCIT HOLDINGS LIMITEDEvent Date2017-07-17
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 TypeNotices to Creditors
Defending partyCIT HOLDINGS LIMITEDEvent Date2017-07-17
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIT HOLDINGS 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 HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.