CIT EQUIPMENT FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

CIT EQUIPMENT FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00212857

Incorporation date

31/03/1926

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1926)
dot icon16/04/2018
Final Gazette dissolved following liquidation
dot icon16/01/2018
Return of final meeting in a members' voluntary winding up
dot icon15/01/2018
Resolutions
dot icon29/11/2017
Liquidators' statement of receipts and payments to 2017-09-20
dot icon15/08/2017
Appointment of Eric Stephen Mandelbaum as a director on 2017-06-30
dot icon20/07/2017
Termination of appointment of Neil John Sawbridge as a director on 2017-06-30
dot icon02/06/2017
Appointment of a voluntary liquidator
dot icon02/06/2017
Removal of liquidator by court order
dot icon02/11/2016
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
dot icon02/11/2016
Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
dot icon08/10/2016
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 2016-10-08
dot icon06/10/2016
Declaration of solvency
dot icon06/10/2016
Appointment of a voluntary liquidator
dot icon05/09/2016
Satisfaction of charge 13 in full
dot icon05/09/2016
Satisfaction of charge 9 in full
dot icon05/09/2016
Satisfaction of charge 12 in full
dot icon05/09/2016
Satisfaction of charge 7 in full
dot icon05/09/2016
Satisfaction of charge 8 in full
dot icon05/09/2016
Satisfaction of charge 11 in full
dot icon05/09/2016
Satisfaction of charge 10 in full
dot icon05/09/2016
Satisfaction of charge 6 in full
dot icon05/09/2016
Satisfaction of charge 5 in full
dot icon27/06/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon08/04/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon05/01/2016
Statement by Directors
dot icon05/01/2016
Statement of capital on 2016-01-05
dot icon05/01/2016
Solvency Statement dated 28/12/15
dot icon05/01/2016
Resolutions
dot icon14/12/2015
Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 2015-12-14
dot icon12/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon12/11/2015
Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
dot icon12/11/2015
Register inspection address has been changed to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
dot icon11/11/2015
Secretary's details changed for Linda Seufert on 2015-10-30
dot icon05/11/2015
Termination of appointment of Richard William Green as a director on 2015-10-05
dot icon24/09/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon19/12/2014
Appointment of Mr. Neil John Sawbridge as a director on 2014-12-15
dot icon19/12/2014
Termination of appointment of Tom Dillon as a director on 2014-12-15
dot icon24/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Richard Green on 2014-11-11
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Appointment of Linda Seufert as a secretary on 2014-07-07
dot icon03/09/2014
Termination of appointment of Osbert Jonathan Houghton as a secretary on 2014-06-30
dot icon20/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Appointment of Mr Richard Green as a director
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon22/08/2012
Termination of appointment of Nicholas Small as a director
dot icon22/08/2012
Appointment of Tom Dillon as a director
dot icon09/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon22/07/2011
Resolutions
dot icon18/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Termination of appointment of Cormac Costelloe as a director
dot icon21/03/2011
Appointment of Nicholas Michael Small as a director
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Appointment of Osbert Jonathan Houghton as a secretary
dot icon02/09/2010
Termination of appointment of Jacqueline Adu Poku as a secretary
dot icon20/08/2010
Memorandum and Articles of Association
dot icon20/08/2010
Resolutions
dot icon07/06/2010
Full accounts made up to 2008-12-31
dot icon17/05/2010
Termination of appointment of Ivor Dorkin as a director
dot icon08/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon10/12/2009
Full accounts made up to 2007-12-31
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon01/05/2009
Return made up to 01/12/08; no change of members
dot icon06/06/2008
Appointment terminated director melvin missen
dot icon17/04/2008
Appointment terminated director brian weare
dot icon03/01/2008
Return made up to 01/12/07; full list of members
dot icon03/01/2008
Location of register of members
dot icon02/01/2008
Full accounts made up to 2006-12-31
dot icon03/07/2007
Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Secretary resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Director resigned
dot icon21/01/2007
Registered office changed on 21/01/07 from: churchill plaza churchill way basingstoke hampshire RG21 7GP
dot icon02/01/2007
Certificate of change of name
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 01/12/05; full list of members
dot icon11/10/2005
Particulars of mortgage/charge
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon11/07/2005
Particulars of mortgage/charge
dot icon21/06/2005
Director's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon08/06/2005
Location of register of directors' interests
dot icon08/06/2005
Location of register of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon11/03/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon11/01/2005
Particulars of mortgage/charge
dot icon13/12/2004
Return made up to 01/12/04; full list of members
dot icon01/12/2004
Director resigned
dot icon19/11/2004
Director resigned
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon15/10/2004
New director appointed
dot icon13/10/2004
Resolutions
dot icon12/10/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon01/06/2004
Director resigned
dot icon18/05/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 01/12/03; full list of members
dot icon21/01/2004
Location of register of members
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Director resigned
dot icon09/12/2003
Accounting reference date extended from 20/12/03 to 31/12/03
dot icon28/10/2003
Director's particulars changed
dot icon23/10/2003
Full accounts made up to 2002-12-20
dot icon22/09/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon01/07/2003
Resolutions
dot icon29/04/2003
Auditor's resignation
dot icon06/02/2003
New secretary appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/02/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: 20 fenchurch street london EC3P 3DB
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Accounting reference date shortened from 31/12/02 to 20/12/02
dot icon02/01/2003
Certificate of change of name
dot icon02/12/2002
Return made up to 01/12/02; full list of members
dot icon20/11/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Secretary's particulars changed
dot icon22/05/2002
Full accounts made up to 2001-12-31
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
New secretary appointed
dot icon02/01/2002
Return made up to 01/12/01; full list of members
dot icon28/12/2001
New director appointed
dot icon12/10/2001
Director resigned
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
New director appointed
dot icon11/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon18/05/2001
Secretary resigned
dot icon18/05/2001
New secretary appointed
dot icon23/04/2001
Certificate of change of name
dot icon08/01/2001
Return made up to 01/12/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
Return made up to 01/12/99; no change of members
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Secretary's particulars changed
dot icon18/02/1999
Certificate of change of name
dot icon11/12/1998
Return made up to 01/12/98; no change of members
dot icon07/12/1998
Director resigned
dot icon10/09/1998
Auditor's resignation
dot icon08/07/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
New director appointed
dot icon17/04/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon07/04/1998
New secretary appointed
dot icon05/01/1998
Return made up to 01/12/97; full list of members
dot icon21/11/1997
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon06/01/1997
Director resigned
dot icon31/12/1996
Return made up to 01/12/96; no change of members
dot icon13/09/1996
Auditor's resignation
dot icon20/08/1996
Auditor's resignation
dot icon16/08/1996
Secretary resigned
dot icon29/07/1996
Auditor's resignation
dot icon27/06/1996
New director appointed
dot icon26/06/1996
New director appointed
dot icon24/06/1996
Director resigned
dot icon24/06/1996
Director resigned
dot icon10/05/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon24/04/1996
Director's particulars changed
dot icon20/02/1996
Particulars of mortgage/charge
dot icon20/12/1995
Return made up to 01/12/95; no change of members
dot icon04/12/1995
Secretary's particulars changed
dot icon02/11/1995
Particulars of mortgage/charge
dot icon06/04/1995
Full accounts made up to 1994-12-31
dot icon03/03/1995
Director resigned
dot icon23/02/1995
Director resigned
dot icon08/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 01/12/94; full list of members
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon19/05/1994
New director appointed
dot icon09/05/1994
Director resigned
dot icon21/02/1994
Director resigned
dot icon14/02/1994
Director resigned
dot icon20/12/1993
Return made up to 01/12/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
New director appointed
dot icon07/12/1992
Return made up to 01/12/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-31
dot icon22/07/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Secretary resigned
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon16/04/1992
New director appointed
dot icon16/01/1992
Director resigned
dot icon09/12/1991
Return made up to 01/12/91; full list of members
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon03/12/1991
Resolutions
dot icon30/11/1991
Miscellaneous
dot icon11/11/1991
Director resigned
dot icon05/11/1991
Director resigned
dot icon04/11/1991
Full accounts made up to 1990-12-31
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon23/07/1991
New director appointed
dot icon19/03/1991
Director resigned
dot icon13/12/1990
Return made up to 12/12/90; full list of members
dot icon07/12/1990
Full accounts made up to 1989-12-31
dot icon08/10/1990
Director resigned
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon25/04/1990
Director resigned
dot icon25/04/1990
Director resigned
dot icon01/02/1990
Secretary resigned;new secretary appointed
dot icon15/12/1989
Full accounts made up to 1988-12-31
dot icon15/12/1989
Return made up to 08/12/89; full list of members
dot icon06/09/1989
Director resigned
dot icon13/06/1989
New secretary appointed
dot icon08/05/1989
New director appointed
dot icon03/03/1989
Return made up to 29/12/88; full list of members
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon11/01/1989
Director resigned
dot icon28/06/1988
Full accounts made up to 1986-12-31
dot icon08/03/1988
New director appointed
dot icon08/03/1988
New director appointed
dot icon11/02/1988
Return made up to 05/01/88; full list of members
dot icon21/01/1988
New director appointed
dot icon20/01/1988
Secretary resigned;new secretary appointed
dot icon28/01/1987
Full accounts made up to 1985-12-31
dot icon28/01/1987
Return made up to 14/01/87; full list of members
dot icon06/01/1987
Resolutions
dot icon16/06/1986
Certificate of change of name
dot icon05/06/1986
Gazettable document
dot icon05/06/1986
Memorandum and Articles of Association
dot icon31/03/1926
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alderson, Peter Stuart
Director
25/05/2001 - 20/12/2002
22
Forrest, Michael Roger
Director
11/05/1994 - 15/02/1995
11
Mandelbaum, Eric Stephen
Director
30/06/2017 - Present
8
Green, Richard William
Director
30/04/2013 - 05/10/2015
93
Standing, Adrian Michael
Director
20/12/2002 - 25/10/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIT EQUIPMENT FINANCE (UK) LIMITED

CIT EQUIPMENT FINANCE (UK) LIMITED is an(a) Dissolved company incorporated on 31/03/1926 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIT EQUIPMENT FINANCE (UK) LIMITED?

toggle

CIT EQUIPMENT FINANCE (UK) LIMITED is currently Dissolved. It was registered on 31/03/1926 and dissolved on 16/04/2018.

Where is CIT EQUIPMENT FINANCE (UK) LIMITED located?

toggle

CIT EQUIPMENT FINANCE (UK) LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does CIT EQUIPMENT FINANCE (UK) LIMITED do?

toggle

CIT EQUIPMENT FINANCE (UK) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CIT EQUIPMENT FINANCE (UK) LIMITED?

toggle

The latest filing was on 16/04/2018: Final Gazette dissolved following liquidation.