CIT FUNDING (UK) LIMITED

Register to unlock more data on OkredoRegister

CIT FUNDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03291662

Incorporation date

08/12/1996

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 08/12/1996)
dot icon15/04/2018
Final Gazette dissolved following liquidation
dot icon15/01/2018
Return of final meeting in a members' voluntary winding up
dot icon14/01/2018
Resolutions
dot icon28/11/2017
Liquidators' statement of receipts and payments to 2017-09-20
dot icon13/08/2017
Appointment of Eric Stephen Mandelbaum as a director on 2017-06-30
dot icon18/07/2017
Termination of appointment of Neil John Sawbridge as a director on 2017-06-30
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon02/11/2016
Register(s) moved to registered inspection location 4th Floor 50 Mark Lane London London EC3R 7QR
dot icon01/11/2016
Register inspection address has been changed to 4th Floor 50 Mark Lane London London EC3R 7QR
dot icon09/10/2016
Registered office address changed from Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR to Hill House 1 Little New Street London EC4A 3TR on 2016-10-10
dot icon05/10/2016
Declaration of solvency
dot icon05/10/2016
Appointment of a voluntary liquidator
dot icon14/07/2016
Statement by Directors
dot icon14/07/2016
Statement of capital on 2016-07-15
dot icon14/07/2016
Solvency Statement dated 15/07/16
dot icon14/07/2016
Resolutions
dot icon10/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mr. Neil John Sawbridge on 2015-10-30
dot icon14/10/2015
Statement by Directors
dot icon14/10/2015
Statement of capital on 2015-10-15
dot icon14/10/2015
Solvency Statement dated 02/10/15
dot icon14/10/2015
Resolutions
dot icon13/09/2015
Full accounts made up to 2014-12-31
dot icon25/05/2015
Certificate of change of name
dot icon25/05/2015
Change of name notice
dot icon20/05/2015
Registered office address changed from Peninsular House 30-36 Monument Street London EC3R 8LJ to Tricor Suite 4th Floor, 50 Mark Lane London EC3R 7QR on 2015-05-21
dot icon07/05/2015
Termination of appointment of Graham Frederick Randell as a director on 2015-04-30
dot icon07/05/2015
Termination of appointment of Joanne Carolyn Lake as a director on 2015-04-30
dot icon07/05/2015
Termination of appointment of Peter Owen Harrison as a director on 2015-04-30
dot icon04/03/2015
Termination of appointment of Andrew Lucas Kuyk as a director on 2015-03-04
dot icon01/03/2015
Appointment of Linda Marie Seufert as a secretary on 2015-02-12
dot icon01/03/2015
Appointment of Christopher Headley Paul as a secretary on 2015-02-12
dot icon01/03/2015
Termination of appointment of Timothy John Snow as a director on 2014-12-31
dot icon01/03/2015
Termination of appointment of Iain Mark Hunter as a director on 2014-12-31
dot icon04/02/2015
Termination of appointment of Jacqueline Angela Baillie-Nelson as a secretary on 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon02/07/2014
Termination of appointment of John Sanders as a director
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Appointment of Ms. Joanne Carolyn Lake as a director
dot icon05/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon28/08/2013
Appointment of Mr Peter Owen Harrison as a director
dot icon04/08/2013
Termination of appointment of David Pay as a secretary
dot icon04/08/2013
Appointment of Ms. Jacqueline Angela Baillie-Nelson as a secretary
dot icon04/06/2013
Termination of appointment of Davida Marston as a director
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon10/12/2012
Appointment of Mr Timothy John Snow as a director
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Appointment of Mr Andrew Lucas Kuyk as a director
dot icon22/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/11/2010
Director's details changed for Graham Frederick Randell on 2009-12-30
dot icon29/11/2010
Director's details changed for Neil John Sawbridge on 2009-12-30
dot icon28/11/2010
Director's details changed for Mr Iain Mark Hunter on 2009-12-30
dot icon28/11/2010
Director's details changed for John Roland Sanders on 2009-12-30
dot icon28/11/2010
Director's details changed for Davida Marston on 2009-12-30
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon27/01/2010
Resolutions
dot icon26/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon26/11/2009
Director's details changed for John Roland Sanders on 2009-11-01
dot icon26/11/2009
Director's details changed for Graham Frederick Randell on 2009-11-01
dot icon26/11/2009
Director's details changed for Davida Marston on 2009-11-01
dot icon26/11/2009
Director's details changed for Iain Mark Hunter on 2009-11-01
dot icon26/11/2009
Director's details changed for Neil John Sawbridge on 2009-11-01
dot icon08/10/2009
Termination of appointment of David Jones as a director
dot icon02/09/2009
Resolutions
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Ad 30/04/09\gbp si 30000000@1=30000000\gbp ic 86000000/116000000\
dot icon13/05/2009
Nc inc already adjusted 03/04/09
dot icon13/05/2009
Resolutions
dot icon12/11/2008
Return made up to 03/11/08; full list of members
dot icon06/05/2008
Appointment terminated director marc adelson
dot icon07/04/2008
Full accounts made up to 2007-12-31
dot icon19/11/2007
Return made up to 03/11/07; no change of members
dot icon17/09/2007
New director appointed
dot icon15/07/2007
New director appointed
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Director resigned
dot icon22/02/2007
New director appointed
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon31/10/2006
Director resigned
dot icon21/08/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon05/04/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon13/11/2005
Ad 09/09/05--------- £ si 50000000@1=50000000 £ ic 36000000/86000000
dot icon13/11/2005
Memorandum and Articles of Association
dot icon13/11/2005
Resolutions
dot icon13/11/2005
Resolutions
dot icon13/11/2005
Resolutions
dot icon13/11/2005
£ nc 36000000/86000000 17/08/05
dot icon13/09/2005
New director appointed
dot icon27/07/2005
New director appointed
dot icon22/06/2005
New director appointed
dot icon19/06/2005
Director resigned
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon22/12/2004
New director appointed
dot icon21/12/2004
Certificate of change of name
dot icon13/12/2004
Ad 03/12/04--------- £ si 35960000@1=35960000 £ ic 40000/36000000
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Nc inc already adjusted 26/11/04
dot icon13/12/2004
Memorandum and Articles of Association
dot icon12/12/2004
Return made up to 03/11/04; full list of members
dot icon17/11/2004
New director appointed
dot icon17/11/2004
New director appointed
dot icon17/11/2004
Director resigned
dot icon21/09/2004
Registered office changed on 22/09/04 from: 66 buckingham gate london SW1E 6AU
dot icon12/04/2004
Full accounts made up to 2003-12-31
dot icon18/12/2003
Auditor's resignation
dot icon13/12/2003
Director resigned
dot icon19/11/2003
Return made up to 03/11/03; full list of members
dot icon05/05/2003
Director's particulars changed
dot icon12/04/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 22/11/02; full list of members
dot icon12/11/2002
Registered office changed on 13/11/02 from: ringside house 79 high street bracknell berkshire RG12 1DZ
dot icon09/10/2002
Certificate of change of name
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon03/03/2002
Certificate of change of name
dot icon20/12/2001
Registered office changed on 21/12/01 from: 66 buckingham gate london SW1E 6AU
dot icon17/12/2001
Certificate of change of name
dot icon09/12/2001
Return made up to 24/11/01; full list of members
dot icon04/12/2001
Director resigned
dot icon08/11/2001
New secretary appointed
dot icon08/11/2001
Secretary resigned
dot icon03/11/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon29/11/2000
Return made up to 24/11/00; full list of members
dot icon01/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/05/2000
Secretary resigned
dot icon16/03/2000
Certificate of change of name
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Director resigned
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon15/02/2000
Memorandum and Articles of Association
dot icon15/02/2000
New director appointed
dot icon15/02/2000
New secretary appointed;new director appointed
dot icon15/02/2000
Registered office changed on 16/02/00 from: 66 buckingham gate london SW1E 6AU
dot icon29/01/2000
Ad 20/01/00--------- £ si 39998@1=39998 £ ic 2/40000
dot icon29/01/2000
Nc inc already adjusted 20/01/00
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon29/01/2000
Resolutions
dot icon23/12/1999
Registered office changed on 24/12/99 from: 90 fetter lane london EC4A 1JP
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Director resigned
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New secretary appointed;new director appointed
dot icon05/12/1999
Return made up to 24/11/99; full list of members
dot icon26/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon29/11/1998
Return made up to 24/11/98; full list of members
dot icon17/06/1998
Director resigned
dot icon17/06/1998
Secretary resigned;director resigned
dot icon17/06/1998
New secretary appointed;new director appointed
dot icon17/06/1998
New director appointed
dot icon07/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon07/06/1998
Resolutions
dot icon11/02/1998
Return made up to 09/12/97; full list of members
dot icon01/10/1997
Director's particulars changed
dot icon19/08/1997
Certificate of change of name
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
Director resigned
dot icon15/01/1997
New director appointed
dot icon15/01/1997
New secretary appointed;new director appointed
dot icon08/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/1996 - 08/12/1996
99600
Israel, Brett
Director
11/06/1998 - 20/12/1999
2
Israel, Brett
Secretary
11/06/1998 - 20/12/1999
2
INSTANT COMPANIES LIMITED
Nominee Director
08/12/1996 - 08/12/1996
43699
Mckerroll, David Dunbar
Director
20/12/1999 - 23/09/2004
-

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 FUNDING (UK) LIMITED

CIT FUNDING (UK) LIMITED is an(a) Dissolved company incorporated on 08/12/1996 with the registered office located at Hill House 1, Little New Street, London EC4A 3TR. There are currently 3 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 FUNDING (UK) LIMITED?

toggle

CIT FUNDING (UK) LIMITED is currently Dissolved. It was registered on 08/12/1996 and dissolved on 15/04/2018.

Where is CIT FUNDING (UK) LIMITED located?

toggle

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

What does CIT FUNDING (UK) LIMITED do?

toggle

CIT FUNDING (UK) LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

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

toggle

The latest filing was on 15/04/2018: Final Gazette dissolved following liquidation.