CIT GROUP (UK) VENDOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIT GROUP (UK) VENDOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02140897

Incorporation date

17/06/1987

Size

Full

Classification

-

Contacts

Registered address

Registered address

87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1987)
dot icon12/07/2012
Final Gazette dissolved following liquidation
dot icon12/04/2012
Return of final meeting in a members' voluntary winding up
dot icon05/09/2011
Registered office address changed from Circa 2a High Street Bracknell Berkshire RG12 1AA on 2011-09-06
dot icon01/09/2011
Declaration of solvency
dot icon01/09/2011
Appointment of a voluntary liquidator
dot icon01/09/2011
Resolutions
dot icon27/03/2011
Appointment of Stephen Robert Geiger as a director
dot icon20/03/2011
Termination of appointment of Colin Keaney as a director
dot icon20/03/2011
Termination of appointment of Cormac Costelloe as a director
dot icon20/03/2011
Appointment of Eric Steven Mandelbaum as a director
dot icon10/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Osbert Jonathan Houghton as a secretary
dot icon01/09/2010
Termination of appointment of David Pay as a secretary
dot icon19/08/2010
Memorandum and Articles of Association
dot icon19/08/2010
Resolutions
dot icon07/02/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 03/11/08; no change of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment Terminated Director melvin missen
dot icon05/03/2008
Full accounts made up to 2006-12-31
dot icon13/12/2007
Return made up to 03/11/07; no change of members
dot icon26/10/2007
Full accounts made up to 2005-12-31
dot icon16/07/2007
Director resigned
dot icon14/07/2007
New director appointed
dot icon02/07/2007
Registered office changed on 03/07/07 from: peninsular house 30-36 monument street london EC3R 8LJ
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon04/06/2006
Director resigned
dot icon04/06/2006
Director resigned
dot icon04/06/2006
New director appointed
dot icon04/06/2006
New director appointed
dot icon03/04/2006
Full accounts made up to 2004-12-31
dot icon15/02/2006
Full accounts made up to 2003-12-31
dot icon29/11/2005
Return made up to 03/11/05; full list of members
dot icon23/08/2005
Registered office changed on 24/08/05 from: circa 2A high street bracknell berkshire RG12 1AA
dot icon28/11/2004
Return made up to 03/11/04; full list of members
dot icon26/08/2004
Full accounts made up to 2002-12-31
dot icon12/07/2004
Registered office changed on 13/07/04 from: ringside house 79 high street bracknell berkshire RG12 1DZ
dot icon19/11/2003
Return made up to 03/11/03; full list of members
dot icon14/07/2003
Full accounts made up to 2001-09-30
dot icon25/11/2002
Return made up to 03/11/02; full list of members
dot icon21/10/2002
New director appointed
dot icon22/09/2002
Certificate of change of name
dot icon22/09/2002
Director resigned
dot icon14/08/2002
New director appointed
dot icon09/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon04/08/2002
Full accounts made up to 2000-12-31
dot icon03/01/2002
Director resigned
dot icon10/12/2001
New director appointed
dot icon09/12/2001
Certificate of change of name
dot icon25/11/2001
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon25/11/2001
Registered office changed on 26/11/01 from: 66 buckingham gate london SW1E 6AU
dot icon13/11/2001
Return made up to 03/11/01; full list of members
dot icon24/09/2001
Director resigned
dot icon12/07/2001
Full accounts made up to 1999-12-31
dot icon20/11/2000
Return made up to 03/11/00; full list of members
dot icon17/05/2000
New director appointed
dot icon05/04/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon01/03/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon24/01/2000
Auditor's resignation
dot icon14/11/1999
Return made up to 03/11/99; full list of members
dot icon14/11/1999
Director resigned
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New director appointed
dot icon22/12/1998
Full accounts made up to 1997-11-30
dot icon01/12/1998
Return made up to 03/11/98; full list of members
dot icon13/09/1998
New director appointed
dot icon10/08/1998
Certificate of change of name
dot icon27/07/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon04/12/1997
Return made up to 03/11/97; no change of members
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon26/08/1997
Director resigned
dot icon27/01/1997
Director resigned
dot icon27/01/1997
New director appointed
dot icon26/11/1996
Return made up to 03/11/96; no change of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1996
Resolutions
dot icon02/11/1996
Resolutions
dot icon31/10/1996
Accounting reference date shortened from 31/12 to 30/11
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Director resigned
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
New director appointed
dot icon07/03/1996
Registered office changed on 08/03/96 from: 150 london road kingston upon thames surrey KT2 6QL
dot icon07/03/1996
Auditor's resignation
dot icon28/11/1995
Return made up to 03/11/95; full list of members
dot icon03/09/1995
Director resigned
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
Certificate of change of name
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon15/02/1995
Director resigned
dot icon15/02/1995
New director appointed
dot icon15/02/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/12/1994
Return made up to 03/11/94; full list of members
dot icon20/09/1994
Director resigned
dot icon20/09/1994
Director resigned
dot icon20/09/1994
New director appointed
dot icon20/09/1994
New director appointed
dot icon01/06/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Us$ ic 3000000/0 30/12/93 us$ sr 3000000@1=3000000
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Resolutions
dot icon12/03/1994
Ad 30/12/93--------- us$ si 4200000@1=4200000 us$ ic 3000000/7200000
dot icon12/03/1994
Us$ nc 3000000/7200000 30/12/93
dot icon13/12/1993
Full accounts made up to 1992-12-31
dot icon13/12/1993
Return made up to 03/11/93; full list of members
dot icon13/12/1993
Director's particulars changed;director resigned
dot icon24/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Director resigned
dot icon09/11/1993
Delivery ext'd 3 mth 31/12/92
dot icon04/02/1993
Full accounts made up to 1991-12-31
dot icon15/12/1992
New director appointed
dot icon30/11/1992
Director resigned
dot icon30/11/1992
Return made up to 03/11/92; full list of members
dot icon24/11/1992
Registered office changed on 25/11/92 from: bechtel house 245 hammersmith road london W6 8DP
dot icon16/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon06/10/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
New director appointed
dot icon28/09/1992
Secretary resigned;new secretary appointed
dot icon28/09/1992
New director appointed
dot icon13/08/1992
Return made up to 03/11/91; no change of members
dot icon13/08/1992
New director appointed
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned
dot icon07/05/1992
Certificate of change of name
dot icon28/04/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon18/02/1992
Director resigned
dot icon22/12/1991
Full accounts made up to 1990-12-31
dot icon31/10/1991
Director resigned
dot icon17/09/1991
Registered office changed on 18/09/91 from: 3 shortlands hammersmith london W6 8DA
dot icon01/05/1991
Director resigned
dot icon08/04/1991
Return made up to 27/10/90; no change of members
dot icon11/11/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/03/1990
New director appointed
dot icon01/11/1989
Full accounts made up to 1988-12-31
dot icon01/11/1989
Return made up to 03/11/89; full list of members
dot icon10/05/1989
New director appointed
dot icon22/11/1988
Full accounts made up to 1987-12-31
dot icon22/11/1988
Return made up to 02/09/88; full list of members
dot icon11/10/1988
Director resigned;new director appointed
dot icon03/08/1988
Director resigned;new director appointed
dot icon03/07/1988
New director appointed
dot icon06/06/1988
New director appointed
dot icon06/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/05/1988
Director resigned
dot icon19/04/1988
New secretary appointed
dot icon19/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1988
Wd 20/01/88 ad 31/12/87--------- us$ si 2999998@1=2999998 us$ ic 2/3000000
dot icon27/01/1988
Director resigned
dot icon27/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon30/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Resolutions
dot icon23/08/1987
Director resigned;new director appointed
dot icon23/08/1987
Secretary resigned;new secretary appointed
dot icon17/06/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Andrew David
Director
24/02/2000 - 31/08/2002
31
Gazzard, Roger
Director
26/03/1998 - 24/02/2000
18
Lynde, David
Director
28/08/1998 - 20/03/2000
22
Hughes, Michael Richard
Director
13/11/1995 - 23/11/1998
21
Sawbridge, Neil John
Director
05/12/2001 - 31/03/2006
32

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 GROUP (UK) VENDOR SERVICES LIMITED

CIT GROUP (UK) VENDOR SERVICES LIMITED is an(a) Dissolved company incorporated on 17/06/1987 with the registered office located at 87 Paines Lane, Pinner, Middlesex HA5 3BZ. 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 GROUP (UK) VENDOR SERVICES LIMITED?

toggle

CIT GROUP (UK) VENDOR SERVICES LIMITED is currently Dissolved. It was registered on 17/06/1987 and dissolved on 12/07/2012.

Where is CIT GROUP (UK) VENDOR SERVICES LIMITED located?

toggle

CIT GROUP (UK) VENDOR SERVICES LIMITED is registered at 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What is the latest filing for CIT GROUP (UK) VENDOR SERVICES LIMITED?

toggle

The latest filing was on 12/07/2012: Final Gazette dissolved following liquidation.