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

CIT GROUP (UK) LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
03235845
Private Limited Company
Liquidation

Company Overview

About Cit Group (uk) Ltd
CIT GROUP (UK) LIMITED was founded on 1996-08-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Cit Group (uk) 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 GROUP (UK) LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in RG12
 
Previous Names
TYCO CAPITAL (UK) LIMITED23/09/2002
NEWCOURT CREDIT LIMITED10/12/2001
Filing Information
Company Number 03235845
Company ID Number 03235845
Date formed 1996-08-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/10/2015
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIT GROUP (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
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.

Company Officers of CIT GROUP (UK) LIMITED

Current Directors
Officer Role Date Appointed
LINDA SEUFERT
Company Secretary 2014-07-07
ERIC STEPHEN MANDELBAUM
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN SAWBRIDGE
Director 2014-12-15 2017-06-30
RICHARD WILLIAM GREEN
Director 2013-04-30 2015-10-05
TOM DILLON
Director 2011-07-11 2014-12-15
OSBERT JONATHAN HOUGHTON
Company Secretary 2010-08-13 2014-06-30
RONNIE GLENN ARRINGTON
Director 2011-01-31 2012-09-18
NEIL JOHN SAWBRIDGE
Director 2011-01-31 2011-06-17
CORMAC COSTELLOE
Director 2006-06-30 2011-01-31
COLIN KEANEY
Director 2007-06-22 2011-01-31
DAVID JOHN PAY
Company Secretary 1998-06-25 2010-08-13
IVOR JOHN DORKIN
Director 2006-12-20 2010-03-26
MELVIN NORMAN MISSEN
Director 2002-08-02 2008-05-31
TERRY KELLEHER
Director 2002-05-20 2006-06-30
NEIL JOHN SAWBRIDGE
Director 2001-12-05 2006-06-30
SYLVIE MABULEAU
Director 2004-10-21 2004-11-17
ROLF ALTHEN
Company Secretary 1999-08-06 2002-05-24
RICHARD EDWARD GUILBERT
Director 1997-09-11 2001-12-21
PATRICK FRANCIS JELLY
Director 1999-05-26 2001-12-21
THOMAS KEVIN MCGREAL
Director 2000-02-24 2001-09-21
DAVID LYNDE
Director 1998-01-26 2000-03-20
PAUL JOSEPH CORTELLINI
Director 1999-05-26 2000-02-24
ROGER GAZZARD
Director 1997-09-11 2000-02-24
JOHN STEVENSON
Company Secretary 1998-06-25 1999-09-30
BRIAN JOHN PACK
Director 1999-02-25 1999-05-26
JOHN STEVENSON
Company Secretary 1997-12-14 1998-06-25
GARY JOOS
Director 1997-05-02 1998-06-25
BRADLEY DUANE NULLMEYER
Director 1997-11-03 1998-06-25
JAMES JOHNSON
Company Secretary 1997-05-02 1997-12-14
DAVID MCKERROLL
Director 1997-05-02 1997-10-08
MATTHEW RICHARD GODFREY FAUSSETT
Company Secretary 1996-08-05 1997-05-02
MATTHEW RICHARD GODFREY FAUSSETT
Director 1996-08-05 1997-05-02
ALEXANDER NICHOLAS PATERSON
Director 1996-08-05 1997-05-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-08-05 1996-08-05
INSTANT COMPANIES LIMITED
Nominated Director 1996-08-05 1996-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC STEPHEN MANDELBAUM CIT EQUIPMENT FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1926-03-31 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP (NFL) LIMITED Director 2017-06-30 CURRENT 1991-05-09 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT CAPITAL FINANCE (UK) LIMITED Director 2017-06-30 CURRENT 1996-08-05 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT FUNDING (UK) LIMITED Director 2017-06-30 CURRENT 1996-12-09 Dissolved 2018-04-16
ERIC STEPHEN MANDELBAUM CIT GROUP HOLDINGS (UK) LIMITED Director 2017-06-30 CURRENT 1992-01-13 Liquidation

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
2021-07-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-01-14LIQ MISCInsolvency:resolutions re: appointment/ resignation of liquidators
2018-01-14LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-21
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Hill House 1 Little New Street London EC4A 3TR
2017-12-29600Appointment of a voluntary liquidator
2017-12-29LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009281
2017-12-29LIQ MISCInsolvency:resolutions re: resignation and appointment of liquidators
2017-12-29LIQ06NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00009462
2017-11-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2017-08-14AP01DIRECTOR APPOINTED ERIC STEPHEN MANDELBAUM
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN SAWBRIDGE
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-11-02AD03Registers moved to registered inspection location of Tricor Service Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
2016-11-02AD02Register inspection address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Service Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
2016-10-064.70Declaration of solvency
2016-10-06600Appointment of a voluntary liquidator
2016-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-27AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2016-04-08AA01Previous accounting period shortened from 30/06/15 TO 29/06/15
2016-01-05SH20Statement by Directors
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05SH19Statement of capital on 2016-01-05 GBP 2.00
2016-01-05CAP-SSSOLVENCY STATEMENT DATED 28/12/15
2016-01-05RES06REDUCE ISSUED CAPITAL 28/12/2015
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM CIRCA 2A HIGH STREET BRACKNELL BERKSHIRE RG12 1AA
2015-11-12AR0103/11/15 FULL LIST
2015-11-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-11-12AD02SAIL ADDRESS CREATED
2015-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA SEUFERT / 30/10/2015
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2015-09-24AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR TOM DILLON
2014-12-19AP01DIRECTOR APPOINTED MR. NEIL JOHN SAWBRIDGE
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 11/11/2014
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 188386432
2014-11-11AR0103/11/14 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP03SECRETARY APPOINTED LINDA SEUFERT
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY OSBERT HOUGHTON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 188386432
2013-11-20AR0103/11/13 FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP01DIRECTOR APPOINTED MR RICHARD GREEN
2012-11-05AR0103/11/12 FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMALL
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR RONNIE ARRINGTON
2011-11-10AR0103/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AP01DIRECTOR APPOINTED TOM DILLON
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SAWBRIDGE
2011-03-23AP01DIRECTOR APPOINTED NEIL SAWBRIDGE
2011-03-18ANNOTATIONInconsistency
2011-03-17Annotation
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEANEY
2011-03-16AP01DIRECTOR APPOINTED NICHOLAS MICHAEL SMALL
2011-03-16AP01DIRECTOR APPOINTED RONNIE GLENN ARRINGTON
2011-03-16Annotation
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KEANEY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CORMAC COSTELLOE
2010-11-11AR0103/11/10 FULL LIST
2010-09-22122GBP SR 25000000@1
2010-09-02SH0130/09/09 STATEMENT OF CAPITAL GBP 237387913
2010-09-02SH0130/09/09 STATEMENT OF CAPITAL GBP 227816885
2010-09-02SH0130/09/09 STATEMENT OF CAPITAL GBP 213387912
2010-09-02SH0130/09/09 STATEMENT OF CAPITAL GBP 194146849
2010-09-02AP03SECRETARY APPOINTED OSBERT JONATHAN HOUGHTON
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAY
2010-08-20RES01ALTER ARTICLES 30/07/2007
2010-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-20MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20RES01ALTER ARTICLES 28/08/2009
2010-08-20RES13COMPANY BUSINESS 28/08/2009
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20RES04NC INC ALREADY ADJUSTED 30/07/2007
2010-08-20RES13COMPANY BUSINESS 30/07/2007
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-15AR0103/11/09 FULL LIST AMEND
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IVOR DORKIN
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-08AR0103/11/09 FULL LIST
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR MELVIN MISSEN
2007-11-26363sRETURN MADE UP TO 03/11/07; NO CHANGE OF MEMBERS
2007-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-18123£ NC 300000000/400000000 30/07/07
2007-08-18RES04NC INC ALREADY ADJUSTED 30/07/07
2007-08-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: PENINSULAR HOUSE 30-36 MONUMENT STREET LONDON EC3R 8LJ
2007-03-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2006-12-09363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to CIT GROUP (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-12-18
Resolution2017-12-18
Fines / Sanctions
No fines or sanctions have been issued against CIT GROUP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY OVER CASH AGREEMENT 2009-08-17 Outstanding DEUTSCHE BANK AG, LONDON BRANCH
DEED OF CHARGE 2008-06-11 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER CREDIT BALANCE 2003-10-20 Satisfied DEUTSCHE BANK AG LONDON
CHARGE OVER CREDIT BALANCE 2003-04-08 Satisfied DEUTSCHE BANK AG LONDON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 GROUP (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CIT GROUP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIT GROUP (UK) LIMITED
Trademarks
We have not found any records of CIT GROUP (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTELS MORTGAGE FINE COLOUR PACKAGING LIMITED 2006-03-04 Outstanding
CHATTEL MORTGAGE PROPERTY WORLD PUBLICATIONS LIMITED 2007-04-28 Outstanding
DEBENTURE GRAPHOPRINT LIMITED 2006-07-25 Outstanding

We have found 3 mortgage charges which are owed to CIT GROUP (UK) LIMITED

Income
Government Income

Government spend with CIT GROUP (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2016-2 GBP £690
Gravesham Borough Council 2015-3 GBP £24,502 Telephones
West Lancashire Borough Council 2015-3 GBP £55,780 Outside Contractors
Gravesham Borough Council 2015-2 GBP £3,047 Leasing rentals-equipment
West Lancashire Borough Council 2015-2 GBP £27,890 Outside Contractors
Gravesham Borough Council 2015-1 GBP £58,347 Telephones
West Lancashire Borough Council 2015-1 GBP £27,890 Outside Contractors
Gravesham Borough Council 2014-12 GBP £4,870 Telephones
Redcar and Cleveland Council 2014-12 GBP £8,584
Redcar and Cleveland Council 2014-11 GBP £8,584
Gravesham Borough Council 2014-10 GBP £14,005 Leasing rentals-equipment
Redcar and Cleveland Council 2014-10 GBP £8,551
Redcar and Cleveland Council 2014-9 GBP £6,198
Redcar and Cleveland Council 2014-8 GBP £2,420
Redcar and Cleveland Council 2014-7 GBP £14,177
Cumbria County Council 2014-6 GBP £517
Redcar and Cleveland Council 2014-6 GBP £23,219
Cumbria County Council 2014-1 GBP £740
Worcestershire County Council 2014-1 GBP £1,991 Equipment Education Equipment Rental
Cumbria County Council 2013-12 GBP £1,411
Cumbria County Council 2013-10 GBP £740
Worcestershire County Council 2013-9 GBP £3,983 Equipment Education Equipment Rental
Doncaster Council 2013-8 GBP £1,169
Herefordshire Council 2013-7 GBP £7,109
Kent County Council 2013-6 GBP £3,128 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2013-6 GBP £899
Cumbria County Council 2013-6 GBP £2,306
Norfolk County Council 2013-5 GBP £51,597
Kent County Council 2013-5 GBP £1,587 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2013-4 GBP £740
Kent County Council 2013-4 GBP £918 Computer and Other IT Expenditure (Hardware)
Kent County Council 2013-3 GBP £1,963 Computer and Other IT Expenditure (Hardware)
Kent County Council 2013-2 GBP £5,292 Computer and Other IT Expenditure (Hardware)
East Lindsey District Council 2013-2 GBP £17,861 Computer Software Licence Costs
Cumbria County Council 2013-2 GBP £3,128
Kent County Council 2013-1 GBP £9,093 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2013-1 GBP £740
Herefordshire Council 2013-1 GBP £6,894
Herefordshire Council 2012-12 GBP £899
Kent County Council 2012-12 GBP £19,153 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2012-11 GBP £517
Doncaster Council 2012-11 GBP £882
East Lindsey District Council 2012-11 GBP £17,552 Computer Leases
Kent County Council 2012-10 GBP £10,933 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2012-10 GBP £740
Herefordshire Council 2012-10 GBP £28,420
Norfolk County Council 2012-9 GBP £201,774
Doncaster Council 2012-9 GBP £882
Kent County Council 2012-9 GBP £3,367 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2012-9 GBP £10,286
Norfolk County Council 2012-8 GBP £169,690
Kent County Council 2012-8 GBP £10,507 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2012-8 GBP £1,405
Kent County Council 2012-7 GBP £10,577 Computer and Other IT Expenditure (Hardware)
Herefordshire Council 2012-7 GBP £549 Supplies & Services
Norfolk County Council 2012-7 GBP £173,608
Norfolk County Council 2012-6 GBP £60,874
Kent County Council 2012-6 GBP £2,460 Computer and Other IT Expenditure (Hardware)
Cumbria County Council 2012-5 GBP £2,033
Herefordshire Council 2012-5 GBP £5,277 Supplies & Services
Kent County Council 2012-3 GBP £11,541 Computer and Other IT Expenditure (Hardware)
Worcestershire County Council 2011-12 GBP £1,898 Other Materials
Norfolk County Council 2011-9 GBP £243,522
Norfolk County Council 2011-8 GBP £222,423
Kent County Council 2011-8 GBP £1,069 Computer and Other IT Expenditure (Hardware)
Kent County Council 2011-7 GBP £6,845
Norfolk County Council 2011-6 GBP £285,622
Worcestershire County Council 2011-6 GBP £2,646 Educational Equip
Kent County Council 2011-5 GBP £68,085 Computer and Other IT Expenditure (Hardware)
Plymouth City Council 2011-4 GBP £492 Leasing Of Computer Hardware
Kent County Council 2011-4 GBP £23,187 Computer and Other IT Expenditure (Hardware)
2010-9 GBP £31,453

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CIT GROUP (UK) 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.
Import/Export of Goods
Goods imported/exported by CIT GROUP (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2013-05-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCIT GROUP (UK) LIMITEDEvent Date2017-12-18
Name of Company: CIT GROUP (UK) LIMITED Company Number: 03235845 Nature of Business: Financial Leasing; Financial Intermediation not elsewhere classifed Registered office: C/O Rollings Butt LLP, 6 Sno…
 
Initiating party Event TypeResolution
Defending partyCIT GROUP (UK) LIMITEDEvent Date2017-12-18
 
Initiating party Event Type
Defending partyCIT GROUP (UK) LIMITEDEvent Date2016-09-28
The Companies were placed into Members Voluntary Liquidation on 21 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 31 October 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Initiating party Event Type
Defending partyCIT GROUP (UK) LIMITEDEvent Date2016-09-21
Notification of written resolutions of the companies proposed by the sole director and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 September 2016 , Effective Date: 21 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Initiating party Event Type
Defending partyCIT GROUP (UK) LIMITEDEvent Date2016-09-21
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0207 303 5056
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CIT GROUP (UK) 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 GROUP (UK) LIMITED any grants or awards.
Ownership
    • CIT GROUP INC : Ultimate parent company : US
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Group (UK) Funding Public Co
      • CIT Group (UK) Funding Public Company
      • Agilent Financial Services Limited
      • Agilent Financial Services Ltd
      • Business Technology Finance Limited
      • Business Technology Finance Ltd
      • CIT (PL) Limited
      • CIT (PL) Ltd
      • CIT (SF) Limited
      • CIT (SF) Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Equipment Rentals (UK) Limited
      • CIT Equipment Rentals (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Industrial Finance (UK) Limited
      • CIT Industrial Finance (UK) Ltd
      • CIT Lease Holdings Limited
      • CIT Lease Holdings Ltd
      • CIT Programme Management (UK) Limited
      • CIT Programme Management (UK) Ltd
      • CIT Programme Rentals (UK) Limited
      • CIT Programme Rentals (UK) Ltd
      • CIT Telecom Exchange Rentals (UK) Limited
      • CIT Telecom Exchange Rentals (UK) Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • Danka Equipment Rentals Limited
      • Danka Equipment Rentals Ltd
      • ERF Finance Limited
      • ERF Finance Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • Gardner Merchant Rentals Limited
      • Gardner Merchant Rentals Ltd
      • Hamilton Leasing Limited
      • Hamilton Leasing Ltd
      • Torontosudden Limited
      • Torontosudden Ltd
      • Banord / U.K.
      • CIT (UK) Funding Public Co / United Kingdom
      • CIT (UK) Funding Public Company / United Kingdom
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance I (UK) Ltd. (100% economic interest)
      • CIT Aviation Finance II (UK) Ltd
      • CIT Aviation Finance II (UK) Ltd. (100% economic interest)
      • CIT Group (UK) / U.K.
      • CIT Group (UK) / United Kingdom
      • CIT Group (UK) Funding Public Co / U.K.
      • CIT Group (UK) Funding Public Company / U.K.
      • CIT Group (UK) Property / U.K.
      • CIT Group (UK) Property / United Kingdom
      • CIT Group (UK) Services / U.K.
      • CIT Group (UK) Services / United Kingdom
      • CIT Group (UK) Vendor Services / U.K.
      • CIT Group (UK) Vendor Services / United Kingdom
      • CIT Group Capital Finance (UK) / United Kingdom
      • CIT Group Holdings (UK) / U.K.
      • CIT Group Holdings (UK) / United Kingdom
      • CIT Group Securities (UK) / United Kingdom
      • CIT Group Securities / U.K.
      • CIT Group Structured Finance (UK) / U.K.
      • CIT Group Structured Finance (UK) / United Kingdom
      • Newcourt Transportation Finance of Canada Limited
      • Newcourt Transportation Finance of Canada Ltd
      • Torontosudden / U.K.
      • CIT Group (UK) Funding Limited
      • CIT Group (UK) Funding Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Asset Finance (UK) Limited
      • CIT Asset Finance (UK) Ltd
      • CIT Aviation Finance I (UK) Limited
      • CIT Aviation Finance I (UK) Ltd
      • CIT Aviation Finance II (UK) Limited
      • CIT Aviation Finance II (UK) Ltd
      • CIT Bank Limited
      • CIT Bank Ltd
      • CIT Capital Aviation (UK) Limited
      • CIT Capital Aviation (UK) Ltd
      • CIT Capital Finance (UK) Limited
      • CIT Capital Finance (UK) Ltd
      • CIT Commercial (UK) Limited
      • CIT Commercial (UK) Ltd
      • CIT Equipment Finance (UK) Limited
      • CIT Equipment Finance (UK) Ltd
      • CIT Group (NFL) Limited
      • CIT Group (NFL) Ltd
      • CIT Group (UK) Limited
      • CIT Group (UK) Ltd
      • CIT Group (UK) Property Limited
      • CIT Group (UK) Property Ltd
      • CIT Group (UK) Services Limited
      • CIT Group (UK) Services Ltd
      • CIT Group (UK) Vendor Services Limited
      • CIT Group (UK) Vendor Services Ltd
      • CIT Group Holdings (UK) Limited
      • CIT Group Holdings (UK) Ltd
      • CIT Lease Limited
      • CIT Lease Ltd
      • CIT Vendor Finance (UK) Limited
      • CIT Vendor Finance (UK) Ltd
      • ERF Leasing Limited
      • ERF Leasing Ltd
      • CIT Group (UK) Vendor Services (in liquidation)
      • CIT Lease Limited, in liquidation
      • CIT Lease Ltd in liquidation
    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.