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

CITIFINANCIAL LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
03558251
Private Limited Company
Liquidation

Company Overview

About Citifinancial Ltd
CITIFINANCIAL LIMITED was founded on 1998-05-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Citifinancial 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
CITIFINANCIAL LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in E14
 
Telephone0191-569-0000
 
Previous Names
AVCO LEASING LIMITED14/11/2002
Filing Information
Company Number 03558251
Company ID Number 03558251
Date formed 1998-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:33:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITIFINANCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) 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 CITIFINANCIAL LIMITED
The following companies were found which have the same name as CITIFINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITIFINANCIAL CORPORATION LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1986-04-10
CITIFINANCIAL EUROPE LIMITED CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB Active Company formed on the 1978-06-23
CITIFINANCIAL HOLDINGS LIMITED 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 2001-08-24
CITIFINANCIAL MORTGAGE CORPORATION 55 BAKER STREET LONDON W1U 7EU Liquidation Company formed on the 1980-12-08
CITIFINANCIAL EUROPE PLC 36A MERCHANTS ROAD GALWAY, GALWAY, IRELAND Ceased IRL Company formed on the 1999-09-24
CITIFINANCIAL RETAIL SERVICES Prince Edward Island Unknown Company formed on the 2009-01-23
Citifinancial Canada Inc 5540 CAMBIE ST Vancouver British Columbia BC V5Z 3A2 Active
CITIFINANCIAL (JERSEY) LIMITED P.O. Box 104 38 Esplanade St Helier Jersey JE4 8QB Dissolved Company formed on the 1974-10-21
CITIFINANCIAL CANADA, INC. Prince Edward Island Unknown Company formed on the 2002-04-15
CITIFINANCIAL INSURANCE AGENCY OF WASHINGTON, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1970-02-24
CitiFinancial Auto Credit, Inc. 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 Dissolved Company formed on the 1988-11-30
CITIFINANCIAL INSURANCE AGENCY OF NEVADA, INC. 3870 E. FLAMIGO RD. SUITE A13 LAS VEGAS NV 89121 Dissolved Company formed on the 1991-04-15
CITIFINANCIAL INVESTMENTS, INC. NV Revoked Company formed on the 2002-08-15
CITIFINANCIAL HOME FINANCE INDIA LIMITED 3 LSC Pushp Vihar New Delhi 110062 AMALGAMATED Company formed on the 2003-07-07
CITIFINANCIAL RETAIL SERVICES INDIA LIMITED 'CITADEL' II FLOOR #117 DR.RADHAKRISHNAN ROAD MYLAPORE CHENNAI-600 004 MYLAPORE CHENNAI-600 004 Tamil Nadu 600004 AMALGAMATED Company formed on the 2000-11-06
CITIFINANCIAL INSURANCE SERVICES INDIA LIMITED NO.117 DR.RADHAKRISHNAN SALAI3RD FLOOR CITADEL MYLAPORE CHENNAI - 600 004. Tamil Nadu 600004 AMALGAMATED Company formed on the 2001-06-13
CITIFINANCIAL CORPORATION PTY LTD NSW 2147 Strike-off action in progress Company formed on the 2000-02-02
CITIFINANCIAL CANADA, INC. (Merged) 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5 Amalgamated Company formed on the 2012-02-02
CITIFINANCIAL CANADA, INC. (Merged) 1201 SCOTIA 2 TOWER, 10060 JASPER AVENUE EDMONTON ALBERTA T5J 4E5 Amalgamated Company formed on the 2012-02-02
CITIFINANCIAL SERVICES, INC. 309, LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2001-05-16

Company Officers of CITIFINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES CUMMING
Company Secretary 2006-10-23
SIMON JAMES CUMMING
Director 2006-10-23
JILL DENISE ROBSON
Director 2008-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN GAULTER
Director 2006-10-23 2008-05-13
MICHAEL JOHN HALL
Director 2000-04-05 2007-05-04
STUART WILLIAM BELL
Company Secretary 1999-09-15 2006-10-23
DANIEL MARTIN MALONE
Director 1998-07-01 2005-10-31
JEFFREY GEORGE MEILER
Director 2000-04-05 2002-08-31
ROY JACKSON MCLACHLAN
Director 1998-07-01 2000-04-05
ROBERT HENRY CHARLES PLUMB
Director 1998-05-26 2000-04-05
HIREN ARVINDBHAI PATEL
Company Secretary 1999-06-07 1999-09-15
SUSAN ELIZABETH CRICHTON
Company Secretary 1998-05-26 1999-06-07
HOWARD THOMAS
Nominated Secretary 1998-05-06 1998-05-26
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1998-05-06 1998-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Company Secretary 2009-04-06 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Company Secretary 2009-04-06 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Company Secretary 2009-04-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Company Secretary 2009-03-31 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUSINV 2007 LIMITED Company Secretary 2009-03-31 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Company Secretary 2009-03-31 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Company Secretary 2009-03-31 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CITIGROUP CAPITAL UK LIMITED Company Secretary 2009-03-26 CURRENT 1998-12-16 Active
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Company Secretary 2009-03-19 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Company Secretary 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL EUROPE LIMITED Company Secretary 2008-06-01 CURRENT 1978-06-23 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS LIMITED Company Secretary 2008-06-01 CURRENT 1994-12-09 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Company Secretary 2008-05-28 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Company Secretary 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Company Secretary 2008-05-23 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING EAST FOURTEEN LIMITED Company Secretary 2008-05-22 CURRENT 1997-08-21 Active
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Company Secretary 2008-05-22 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Company Secretary 2008-05-22 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Company Secretary 2008-05-01 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Company Secretary 2008-04-21 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING CITIGROUP CENTRE 1 LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
SIMON JAMES CUMMING DELPHI SERVICING HOLDING LIMITED Company Secretary 2006-12-04 CURRENT 2005-01-19 Dissolved 2017-05-14
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Company Secretary 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Company Secretary 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITICLIENT NOMINEES NO 9 LIMITED Company Secretary 2006-07-31 CURRENT 2006-07-31 Active
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Company Secretary 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Company Secretary 2006-02-14 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Company Secretary 2005-12-21 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING CIB PROPERTIES LIMITED Company Secretary 2005-12-21 CURRENT 1985-05-22 Active
SIMON JAMES CUMMING POWELL DUFFRYN LIMITED Director 2016-02-26 CURRENT 1935-03-08 Dissolved 2016-12-14
SIMON JAMES CUMMING OLD LANE UK HOLDINGS, LIMITED Director 2015-05-19 CURRENT 2005-10-28 Dissolved 2017-06-03
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2015-03-26 CURRENT 1999-08-19 Liquidation
SIMON JAMES CUMMING CITIGROUP PROPERTY LIMITED Director 2015-01-30 CURRENT 1998-12-22 Dissolved 2016-03-02
SIMON JAMES CUMMING AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
SIMON JAMES CUMMING PALL MALL LEASING (AUSTRALIA) LIMITED Director 2014-05-01 CURRENT 2006-06-27 Dissolved 2016-01-16
SIMON JAMES CUMMING CCA CREDIT EUROPE LIMITED Director 2013-09-06 CURRENT 2006-02-14 Dissolved 2017-01-04
SIMON JAMES CUMMING TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
SIMON JAMES CUMMING PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
SIMON JAMES CUMMING CITIGROUP JAPAN OVERSEAS HOLDINGS LTD Director 2013-03-01 CURRENT 1996-08-20 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL INVESTMENTS UK LIMITED Director 2013-01-09 CURRENT 2010-03-19 Active
SIMON JAMES CUMMING CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
SIMON JAMES CUMMING PALL MALL GERMANY LIMITED Director 2011-10-03 CURRENT 2006-04-27 Dissolved 2013-12-04
SIMON JAMES CUMMING AUS HOLDINGS (2007) LIMITED Director 2011-10-03 CURRENT 2006-11-03 Dissolved 2016-03-02
SIMON JAMES CUMMING AUSINV 2007 LIMITED Director 2011-10-03 CURRENT 2006-08-31 Dissolved 2016-01-16
SIMON JAMES CUMMING CITIGROUP CAPITAL HOLD CO UK LIMITED Director 2011-10-03 CURRENT 2003-02-07 Dissolved 2016-01-16
SIMON JAMES CUMMING PALL MALL BERMUDA LIMITED Director 2011-10-03 CURRENT 2005-04-11 Dissolved 2016-03-02
SIMON JAMES CUMMING PALL MALL DIRECTORIES LIMITED Director 2011-10-03 CURRENT 2005-02-07 Dissolved 2016-06-14
SIMON JAMES CUMMING CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
SIMON JAMES CUMMING PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
SIMON JAMES CUMMING BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
SIMON JAMES CUMMING AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL HOLDINGS LIMITED Director 2008-05-28 CURRENT 2001-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2007-09-07 CURRENT 1997-07-16 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2007-09-07 CURRENT 2000-08-24 Liquidation
SIMON JAMES CUMMING CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2007-09-07 CURRENT 1984-09-24 Liquidation
SIMON JAMES CUMMING CITIFINANCIAL CORPORATION LIMITED Director 2006-11-03 CURRENT 1986-04-10 Liquidation
SIMON JAMES CUMMING ASSOCIATES CAPITAL LIMITED Director 2006-10-23 CURRENT 1997-12-15 Liquidation
SIMON JAMES CUMMING CITILOANS LIMITED Director 2006-08-21 CURRENT 1990-05-18 Dissolved 2017-08-28
SIMON JAMES CUMMING FUTURE MORTGAGES 1 LIMITED Director 2006-05-24 CURRENT 1996-05-20 Liquidation
SIMON JAMES CUMMING CITICORPORATE LIMITED Director 2006-02-15 CURRENT 1986-05-07 Dissolved 2018-07-17
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 1 LIMITED Director 2016-05-27 CURRENT 1999-08-19 Liquidation
JILL DENISE ROBSON AFS (PENSION TRUSTEES) LIMITED Director 2014-08-18 CURRENT 1975-11-11 Dissolved 2015-08-19
JILL DENISE ROBSON TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD Director 2013-04-10 CURRENT 2005-03-08 Dissolved 2014-07-30
JILL DENISE ROBSON PAYQUIK LIMITED Director 2013-03-06 CURRENT 2006-09-06 Dissolved 2014-03-31
JILL DENISE ROBSON CITIGROUP CAPITAL FINANCE IRELAND LIMITED Director 2012-10-17 CURRENT 1992-03-20 Dissolved 2015-07-17
JILL DENISE ROBSON CANADA SQUARE PEM LIMITED Director 2010-01-01 CURRENT 1989-05-18 Dissolved 2016-04-18
JILL DENISE ROBSON PHILIPP BROTHERS LIMITED Director 2010-01-01 CURRENT 1957-07-31 Liquidation
JILL DENISE ROBSON BISYS FUND SERVICES LIMITED Director 2009-03-16 CURRENT 1998-02-13 Dissolved 2015-12-02
JILL DENISE ROBSON AVCO TRUST Director 2008-10-31 CURRENT 1962-04-13 Liquidation
JILL DENISE ROBSON CITIFINANCIAL MORTGAGE CORPORATION Director 2008-10-31 CURRENT 1980-12-08 Liquidation
JILL DENISE ROBSON FUTURE MORTGAGES 1 LIMITED Director 2008-05-22 CURRENT 1996-05-20 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 4 LIMITED Director 2008-05-21 CURRENT 1997-07-16 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 2 LIMITED Director 2008-05-21 CURRENT 2000-08-24 Liquidation
JILL DENISE ROBSON CANADA SQUARE OPERATIONS NO. 3 LIMITED Director 2008-05-21 CURRENT 1984-09-24 Liquidation
JILL DENISE ROBSON ASSOCIATES CAPITAL LIMITED Director 2008-05-12 CURRENT 1997-12-15 Liquidation
JILL DENISE ROBSON CITILOANS LIMITED Director 2006-02-02 CURRENT 1990-05-18 Dissolved 2017-08-28
JILL DENISE ROBSON CITICORPORATE LIMITED Director 2001-05-24 CURRENT 1986-05-07 Dissolved 2018-07-17

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
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-07
2019-03-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2017-11-06LIQ01Voluntary liquidation declaration of solvency
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Citigroup Centre Canada Square Canary Wharf London E14 5LB
2017-10-16600Appointment of a voluntary liquidator
2017-10-16LRESSPResolutions passed:
  • Special resolution to wind up on 2017-09-29
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-02-28RES01ADOPT ARTICLES 28/02/17
2017-02-28SH20Statement by Directors
2017-02-28CAP-SSSolvency Statement dated 20/02/17
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-28SH19Statement of capital on 2017-02-28 GBP 2
2017-02-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-02-28SH0120/02/17 STATEMENT OF CAPITAL GBP 70122424
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-17AR0106/05/16 FULL LIST
2016-05-17AR0106/05/16 FULL LIST
2016-05-17AR0106/05/16 FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-06AR0106/05/15 ANNUAL RETURN FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MISCSection 519
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0106/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AR0106/05/13 ANNUAL RETURN FULL LIST
2012-06-07CH03SECRETARY'S DETAILS CHNAGED FOR SIMON JAMES CUMMING on 2012-05-29
2012-06-07CH01Director's details changed for Simon James Cumming on 2012-05-29
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0106/05/12 FULL LIST
2012-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-17RES01ADOPT ARTICLES 13/02/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0106/05/11 FULL LIST
2010-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL DENISE ROBSON / 14/09/2010
2010-05-20AR0106/05/10 FULL LIST
2009-08-10RES01ADOPT ARTICLES 05/08/2009
2009-05-19363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-10363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-15288bAPPOINTMENT TERMINATE, DIRECTOR ANDREW MARTIN GAULTER LOGGED FORM
2008-05-15288aDIRECTOR APPOINTED JILL DENISE ROBSON LOGGED FORM
2008-05-15288aDIRECTOR APPOINTED JILL DENISE ROBSON
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GAULTER
2008-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 87 CASTLE STREET READING BERKSHIRE RG1 7DX
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-05-22288bDIRECTOR RESIGNED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288aNEW SECRETARY APPOINTED
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-30288bSECRETARY RESIGNED
2006-05-17363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-15288bDIRECTOR RESIGNED
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-06-05363sRETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS
2003-06-04288cDIRECTOR'S PARTICULARS CHANGED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: ASSOCIATES HOUSE CASTLE STREET READING BERKSHIRE RG1 7DX
2002-11-14CERTNMCOMPANY NAME CHANGED AVCO LEASING LIMITED CERTIFICATE ISSUED ON 14/11/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13363sRETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS
2002-02-07AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-05-16363sRETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS
2001-02-27288cDIRECTOR'S PARTICULARS CHANGED
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-22363sRETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288aNEW DIRECTOR APPOINTED
2000-04-16288bDIRECTOR RESIGNED
2000-04-16288bDIRECTOR RESIGNED
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-14225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1999-09-21288bSECRETARY 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
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to CITIFINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITIFINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITIFINANCIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 CITIFINANCIAL LIMITED

Intangible Assets
Patents
We have not found any records of CITIFINANCIAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CITIFINANCIAL LIMITED owns 1 domain names.

citigroup.com  

Trademarks
We have not found any records of CITIFINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITIFINANCIAL 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as CITIFINANCIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITIFINANCIAL 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 Type
Defending partyCITIFINANCIAL LIMITEDEvent Date2017-09-29
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about these cases is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLH/citi.
 
Initiating party Event Type
Defending partyCITIFINANCIAL LIMITEDEvent Date2017-09-29
At a General Meeting of the above-named Companies, duly convened, and held at Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB on the 29 September 2017 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS That the Companies be wound-up voluntarily and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London W1U 7EU be appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION That the Liquidator's fees be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 29 September 2017 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/CLH/citi. Simon Cumming , Chair of Meeting :
 
Initiating party Event Type
Defending partyCITIFINANCIAL LIMITEDEvent Date
NOTICE OF INTENDED FIRST DIVIDEND Rule 14.28 of the Insolvency (England and Wales) Rules 2016 (together "the Companies") - All in Members' Voluntary Liquidation Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above Companies on 29 September 2017. NOTICE IS GIVEN to all creditors that the Liquidator intends to declare a first dividend within two months of the last date for proving, being 3 November 2017. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 3 November 2017, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted via my colleague Charlotte Hart who can be contacted at charlotte.hart@bdo.co.uk. Malcolm Cohen , Liquidator Dated 2 October 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITIFINANCIAL 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 CITIFINANCIAL LIMITED any grants or awards.
Ownership
    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.