About

Registered Number: 03235845
Date of Incorporation: 05/08/1996 (27 years and 10 months ago)
Company Status: Liquidation
Registered Address: 6 Snow Hill, London, EC1A 2AY

 

Cit Group (UK) Ltd was established in 1996, it's status is listed as "Liquidation". Seufert, Linda, Houghton, Osbert Jonathan, Johnson, James, Stevenson, John, Arrington, Ronnie Glenn, Joos, Gary, Mabuleau, Sylvie, Nullmeyer, Bradley Duane are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRINGTON, Ronnie Glenn 31 January 2011 18 September 2012 1
JOOS, Gary 02 May 1997 25 June 1998 1
MABULEAU, Sylvie 21 October 2004 17 November 2004 1
NULLMEYER, Bradley Duane 03 November 1997 25 June 1998 1
Secretary Name Appointed Resigned Total Appointments
SEUFERT, Linda 07 July 2014 - 1
HOUGHTON, Osbert Jonathan 13 August 2010 30 June 2014 1
JOHNSON, James 02 May 1997 14 December 1997 1
STEVENSON, John 14 December 1997 25 June 1998 1

Filing History

Document Type Date
RESOLUTIONS - N/A 14 January 2018
LIQ MISC - N/A 14 January 2018
AD01 - Change of registered office address 05 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 December 2017
LIQ06 - N/A 29 December 2017
LIQ06 - N/A 29 December 2017
LIQ MISC - N/A 29 December 2017
LIQ03 - N/A 29 November 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 20 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2016
AD01 - Change of registered office address 10 October 2016
4.70 - N/A 06 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 October 2016
MR04 - N/A 30 September 2016
AA01 - Change of accounting reference date 27 June 2016
AA01 - Change of accounting reference date 08 April 2016
RESOLUTIONS - N/A 05 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2016
SH19 - Statement of capital 05 January 2016
CAP-SS - N/A 05 January 2016
AD01 - Change of registered office address 14 December 2015
AR01 - Annual Return 12 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
CH03 - Change of particulars for secretary 10 November 2015
TM01 - Termination of appointment of director 05 November 2015
AA01 - Change of accounting reference date 24 September 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AR01 - Annual Return 11 November 2014
CH01 - Change of particulars for director 11 November 2014
AA - Annual Accounts 08 October 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 27 September 2012
TM01 - Termination of appointment of director 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 03 October 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 04 August 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
AP01 - Appointment of director 16 March 2011
TM01 - Termination of appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AR01 - Annual Return 11 November 2010
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2010
SH01 - Return of Allotment of shares 02 September 2010
SH01 - Return of Allotment of shares 02 September 2010
SH01 - Return of Allotment of shares 02 September 2010
SH01 - Return of Allotment of shares 02 September 2010
AP03 - Appointment of secretary 02 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
RESOLUTIONS - N/A 20 August 2010
RESOLUTIONS - N/A 20 August 2010
MEM/ARTS - N/A 20 August 2010
AA - Annual Accounts 20 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2010
AR01 - Annual Return 15 June 2010
TM01 - Termination of appointment of director 17 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 08 February 2010
395 - Particulars of a mortgage or charge 17 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 22 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 19 October 2007
RESOLUTIONS - N/A 18 August 2007
123 - Notice of increase in nominal capital 18 August 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
AA - Annual Accounts 13 March 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
363s - Annual Return 09 December 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 16 February 2006
AAMD - Amended Accounts 05 January 2006
363s - Annual Return 30 November 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
363s - Annual Return 29 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
AA - Annual Accounts 27 August 2004
287 - Change in situation or address of Registered Office 13 July 2004
363s - Annual Return 20 November 2003
395 - Particulars of a mortgage or charge 06 November 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 24 April 2003
363s - Annual Return 26 November 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
CERTNM - Change of name certificate 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
AA - Annual Accounts 06 September 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
225 - Change of Accounting Reference Date 10 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
287 - Change in situation or address of Registered Office 11 December 2001
CERTNM - Change of name certificate 10 December 2001
225 - Change of Accounting Reference Date 26 November 2001
363s - Annual Return 14 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 13 July 2001
363s - Annual Return 21 November 2000
288c - Notice of change of directors or secretaries or in their particulars 06 September 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AUD - Auditor's letter of resignation 25 January 2000
363s - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
RESOLUTIONS - N/A 28 April 1999
MEM/ARTS - N/A 28 April 1999
123 - Notice of increase in nominal capital 28 April 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 02 December 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 28 July 1998
MISC - Miscellaneous document 20 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
287 - Change in situation or address of Registered Office 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
CERTNM - Change of name certificate 30 June 1998
AA - Annual Accounts 09 June 1998
225 - Change of Accounting Reference Date 02 March 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
RESOLUTIONS - N/A 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
RESOLUTIONS - N/A 06 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1998
123 - Notice of increase in nominal capital 06 January 1998
287 - Change in situation or address of Registered Office 19 December 1997
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363s - Annual Return 11 September 1997
CERTNM - Change of name certificate 20 August 1997
225 - Change of Accounting Reference Date 14 August 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
CERTNM - Change of name certificate 12 May 1997
287 - Change in situation or address of Registered Office 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
CERTNM - Change of name certificate 16 December 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
288b - Notice of resignation of directors or secretaries 19 October 1996
288a - Notice of appointment of directors or secretaries 19 October 1996
NEWINC - New incorporation documents 05 August 1996

Mortgages & Charges

Description Date Status Charge by
Security over cash agreement 31 July 2009 Outstanding

N/A

Deed of charge 03 June 2008 Fully Satisfied

N/A

Charge over credit balance 20 October 2003 Fully Satisfied

N/A

Charge over credit balance 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.