UKBizDB.co.uk

CIT GROUP HOLDINGS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cit Group Holdings (uk) Limited. The company was founded 32 years ago and was given the registration number 02676774. The firm's registered office is in LONDON. You can find them at 6 Snow Hill, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CIT GROUP HOLDINGS (UK) LIMITED
Company Number:02676774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 January 1992
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Snow Hill, London, EC1A 2AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Snow Hill, London, EC1A 2AY

Secretary15 August 2014Active
Hill House, 1 Little New Street, London, United Kingdom, EC4A 3TR

Director30 June 2017Active
Circa 2a, High Street, Bracknell, RG12 1AA

Secretary13 August 2010Active
Longmeadow House, Dunsford, Exeter, EX6 7AD

Secretary28 October 1993Active
150 Aldersgate Street, London, EC1A 4EJ

Secretary16 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 January 1992Active
08021 Barcelona, C/Jose Aguyo No 20, Barcelona, PL13

Director28 October 1993Active
Costa Brava 10-12, 28034 Madrid, Spain, FOREIGN

Director16 March 1992Active
5 Holloway Drive, Virginia Water, GU25 4SY

Director26 May 1999Active
23 Brighton Place, Dublin, Ireland, 18

Director30 June 2006Active
Circa, 2a High Street, Bracknell, RG12 1AA

Director20 September 2012Active
6 Old Lane, Effingham Junction, KT11 1NP

Director21 December 2006Active
Camino De Hoyarrasa 91, La Moraleja, Alcobendas, Spain,

Director28 October 1993Active
Clifton House 62 Cranley Road, Burwood Park, Walton On Thames, KT12 5BS

Director10 November 1995Active
The Court House, Ham Lane, Kingston Seymour, Clevedon, BS21 6XE

Director26 March 1998Active
17 Cranley Road, Burwood Park, Walton-On-Thames, KT12 5BY

Director10 November 1995Active
32 Fairfax Avenue, East Ewell, Epsom, KT17 2QW

Director21 September 2001Active
32 Fairfax Avenue, East Ewell, Epsom, KT17 2QW

Director28 October 1993Active
Circa, 2a High Street, Bracknell, RG12 1AA

Director31 January 2011Active
The Cottage, 20 Hanover Terrace Mews, London, NW1 4RH

Director26 May 1999Active
1, Westfield Road, Beaconsfield, HP9 1EG

Director19 December 1996Active
6 Fortfield Square, Terenure, Ireland, IRISH

Director22 June 2007Active
129 Rathdown Park, Terenure, Dublin, Ireland, IRISH

Director20 May 2002Active
17 Dawson Place, London, W2 4TH

Director26 January 1995Active
Alder House Laburnum Farm Close, Hessay, York, YO26 8LG

Director28 August 1998Active
Circa 2a, High Street, Bracknell, Berkshire, United Kingdom, RG12 1AA

Director31 January 2011Active
82 Van Doren Avenue, Chatham, Usa, FOREIGN

Director26 January 1995Active
2 Tamarind Court, Stone Hall Gardens, London, W8 5UP

Director24 February 2000Active
52, Turnpike Gate, Wickwar, GL12 8ND

Director05 August 2002Active
1 Nanhurst, Elmbridge Road, Cranleigh, GU6 8JX

Director26 March 1998Active
Tricor Suite, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director18 September 2012Active
Longmeadow House, Dunsford, Exeter, EX6 7AD

Director28 October 1993Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director15 December 2014Active
70 Pine Road, Hiltingbury, Chandlers Ford, SO53 1JT

Director05 December 2001Active
9 Dealtry Road, London, SW15 6NL

Director24 February 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-07Gazette

Gazette dissolved liquidation.

Download
2021-07-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-12-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-12-29Insolvency

Liquidation voluntary resignation liquidator.

Download
2017-12-29Insolvency

Liquidation miscellaneous.

Download
2017-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-06-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2016-11-02Address

Move registers to sail company with new address.

Download
2016-11-02Address

Change sail address company with new address.

Download
2016-10-09Address

Change registered office address company with date old address new address.

Download
2016-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2016-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-09-07Officers

Termination director company with name termination date.

Download
2016-02-04Capital

Legacy.

Download
2016-02-04Capital

Capital statement capital company with date currency figure.

Download
2016-02-04Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.