CIT EQUIPMENT FINANCE (UK) LIMITED
LONDON BARCLAYS TECHNOLOGY FINANCE LIMITED DRKW FINANCE LIMITED DRESDNER KLEINWORT BENSON FINANCE LIMITED ROBERT BENSON LONSDALE & CO LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 00212857
Status Liquidation
Incorporation Date 31 March 1926
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR; Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR; Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016. The most likely internet sites of CIT EQUIPMENT FINANCE (UK) LIMITED are www.citequipmentfinanceuk.co.uk, and www.cit-equipment-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cit Equipment Finance Uk Limited is a Private Limited Company. The company registration number is 00212857. Cit Equipment Finance Uk Limited has been working since 31 March 1926. The present status of the company is Liquidation. The registered address of Cit Equipment Finance Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . SEUFERT, Linda is a Secretary of the company. SAWBRIDGE, Neil John is a Director of the company. Secretary ADU POKU, Jacqueline Angela has been resigned. Secretary AMEY, Michelle has been resigned. Secretary HOUGHTON, Osbert Jonathan has been resigned. Secretary LONGCROFT, Peter Leonard has been resigned. Secretary MORRISON, Audrey has been resigned. Secretary WALL, James Cameron has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Secretary BARCOSEC LIMITED has been resigned. Director ABEL SMITH, Charles Ralph has been resigned. Director ALDERSON, Peter Stuart has been resigned. Director BAIRD, John David Lowis has been resigned. Director BOOBYER, Christopher Leslie Richard has been resigned. Director CAMERON, Christopher Andrew has been resigned. Director CANHAM, Timothy Philip has been resigned. Director COMNINOS, John Burns has been resigned. Director COSTELLOE, Cormac has been resigned. Director CROCKETT, Angela Judith Mary has been resigned. Director CUREL, Bryan William has been resigned. Director DIGWEED, Philip John has been resigned. Director DILLON, Tom has been resigned. Director DORKIN, Ivor John has been resigned. Director FARLEY, Oliver Mario Josef has been resigned. Director FORDER, Oliver Sidney has been resigned. Director FORREST, Michael Roger has been resigned. Director FORREST, Michael Roger has been resigned. Director FOX, Robert Trench has been resigned. Director FRENCH, Richard Keith has been resigned. Director GREEN, Richard William has been resigned. Director HOOPER, John Elliott has been resigned. Director JACK, Stephen Andrew has been resigned. Director LUCAS, Peter has been resigned. Director MCCOMB, Robert Wilson has been resigned. Director MILLWARD, Richard Geoffrey has been resigned. Director MISSEN, Melvin Norman has been resigned. Director MOSELEY, Ian Angus has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director ROSE, Stephen George has been resigned. Director SAINSBURY, Adrian John has been resigned. Director SMALL, Nicholas Michael has been resigned. Director SMITH, Thomas Leslie has been resigned. Director STANDING, Adrian Michael has been resigned. Director TAYLOR, Richard Mark has been resigned. Director WALL, Graham John has been resigned. Director WEARE, Brian has been resigned. Director WHITE, Andrew John has been resigned. Director WILD, Hilary Frances has been resigned. Director WITTER, James Stephen has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
SEUFERT, Linda
Appointed Date: 07 July 2014

Director
SAWBRIDGE, Neil John
Appointed Date: 15 December 2014
62 years old

Resigned Directors

Secretary
ADU POKU, Jacqueline Angela
Resigned: 13 August 2010
Appointed Date: 02 January 2007

Secretary
AMEY, Michelle
Resigned: 07 March 2002
Appointed Date: 01 April 1998

Secretary
HOUGHTON, Osbert Jonathan
Resigned: 30 June 2014
Appointed Date: 13 August 2010

Secretary
LONGCROFT, Peter Leonard
Resigned: 20 December 2002
Appointed Date: 11 May 2001

Secretary
MORRISON, Audrey
Resigned: 11 May 2001
Appointed Date: 03 February 1995

Secretary
WALL, James Cameron
Resigned: 20 December 2002
Appointed Date: 07 March 2002

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996

Secretary
BARCOSEC LIMITED
Resigned: 02 January 2007
Appointed Date: 20 December 2002

Director
ABEL SMITH, Charles Ralph
Resigned: 26 April 1996
Appointed Date: 04 May 1993
66 years old

Director
ALDERSON, Peter Stuart
Resigned: 20 December 2002
Appointed Date: 25 May 2001
66 years old

Director
BAIRD, John David Lowis
Resigned: 20 December 2002
Appointed Date: 11 May 1994
79 years old

Director
BOOBYER, Christopher Leslie Richard
Resigned: 14 January 2005
Appointed Date: 20 December 2002
71 years old

Director
CAMERON, Christopher Andrew
Resigned: 20 December 2002
Appointed Date: 11 May 1994
75 years old

Director
CANHAM, Timothy Philip
Resigned: 30 December 2004
Appointed Date: 28 September 2004
63 years old

Director
COMNINOS, John Burns
Resigned: 30 November 2003
Appointed Date: 25 May 2001
75 years old

Director
COSTELLOE, Cormac
Resigned: 31 January 2011
Appointed Date: 02 January 2007
59 years old

Director
CROCKETT, Angela Judith Mary
Resigned: 02 January 2007
Appointed Date: 08 August 2005
62 years old

Director
CUREL, Bryan William
Resigned: 20 December 2002
Appointed Date: 07 May 1998
77 years old

Director
DIGWEED, Philip John
Resigned: 20 December 2002
Appointed Date: 25 May 2001
63 years old

Director
DILLON, Tom
Resigned: 15 December 2014
Appointed Date: 31 May 2012
57 years old

Director
DORKIN, Ivor John
Resigned: 26 March 2010
Appointed Date: 02 January 2007
57 years old

Director
FARLEY, Oliver Mario Josef
Resigned: 11 November 1997
79 years old

Director
FORDER, Oliver Sidney
Resigned: 20 December 2002
Appointed Date: 25 May 2001
69 years old

Director
FORREST, Michael Roger
Resigned: 20 December 2002
Appointed Date: 25 May 2001
71 years old

Director
FORREST, Michael Roger
Resigned: 15 February 1995
Appointed Date: 11 May 1994
71 years old

Director
FOX, Robert Trench
Resigned: 31 December 1996
88 years old

Director
FRENCH, Richard Keith
Resigned: 23 April 2004
Appointed Date: 20 December 2002
61 years old

Director
GREEN, Richard William
Resigned: 05 October 2015
Appointed Date: 30 April 2013
59 years old

Director
HOOPER, John Elliott
Resigned: 21 January 1994
64 years old

Director
JACK, Stephen Andrew
Resigned: 01 April 1998
67 years old

Director
LUCAS, Peter
Resigned: 29 April 1994
70 years old

Director
MCCOMB, Robert Wilson
Resigned: 05 October 2001
70 years old

Director
MILLWARD, Richard Geoffrey
Resigned: 31 May 1996
Appointed Date: 17 May 1994
69 years old

Director
MISSEN, Melvin Norman
Resigned: 31 May 2008
Appointed Date: 02 January 2007
68 years old

Director
MOSELEY, Ian Angus
Resigned: 02 January 2007
Appointed Date: 13 October 2004
59 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 25 May 2001
Appointed Date: 01 April 1998
60 years old

Director
ROSE, Stephen George
Resigned: 02 January 2007
Appointed Date: 28 September 2004
60 years old

Director
SAINSBURY, Adrian John
Resigned: 29 October 2004
Appointed Date: 28 September 2004
57 years old

Director
SMALL, Nicholas Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2011
59 years old

Director
SMITH, Thomas Leslie
Resigned: 25 January 1995
76 years old

Director
STANDING, Adrian Michael
Resigned: 25 October 2004
Appointed Date: 20 December 2002
61 years old

Director
TAYLOR, Richard Mark
Resigned: 25 November 1998
Appointed Date: 31 May 1996
66 years old

Director
WALL, Graham John
Resigned: 15 November 2003
Appointed Date: 25 May 2001
68 years old

Director
WEARE, Brian
Resigned: 11 April 2008
Appointed Date: 08 August 2005
58 years old

Director
WHITE, Andrew John
Resigned: 25 May 2001
72 years old

Director
WILD, Hilary Frances
Resigned: 01 February 1994
76 years old

Director
WITTER, James Stephen
Resigned: 31 May 1996
Appointed Date: 11 May 1994
61 years old

CIT EQUIPMENT FINANCE (UK) LIMITED Events

02 Nov 2016
Register inspection address has been changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Services Europe Llp 4th Floor 50 Mark Lane London EC3R 7QR
02 Nov 2016
Register(s) moved to registered inspection location Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR
08 Oct 2016
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Hill House 1 Little New Street London EC4A 3TR on 8 October 2016
06 Oct 2016
Declaration of solvency
06 Oct 2016
Appointment of a voluntary liquidator
...
... and 240 more events
28 Jun 1988
Full accounts made up to 31 December 1986

08 Mar 1988
New director appointed

08 Mar 1988
New director appointed

11 Feb 1988
Return made up to 05/01/88; full list of members

21 Jan 1988
New director appointed

CIT EQUIPMENT FINANCE (UK) LIMITED Charges

31 July 2009
Security over cash agreement
Delivered: 17 August 2009
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: With full title guarantee and by way of first fixed charge…
30 September 2005
First priority mortgage
Delivered: 11 October 2005
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All its interest present and future in and to the goods…
30 June 2005
First priority mortgage
Delivered: 11 July 2005
Status: Satisfied on 5 September 2016
Persons entitled: Electric Data Systems Limited
Description: All its interest, present and future in and to the goods…
31 March 2005
First priority mortgage
Delivered: 7 April 2005
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All its interest present and future in and to the goods by…
31 December 2004
A first priority mortgage
Delivered: 11 January 2005
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All its interest, present and future in and to the goods by…
30 September 2004
First priority mortgage
Delivered: 12 October 2004
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: With full title guarantee all interest present and future…
30 June 2004
First priority mortgage
Delivered: 13 July 2004
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All right title and interest in and to the goods in respect…
4 May 2004
First priority mortgage
Delivered: 18 May 2004
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All interest in and to the goods. See the mortgage charge…
28 November 2003
A first priority mortgage
Delivered: 9 December 2003
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All its interest and future in and to thew goods by way of…
28 November 2003
A first priority mortgage
Delivered: 9 December 2003
Status: Satisfied on 5 September 2016
Persons entitled: Electronic Data Systems Limited
Description: All its interest present and future in and to the goods by…
8 February 1996
Assignment
Delivered: 20 February 1996
Status: Satisfied on 20 November 2002
Persons entitled: Kreditfinance Corporation Limited
Description: All right title benefit and interest of the company under…
30 October 1995
Deed of assignment
Delivered: 2 November 1995
Status: Satisfied on 20 November 2002
Persons entitled: City Leasing (Fleetside) Limited
Description: All the assignor's right,title and interest in the assigned…
28 March 1985
Deed of covenant
Delivered: 4 April 1985
Status: Satisfied on 20 November 2002
Persons entitled: Chemical Bank
Description: All the company's right, title and interest in the vessel…
28 March 1985
Statutory mortgage
Delivered: 4 April 1985
Status: Satisfied on 2 August 1990
Persons entitled: Chemical Bank
Description: 16/64TH shares in the vessel "petersfield" and in her boats…