Background WavePink WaveYellow Wave

CIT REALISATIONS LIMITED (01182024)

CIT REALISATIONS LIMITED (01182024) is an active UK company. incorporated on 27 August 1974. with registered office in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (3663). CIT REALISATIONS LIMITED has been registered for 51 years. Current directors include GOODMAN, Paul Ralph Richard, LAURITSEN, Per.

Company Number
01182024
Status
active
Type
ltd
Incorporated
27 August 1974
Age
51 years
Address
One Snowhill, Birmingham, B4 6GH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (3663)
Directors
GOODMAN, Paul Ralph Richard, LAURITSEN, Per
SIC Codes
3663

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIT REALISATIONS LIMITED

CIT REALISATIONS LIMITED is an active company incorporated on 27 August 1974 with the registered office located in Birmingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (3663). CIT REALISATIONS LIMITED was registered 51 years ago.(SIC: 3663)

Status

active

Active since 51 years ago

Company No

01182024

LTD Company

Age

51 Years

Incorporated 27 August 1974

Size

N/A

Accounts

ARD: 31/12

Overdue

18 years overdue

Last Filed

Made up to 31 December 2005 (20 years ago)
Submitted on 21 November 2006 (19 years ago)
Period: 1 January 2005 - 31 December 2005(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2007
Period: 1 January 2006 - 31 December 2006

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

CHILTERN INVADEX LIMITED
From: 29 June 1998To: 3 April 2007
CHILTERN MEDICAL DEVELOPMENTS (EQUIPMENT) LIMITED
From: 27 August 1974To: 29 June 1998
Contact
Address

One Snowhill Snow Hill Queensway Birmingham, B4 6GH,

Previous Addresses

Kpmg Llp 2 Cornwall Street Birmingham West Midlands B3 2DL
From: 27 August 1974To: 22 December 2009
Timeline

2 key events • 1974 - 2021

Funding Officers Ownership
Company Founded
Aug 74
Director Left
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HOVARD, Martin John

Active
Eldred House, DeddingtonOX15 0SL
Secretary
Appointed 22 Oct 2005

GOODMAN, Paul Ralph Richard

Active
The Retreat, TewkesburyGL20 6ER
Born March 1960
Director
Appointed 19 Sept 2005

LAURITSEN, Per

Active
Home Farm, Chipping NortonOX7 6PW
Born March 1965
Director
Appointed 18 Oct 2004

HAYES, Mary Christine

Resigned
93 Southern Road, ThameOX9 2ED
Secretary
Appointed N/A
Resigned 21 Jun 1995

HAYNES, Mark

Resigned
The Forge, AylesburyHB18 0BS
Secretary
Appointed 23 Jun 1995
Resigned 09 Oct 1995

HUMPHREY, Stephen William

Resigned
200 Buryfield Road, SolihullB91 2AR
Secretary
Appointed 29 Oct 2004
Resigned 19 Sept 2005

ROBERTSON, Robert Currie

Resigned
12 Merlin Way, LichfieldWS14 9PG
Secretary
Appointed 09 Oct 1995
Resigned 16 Apr 1997

SCOTT, Peter

Resigned
Cleeve Mill Cleeve Road, ReadingRG8 9DB
Secretary
Appointed 21 Jun 1995
Resigned 23 Jun 1995

TAYLOR, Anthony John

Resigned
70 Macaulay Road, LutterworthLE17 4XB
Secretary
Appointed 16 Apr 1997
Resigned 29 Oct 2004

BAILEY, Alice Josephine

Resigned
Stratton House Stoke Lyne Road, Stratton AudleyOX6 9BX
Director
Appointed N/A
Resigned 21 Jun 1995

BAILEY, Peter James

Resigned
Stratton House Stoke Lynne Road, BicesterOX6 9BX
Born December 1928
Director
Appointed N/A
Resigned 23 Jun 1995

BLAIR, Robert Frederick

Resigned
The Secret Garden, IghthamTN15 9JF
Born May 1958
Director
Appointed 13 Oct 1997
Resigned 31 Dec 1998

BRAMLEY, Rodney Napier

Resigned
7 Sandy Crescent, HinckleyLE10 0TG
Born May 1944
Director
Appointed 23 Jun 1995
Resigned 08 Apr 1999

BRITTON, Ross William

Resigned
Dean End, WoodcuttsSP5 5RW
Born December 1952
Director
Appointed 15 Apr 2002
Resigned 01 Jul 2005

BULGIN, Geoffrey

Resigned
61 High Street, BrackleyNN13 5LT
Born May 1950
Director
Appointed 23 Jun 1995
Resigned 04 Aug 2005

GIBSON, Peter Jeremy

Resigned
Willesley House, TetburyGL8 8QU
Born May 1946
Director
Appointed 01 Jun 2004
Resigned 13 Jan 2005

HAYES, Francis Patrick

Resigned
93 Southern Road, ThameOX9 2ED
Born July 1928
Director
Appointed N/A
Resigned 23 Jun 1995

HAYES, Mary Christine

Resigned
93 Southern Road, ThameOX9 2ED
Born March 1930
Director
Appointed N/A
Resigned 21 Jun 1995

HAYNES, Mark

Resigned
The Forge, AylesburyHB18 0BS
Born May 1947
Director
Appointed N/A
Resigned 30 Sept 1998

HUMPHREY, Stephen William

Resigned
200 Buryfield Road, SolihullB91 2AR
Born March 1966
Director
Appointed 03 Feb 2003
Resigned 19 Sept 2005

MCMAHON, Jeremy

Resigned
15 Oakwood Park, BelfastBT9 6SE
Born August 1956
Director
Appointed 11 Nov 2003
Resigned 19 Sept 2005

METCALFE, Mark William

Resigned
156 Wentworth Road, BirminghamB17 9BX
Born April 1955
Director
Appointed 07 Dec 1998
Resigned 31 May 2004

NASH, Peter Gordon

Resigned
18 North Quay, AbingdonOX14 5RY
Born March 1949
Director
Appointed 04 Jan 1999
Resigned 30 Jun 1999

OZHOLL, David Stephen

Resigned
Willow Mead, St AlbansAL3 5LP
Born July 1947
Director
Appointed 04 Jan 1999
Resigned 28 Jul 1999

PRICE, Jonathan David

Resigned
The Laurels, WeybridgeKT13 9LF
Born February 1963
Director
Appointed 01 Jul 2000
Resigned 01 May 2002

ROBERTSON, Robert Currie

Resigned
12 Merlin Way, LichfieldWS14 9PG
Born December 1940
Director
Appointed 09 Oct 1995
Resigned 02 Oct 1998

ROCK, James William

Resigned
65 Lonsdale Road, BirminghamB17 9QX
Born March 1957
Director
Appointed 01 Jan 2004
Resigned 08 Jul 2005

SCOTT, Peter

Resigned
Cleeve Mill Cleeve Road, ReadingRG8 9DB
Born May 1945
Director
Appointed N/A
Resigned 23 Jun 1995

SEVERN, Jarl Michael

Resigned
Lime Tree House, BurfordOX18 4HW
Born March 1964
Director
Appointed 19 Sept 2005
Resigned 10 Jun 2021

SPICER, Stephen John

Resigned
23 Rockingham Avenue, HornchurchRM11 1HH
Born July 1961
Director
Appointed 13 Oct 1997
Resigned 23 Jun 1999

STONE, Stephen, Managing Director

Resigned
21 Pear Tree Way, CrowleWR7 4SB
Born August 1960
Director
Appointed 11 Nov 2003
Resigned 19 Sept 2005

WARDLAW, Ian Charles

Resigned
156 Evelyn Avenue, RuislipHA4 8AA
Born April 1968
Director
Appointed 15 Apr 2002
Resigned 19 Sept 2005

WOTTON, John Anthony Bernard

Resigned
Seymour Lodge Larks Close, TeignmouthTQ14 0PA
Born March 1939
Director
Appointed 22 Jul 1998
Resigned 31 Oct 2001
Fundings
Financials
Latest Activities

Filing History

158

Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Restoration Order Of Court
15 June 2016
AC92AC92
Gazette Dissolved Liquidation
30 March 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Progress Report With Brought Down Date
28 February 2011
2.24B2.24B
Liquidation In Administration Move To Dissolution
30 December 2010
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
11 August 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
5 February 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
5 February 2010
2.24B2.24B
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Liquidation In Administration Progress Report With Brought Down Date
20 September 2009
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
20 September 2009
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
22 May 2009
2.24B2.24B
Liquidation In Administration Extension Of Period
28 December 2008
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
12 August 2008
2.24B2.24B
Liquidation In Administration Progress Report
24 January 2008
2.24B2.24B
Liquidation In Administration Extension Of Period
8 January 2008
2.31B2.31B
Liquidation In Administration Progress Report
31 July 2007
2.24B2.24B
Liquidation In Administration Statement Of Affairs
18 July 2007
2.16B2.16B
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Liquidation In Administration Proposals
5 March 2007
2.17B2.17B
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
19 January 2007
287Change of Registered Office
Legacy
19 January 2007
287Change of Registered Office
Liquidation In Administration Appointment Of Administrator
15 January 2007
2.12B2.12B
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
244244
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 November 2003
395Particulars of Mortgage or Charge
Legacy
27 November 2003
155(6)a155(6)a
Legacy
21 November 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
288cChange of Particulars
Legacy
13 November 2003
288cChange of Particulars
Legacy
12 August 2003
288cChange of Particulars
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
5 July 2002
AUDAUD
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
16 January 2001
288cChange of Particulars
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
28 September 1999
288cChange of Particulars
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288cChange of Particulars
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
20 May 1997
225Change of Accounting Reference Date
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Legacy
27 December 1995
288288
Legacy
27 December 1995
288288
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
3 July 1995
395Particulars of Mortgage or Charge
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
155(6)a155(6)a
Memorandum Articles
3 July 1995
MEM/ARTSMEM/ARTS
Resolution
3 July 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
288288
Resolution
29 June 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
122122
Auditors Resignation Company
29 June 1995
AUDAUD
Legacy
29 June 1995
288288
Legacy
29 June 1995
288288
Legacy
26 May 1995
403aParticulars of Charge Subject to s859A
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Accounts With Accounts Type Medium
7 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 August 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Legacy
22 November 1990
288288
Accounts With Accounts Type Small
29 June 1990
AAAnnual Accounts
Legacy
29 June 1990
363363
Accounts With Accounts Type Small
11 October 1989
AAAnnual Accounts
Legacy
11 October 1989
363363
Legacy
24 May 1989
288288
Legacy
16 February 1989
363363
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Accounts With Accounts Type Small
23 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 August 1986
AAAnnual Accounts
Legacy
13 August 1986
363363
Incorporation Company
27 August 1974
NEWINCIncorporation