Company NameCit Aviation Finance Ii (UK) Limited
Company StatusDissolved
Company Number06654467
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameWatoncourt Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEdward Riley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 04 January 2022)
RoleGeneral Counsel
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameKim Tully
StatusClosed
Appointed03 April 2017(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Martyn Gary Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 04 January 2022)
RoleSvp Marketing
Country of ResidenceEngland
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameTimothy Lance
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 July 2017)
RoleAerospace Vice President Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hope Farm
Laundry Lane, East Hoathly
Lewes
East Sussex
BN8 6QW
Director NameGwyn Scourfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 July 2017)
RoleAerospace Vice President Marketing
Country of ResidenceEngland
Correspondence AddressRowans House
Calford Green, Kedington
Haverhill
Suffolk
CB9 7UN
Director NameMr Peter Charles Blessing
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2009(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 20 May 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address63 Eglington Road
Dublin 4
Irish
Secretary NameLinda Marie Seufert
StatusResigned
Appointed04 August 2016(8 years after company formation)
Appointment Duration8 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Ian David Clark
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2021)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 March 2010(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 07 March 2016)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cit Aviation Finance Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,535,582
Gross Profit£70,712
Net Worth£247,823
Cash£462,855
Current Liabilities£436,423

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 April 2017Delivered on: 4 April 2017
Persons entitled: Morgan Stanley Senior Funding, Inc. (As Collateral Agent)

Classification: A registered charge
Particulars: The aircraft objects with manufacturer's serial numbers 15, 17, 44, 50, 285, 369, 427, 461, 494, 670, 762, 795 and 802 and the other aircraft objects as detailed in schedule 1 to the aircraft mortgage and security agreement.
Outstanding

Filing History

2 February 2021Full accounts made up to 31 December 2019 (25 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
13 September 2019Full accounts made up to 31 December 2018 (23 pages)
23 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
25 September 2018Resolutions
  • RES13 ‐ Restriction on authorised share capital revoked and deleted 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
15 November 2017Full accounts made up to 31 December 2016 (17 pages)
15 November 2017Full accounts made up to 31 December 2016 (17 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
18 July 2017Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Martyn Gary Lewis as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Ian David Clark as a director on 6 July 2017 (2 pages)
17 July 2017Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Gwyn Scourfield as a director on 6 July 2017 (1 page)
17 July 2017Termination of appointment of Timothy Lance as a director on 6 July 2017 (1 page)
18 April 2017Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages)
18 April 2017Appointment of Kim Tully as a secretary on 3 April 2017 (3 pages)
18 April 2017Appointment of Edward Riley as a director on 3 April 2017 (3 pages)
18 April 2017Termination of appointment of Linda Marie Seufert as a secretary on 3 April 2017 (2 pages)
18 April 2017Appointment of Edward Riley as a director on 3 April 2017 (3 pages)
18 April 2017Termination of appointment of Linda Marie Seufert as a secretary on 3 April 2017 (2 pages)
4 April 2017Registration of charge 066544670001, created on 3 April 2017 (111 pages)
31 October 2016Full accounts made up to 31 December 2015 (19 pages)
31 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 August 2016Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
8 August 2016Register(s) moved to registered office address Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR (1 page)
4 August 2016Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 August 2016 (1 page)
4 August 2016Appointment of Linda Marie Seufert as a secretary on 4 August 2016 (2 pages)
4 August 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2016 (1 page)
4 August 2016Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2016 (1 page)
4 August 2016Appointment of Linda Marie Seufert as a secretary on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 August 2016 (1 page)
13 November 2015Full accounts made up to 31 December 2014 (13 pages)
13 November 2015Full accounts made up to 31 December 2014 (13 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(6 pages)
30 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 October 2014Full accounts made up to 31 December 2013 (13 pages)
21 October 2014Director's details changed for Timothy Lance on 1 September 2014 (2 pages)
21 October 2014Director's details changed for Timothy Lance on 1 September 2014 (2 pages)
21 October 2014Director's details changed for Timothy Lance on 1 September 2014 (2 pages)
18 September 2014Termination of appointment of Peter Charles Blessing as a director on 20 May 2014 (1 page)
18 September 2014Termination of appointment of Peter Charles Blessing as a director on 20 May 2014 (1 page)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
(7 pages)
18 August 2014Director's details changed for Timothy Lance on 21 July 2014 (2 pages)
18 August 2014Director's details changed for Timothy Lance on 21 July 2014 (2 pages)
21 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 October 2013Full accounts made up to 31 December 2012 (13 pages)
12 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(7 pages)
12 September 2013Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages)
12 September 2013Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages)
12 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(7 pages)
12 September 2013Director's details changed for Gwyn Scourfield on 1 July 2013 (2 pages)
26 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Register inspection address has been changed (1 page)
26 July 2013Register inspection address has been changed (1 page)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
20 September 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
1 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 August 2012Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 15 November 2011 (1 page)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
5 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
22 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
22 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
14 September 2010Full accounts made up to 31 July 2009 (13 pages)
14 September 2010Full accounts made up to 31 July 2009 (13 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
5 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
5 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page)
5 March 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
5 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
5 March 2010Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
5 March 2010Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 March 2010 (1 page)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (4 pages)
17 July 2009Director appointed peter blessing (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
17 July 2009Director appointed peter blessing (2 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(35 pages)
12 December 2008Resolutions
  • RES13 ‐ Company name change 24/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Company name change 24/11/2008
(1 page)
4 December 2008Memorandum and Articles of Association (23 pages)
4 December 2008Memorandum and Articles of Association (23 pages)
2 December 2008Appointment terminated director adrian levy (1 page)
2 December 2008Director appointed timothy lance (2 pages)
2 December 2008Director appointed gwyn scourfield (2 pages)
2 December 2008Appointment terminated director david pudge (1 page)
2 December 2008Appointment terminated director adrian levy (1 page)
2 December 2008Director appointed gwyn scourfield (2 pages)
2 December 2008Director appointed timothy lance (2 pages)
2 December 2008Appointment terminated director david pudge (1 page)
1 December 2008Company name changed watoncourt LIMITED\certificate issued on 01/12/08 (2 pages)
1 December 2008Company name changed watoncourt LIMITED\certificate issued on 01/12/08 (2 pages)
23 July 2008Incorporation (28 pages)
23 July 2008Incorporation (28 pages)