Dissolved 2017-05-14
Company Information for DELPHI SERVICING HOLDING LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
05337584
Private Limited Company
Dissolved Dissolved 2017-05-14 |
Company Name | |
---|---|
DELPHI SERVICING HOLDING LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in E14 | |
Company Number | 05337584 | |
---|---|---|
Date formed | 2005-01-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-14 | |
Type of accounts | FULL |
Last Datalog update: | 2017-08-18 19:00:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON JAMES CUMMING |
||
THOMAS FAIRFIELD |
||
PATRICK M FLICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY GROVES |
Director | ||
SHAWN PATRICK HENRY |
Director | ||
MICHAEL IVES LIPSON |
Director | ||
ROBERT HUGHES |
Director | ||
ADAM BRADFORD MOY |
Director | ||
GORDON O'MALLEY TANNER |
Director | ||
PETER KEARNEY |
Director | ||
GABRIEL LOW |
Director | ||
RORY CONWAY |
Company Secretary | ||
BARRY GERSTEN |
Director | ||
STEPHEN K WILLIAMS |
Director | ||
STEPHEN K WILLIAMS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUS HOLDINGS (2007) LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2006-11-03 | Dissolved 2016-03-02 | |
PALL MALL LEASING (AUSTRALIA) LIMITED | Company Secretary | 2009-04-06 | CURRENT | 2006-06-27 | Dissolved 2016-01-16 | |
PALL MALL BERMUDA LIMITED | Company Secretary | 2009-04-03 | CURRENT | 2005-04-11 | Dissolved 2016-03-02 | |
PALL MALL GERMANY LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2006-04-27 | Dissolved 2013-12-04 | |
AUSINV 2007 LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2006-08-31 | Dissolved 2016-01-16 | |
CITIGROUP CAPITAL HOLD CO UK LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2003-02-07 | Dissolved 2016-01-16 | |
PALL MALL DIRECTORIES LIMITED | Company Secretary | 2009-03-31 | CURRENT | 2005-02-07 | Dissolved 2016-06-14 | |
CITIGROUP CAPITAL UK LIMITED | Company Secretary | 2009-03-26 | CURRENT | 1998-12-16 | Active | |
CITIGROUP JAPAN OVERSEAS HOLDINGS LTD | Company Secretary | 2009-03-19 | CURRENT | 1996-08-20 | Active | |
CITIFINANCIAL MORTGAGE CORPORATION | Company Secretary | 2008-10-31 | CURRENT | 1980-12-08 | Liquidation | |
CITIFINANCIAL EUROPE LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1978-06-23 | Active | |
CANADA SQUARE OPERATIONS LIMITED | Company Secretary | 2008-06-01 | CURRENT | 1994-12-09 | Active | |
CITIGROUP CAPITAL FINANCE IRELAND LIMITED | Company Secretary | 2008-05-28 | CURRENT | 1992-03-20 | Dissolved 2015-07-17 | |
CITIFINANCIAL HOLDINGS LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2001-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 1 LIMITED | Company Secretary | 2008-05-23 | CURRENT | 1999-08-19 | Liquidation | |
EAST FOURTEEN LIMITED | Company Secretary | 2008-05-22 | CURRENT | 1997-08-21 | Active | |
CANADA SQUARE OPERATIONS NO. 2 LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2000-08-24 | Liquidation | |
CANADA SQUARE OPERATIONS NO. 3 LIMITED | Company Secretary | 2008-05-22 | CURRENT | 1984-09-24 | Liquidation | |
TRIBECA GLOBAL MANAGEMENT (EUROPE) LTD | Company Secretary | 2008-05-01 | CURRENT | 2005-03-08 | Dissolved 2014-07-30 | |
AFS (PENSION TRUSTEES) LIMITED | Company Secretary | 2008-04-21 | CURRENT | 1975-11-11 | Dissolved 2015-08-19 | |
CITIGROUP CENTRE 1 LIMITED | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
CITIFINANCIAL CORPORATION LIMITED | Company Secretary | 2006-11-03 | CURRENT | 1986-04-10 | Liquidation | |
ASSOCIATES CAPITAL LIMITED | Company Secretary | 2006-10-23 | CURRENT | 1997-12-15 | Liquidation | |
CITIFINANCIAL LIMITED | Company Secretary | 2006-10-23 | CURRENT | 1998-05-06 | Liquidation | |
CITICLIENT NOMINEES NO 9 LIMITED | Company Secretary | 2006-07-31 | CURRENT | 2006-07-31 | Active | |
FUTURE MORTGAGES 1 LIMITED | Company Secretary | 2006-05-24 | CURRENT | 1996-05-20 | Liquidation | |
CCA CREDIT EUROPE LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2017-01-04 | |
CITIGROUP PROPERTY LIMITED | Company Secretary | 2005-12-21 | CURRENT | 1998-12-22 | Dissolved 2016-03-02 | |
CIB PROPERTIES LIMITED | Company Secretary | 2005-12-21 | CURRENT | 1985-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM CITIGROUP CENTRE CANADA SQUARE CANARY WHARF LONDON E14 5LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 1125100 | |
AR01 | 12/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1125100 | |
AR01 | 12/01/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1125100 | |
AR01 | 12/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED THOMAS FAIRFIELD | |
AP01 | DIRECTOR APPOINTED PATRICK M FLICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN HENRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GROVES | |
AR01 | 12/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JAMES CUMMING / 29/05/2012 | |
AR01 | 12/01/12 FULL LIST | |
RES01 | ADOPT ARTICLES 27/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LIPSON | |
AP01 | DIRECTOR APPOINTED SHAWN PATRICK HENRY | |
AR01 | 12/01/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MICHAEL IVES LIPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT HUGHES | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ROBERT HUGHES | |
288b | APPOINTMENT TERMINATED DIRECTOR GORDON TANNER | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER KEARNEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM MOY | |
288a | DIRECTOR APPOINTED TIMOTHY GROVES | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 20/12/06 | |
ELRES | S366A DISP HOLDING AGM 20/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 25/01/05--------- £ SI 1125000@1=1125000 £ IC 100/1125100 | |
123 | NC INC ALREADY ADJUSTED 24/01/05 | |
RES04 | £ NC 100000/5100000 24/0 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | FILE FORM 123 24/01/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-12-29 |
Resolutions for Winding-up | 2016-06-28 |
Appointment of Liquidators | 2016-06-28 |
Notices to Creditors | 2016-06-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELPHI SERVICING HOLDING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DELPHI SERVICING HOLDING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DELPHI SERVICING HOLDING LIMITED | Event Date | 2016-06-28 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Company by written resolutions passed on 22 June 2016. The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU by 29 July 2016. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 29 July 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/delphi. Dated: 24 June 2016 Malcolm Cohen , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DELPHI SERVICING HOLDING LIMITED | Event Date | 2016-06-22 |
Passed 22 June 2016 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the company propose that resolutions 1 and 2 are passed as special resolutions (Special Resolutions) and resolution 3 is passed as an ordinary resolution (Ordinary Resolution). SPECIAL RESOLUTIONS 1 That the company be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTION 3 That the Liquidator's fees are to be paid on a time costs basis. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 22 June 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DELPHI SERVICING HOLDING LIMITED | Event Date | 2016-06-22 |
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SMB/RAF. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | DELPHI SERVICING HOLDING LIMITED | Event Date | 2016-06-22 |
In Members' Voluntary Liquidation NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at the offices of Messrs BDO LLP, 55 Baker Street, London W1U 7EU, on 3 February 2017 at 10:00 hrs, for the purposes of considering the accounts and the Liquidator's report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meeting are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Office Holder Details: Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 22 June 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/delphi. Malcolm Cohen , Liquidator Dated 21 December 2016 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |