Company NameDelphi Servicing Holding Limited
Company StatusDissolved
Company Number05337584
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Secretary NameSimon James Cumming
NationalityBritish
StatusClosed
Appointed04 December 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 14 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameThomas Fairfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2013(8 years, 3 months after company formation)
Appointment Duration4 years (closed 14 May 2017)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NamePatrick M Flick
Date of BirthMay 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed29 May 2013(8 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2017)
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameGabriel Low
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleTrader
Correspondence Address22 Victoria Hall
7 Wesley Avenue
London
E16 1SR
Director NameStephen K Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleFinance
Correspondence Address20 Loudoun Road
St Johns Wold
London
NW8 0LT
Secretary NameStephen K Williams
NationalityAmerican
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleFinance
Correspondence Address20 Loudoun Road
St Johns Wold
London
NW8 0LT
Secretary NameRory Conway
NationalityIrish
StatusResigned
Appointed26 June 2006(1 year, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2006)
RoleCompliance Officer
Correspondence AddressNeifinn
Dunboyne
Co Meath
Irish
Director NameBarry Gersten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2006(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 October 2006)
RoleReal Estate Executive Vp
Correspondence Address2 Kald Court
Dix Hills
New York
Ny 11746
Director NamePeter David Kearney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 September 2008)
RolePresident
Country of ResidenceIreland
Correspondence Address22 Avondale Crescent
Killiney
Dublin
Irish
Director NameMr Adam Bradford Moy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address172 Broomwood Road
London
SW11 6JY
Director NameGordon O'Malley Tanner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed06 March 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2008)
RoleChief Administrative Officer
Correspondence Address295 Long Hill Drive
Short Hills
07078
United States
Director NameRobert Hughes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2008(3 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2009)
RoleManaging Director
Correspondence Address67 Calderwood Road
Drumcondra
Dublin
9
Director NameTimothy Groves
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 May 2013)
RoleFinance
Correspondence AddressMylisstr. 25a
60323 Frankfurt
Germany
Director NameMichael Ives Lipson
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2009(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 25 May 2010)
RoleExecutive Vice President
Correspondence Address3904 Laro Court
Fairfax
Va 22031
United States
Director NameShawn Patrick Henry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 2010(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2013)
RoleReal Estate
Country of ResidenceUsa/Colorado
Correspondence AddressSuite 3900 1801 California Street
Denver
Co 80202

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

573.8k at £1Citigroup Financial Products Inc.
51.00%
Ordinary A
551.3k at £1Capmark Financial Group Inc
49.00%
Ordinary B

Financials

Year2014
Net Worth-£110,949
Cash£21,168
Current Liabilities£132,116

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a members' voluntary winding up (8 pages)
14 February 2017Liquidators' statement of receipts and payments to 3 February 2017 (8 pages)
6 July 2016Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on 6 July 2016 (2 pages)
1 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-22
(4 pages)
1 July 2016Declaration of solvency (9 pages)
1 July 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,125,100
(20 pages)
2 November 2015Full accounts made up to 31 December 2014 (10 pages)
16 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,125,100
(5 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Full accounts made up to 31 December 2013 (10 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 June 2014Section 519 (7 pages)
16 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,125,100
(16 pages)
30 October 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Termination of appointment of Timothy Groves as a director (2 pages)
12 June 2013Termination of appointment of Shawn Henry as a director (2 pages)
12 June 2013Appointment of Thomas Fairfield as a director (3 pages)
12 June 2013Appointment of Patrick M Flick as a director (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (16 pages)
30 August 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Secretary's details changed for Simon James Cumming on 29 May 2012 (3 pages)
20 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (16 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (16 pages)
20 October 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2010Appointment of Shawn Patrick Henry as a director (3 pages)
9 July 2010Termination of appointment of Michael Lipson as a director (2 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (16 pages)
2 January 2010Full accounts made up to 31 December 2008 (11 pages)
15 July 2009Appointment terminated director robert hughes (1 page)
15 July 2009Director appointed michael ives lipson (2 pages)
17 March 2009Return made up to 12/01/09; full list of members (6 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Director appointed robert hughes (3 pages)
21 October 2008Appointment terminated director adam moy (1 page)
21 October 2008Appointment terminated director peter kearney (1 page)
21 October 2008Appointment terminated director gordon tanner (1 page)
21 October 2008Director appointed timothy groves (2 pages)
2 February 2008Return made up to 12/01/08; full list of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
24 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
28 March 2007Return made up to 12/01/07; full list of members (5 pages)
16 February 2007Director resigned (1 page)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2006Registered office changed on 29/12/06 from: 20-22 bedford row london WC1R 4JS (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
7 June 2006Return made up to 19/01/06; full list of members (7 pages)
1 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2005Ad 25/01/05--------- £ si 1125000@1=1125000 £ ic 100/1125100 (2 pages)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2005Nc inc already adjusted 24/01/05 (1 page)
27 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
19 January 2005Incorporation (42 pages)