Company NameDelphi Connection Systems UK Ltd
Company StatusDissolved
Company Number07596378
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameFCI Automotive UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Antony Peter Humphreys
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2016)
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressPO Box 1743 Spartan Close
Warwick
Warwickshire
CV34 6ZQ
Director NameMr Jeffrey Alan Parsons
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 27 December 2016)
RoleUk Pensions Director
Country of ResidenceEngland
Correspondence Address300 South Row
Milton Keynes
MK9 2FR
Director NameMr Mark Timothy Nutter
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 27 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 2013(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2016)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAlain Gaudre
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleVp Finance And Is
Country of ResidenceFrance
Correspondence AddressLes Miroirs 38 Boulevard Paul CÉZanne
Guyancourt
78284
Director NameSharon Catherine Looney
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleDirector For Career And Talent Management
Country of ResidenceIreland
Correspondence Address3 Glyntown Road
Glanmire
Cork
-
Director NameCyrille Prugnaud
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleChief Counsel
Country of ResidenceFrance
Correspondence Address18 Parc Ariane Iii
3-5 Rue Alfred Kastler
Guyancourt
78280
Director NameAlbert Edward Vandenbergh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2015)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressImmeuble Les Miroirs 38 Boulevard Paul CÉZanne
78280 Guyancourt
France

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£427,564
Net Worth£87,805
Cash£43,072
Current Liabilities£179,547

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a members' voluntary winding up (12 pages)
17 August 2016Liquidators' statement of receipts and payments to 23 July 2016 (10 pages)
12 August 2015Registered office address changed from PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT England to 6 Snow Hill London EC1A 2AY on 12 August 2015 (2 pages)
11 August 2015Appointment of a voluntary liquidator (1 page)
11 August 2015Declaration of solvency (3 pages)
15 July 2015Termination of appointment of Albert Edward Vandenbergh as a director on 13 February 2015 (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
13 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
13 July 2015Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to PO Box 6374 Spartan Close Leamington Spa Warwick CV34 9QT on 1 July 2015 (1 page)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 87,890
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 87,890
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 87,890
(7 pages)
8 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 87,890
(7 pages)
16 October 2013Appointment of Albert Edward Vandenbergh as a director (2 pages)
15 October 2013Appointment of Mark Timothy Nutter as a director (2 pages)
15 October 2013Termination of appointment of Alain Gaudre as a director (1 page)
15 August 2013Full accounts made up to 31 December 2012 (13 pages)
13 June 2013Auditor's resignation (2 pages)
4 June 2013Appointment of Mitre Secretaries Limited as a secretary (2 pages)
4 June 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 June 2013 (1 page)
3 June 2013Director's details changed for Mr Jeffrey Alan Parsons on 8 April 2013 (2 pages)
3 June 2013Director's details changed for Mr Jeffrey Alan Parsons on 8 April 2013 (2 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
28 May 2013Director's details changed for Antony Peter Humphreys on 8 April 2013 (2 pages)
28 May 2013Director's details changed for Antony Peter Humphreys on 8 April 2013 (2 pages)
24 May 2013Director's details changed for Alain Gaudre on 8 April 2013 (2 pages)
24 May 2013Director's details changed for Alain Gaudre on 8 April 2013 (2 pages)
14 November 2012Appointment of Mr Jeffrey Alan Parsons as a director (3 pages)
8 November 2012Appointment of Antony Peter Humphreys as a director (2 pages)
8 November 2012Termination of appointment of Cyrille Prugnaud as a director (1 page)
8 November 2012Termination of appointment of Sharon Looney as a director (1 page)
26 October 2012Company name changed fci automotive uk LIMITED\certificate issued on 26/10/12
  • CONNOT ‐
(3 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 April 2012Director's details changed for Sharon Catherine Looney on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
12 April 2012Director's details changed for Sharon Catherine Looney on 2 April 2012 (2 pages)
12 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
6 May 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
7 April 2011Incorporation (50 pages)