Company NameDelphi Holdings-UK Ltd
Company StatusDissolved
Company Number10269447
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 8 months ago)
Dissolution Date16 January 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr James Banasik
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(same day as company formation)
RoleClimatologist
Country of ResidenceUnited Kingdom
Correspondence Address42 New Road
Netley
SO31 5DP
Secretary NameMr James Banasik
StatusClosed
Appointed08 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address42 New Road
Netley
SO31 5DP
Director NameMr Shaun Pammenter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed05 April 2019(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 16 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Road
Netley
Southampton
Hampshire
SO31 5DP
Director NameMr Shaun Pammenter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(same day as company formation)
RoleMeteorologist
Country of ResidenceUnited Kingdom
Correspondence Address42 New Road
Netley
SO31 5DP

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 February 2019Delivered on: 15 March 2019
Persons entitled:
Robin Douthwaite
John Kennedy

Classification: A registered charge
Outstanding

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Notice of move from Administration to Dissolution (21 pages)
15 July 2019Result of meeting of creditors (5 pages)
20 June 2019Statement of administrator's proposal (63 pages)
18 June 2019Appointment of an administrator (3 pages)
7 May 2019Registered office address changed from 42 New Road Netley Southampton Hampshire SO31 5DP United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 7 May 2019 (2 pages)
5 April 2019Appointment of Mr Shaun Pammenter as a director on 5 April 2019 (2 pages)
15 March 2019Registration of charge 102694470001, created on 26 February 2019 (37 pages)
14 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
22 February 2019Statement of capital following an allotment of shares on 20 August 2018
  • GBP 129.03
(3 pages)
22 February 2019Statement of capital following an allotment of shares on 22 October 2018
  • GBP 132.53
(3 pages)
5 December 2018Termination of appointment of Shaun Pammenter as a director on 4 December 2018 (1 page)
12 November 2018Confirmation statement made on 18 August 2018 with updates (7 pages)
22 October 2018Sub-division of shares on 17 August 2018 (5 pages)
15 October 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 122.58
(3 pages)
21 August 2018Change of details for James Banasik as a person with significant control on 2 December 2017 (2 pages)
21 August 2018Cessation of Shaun Pammenter as a person with significant control on 2 December 2017 (1 page)
21 August 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
21 August 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 118.76
(3 pages)
3 April 2018Change of share class name or designation (2 pages)
20 March 2018Statement of capital following an allotment of shares on 22 January 2018
  • GBP 112.64
(3 pages)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
20 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 114.94
(3 pages)
27 December 2017Sub-division of shares on 1 December 2017 (3 pages)
27 December 2017Sub-division of shares on 1 December 2017 (3 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
17 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 New Road Netley Southampton Hampshire SO31 5DP on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 New Road Netley Southampton Hampshire SO31 5DP on 17 July 2017 (1 page)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 100
(32 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 100
(32 pages)