KCA DEUTAG ALPHA II LIMITED
Overview
Company Name | KCA DEUTAG ALPHA II LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06511474 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KCA DEUTAG ALPHA II LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KCA DEUTAG ALPHA II LIMITED located?
Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KCA DEUTAG ALPHA II LIMITED?
Company Name | From | Until |
---|---|---|
TURBO ALPHA II LIMITED | Feb 21, 2008 | Feb 21, 2008 |
What are the latest accounts for KCA DEUTAG ALPHA II LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KCA DEUTAG ALPHA II LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 15, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2022 | 8 pages | LIQ03 | ||||||||||
Termination of appointment of Anthony Joseph Byrne as a secretary on Dec 31, 2021 | 2 pages | TM02 | ||||||||||
Registered office address changed from 1 Park Row Leeds LS1 5AB England to 156 Great Charles Street Queensway Birmingham B3 3HN on Jul 16, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Satisfaction of charge 065114740004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 065114740003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 065114740005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2019 to Jun 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of John James Ensall as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr John James Ensall as a director on May 06, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vahid Farzad as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Salah Abdelhadi Abdullah Al Qahtani as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Markku Juhani Lonnqvist as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dean Edward John Merritt as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin James Babcock as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David P. Trucano as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Abdulla Nasser Ahmed Huwaileel Al Mansoori as a director on Apr 29, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin James Babcock as a director on Jan 09, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of KCA DEUTAG ALPHA II LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELKHOURY, Joseph | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | United Kingdom | American | Chief Executive | 281465670001 | ||||
ELLIS, Robert Keith | Director | Holmesdale Road Holmesdale Road TW11 9LJ Teddington 27 Middlesex England | England | British | Company Director | 154853690001 | ||||
GILCHRIST, Neil Porteous | Director | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen C/O Kca Deutag Drilling Limited United Kingdom | United Kingdom | British | Cfo | 175428360003 | ||||
ANDREW, Louise | Secretary | Colthill Road AB13 0EF Milltimber 16 Aberdeen | British | 137991060004 | ||||||
BYRNE, Anthony Joseph | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | 200647140001 | |||||||
BYRNE, Anthony Joseph | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | 192861250001 | |||||||
DONNELLY, Lawrence John Vincent | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Scotland | 196066940001 | |||||||
HARTLEY, Neil John | Secretary | Sunnyside Of Collonach Strachan AB31 6NL Banchory Kincardineshire | British | Investment Advisor | 95128280002 | |||||
THOMSON, Lynne | Secretary | c/o Lynn Mutch Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Aberdeenshire Scotland | 187016770001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
AL MANSOORI, Abdulla Nasser Ahmed Huwaileel | Director | c/o Al Nasser Holdings Llc Level 18, Capital Centre Behind Exhibition Centre 46611 Abu Dhabi Liwa Tower United Arab Emirates | United Arab Emirates | Emirati | Chairman | 245921720001 | ||||
AL QAHTANI, Salah Abdelhadi Abdullah, Sheikh | Director | Park Row LS1 5AB Leeds 1 England | Saudi Arabia | Saudi Arabian | Vice Chairman | 245920680002 | ||||
BABCOCK, Benjamin James | Director | Cornwall Gardens Flat 1 SW7 4AZ London 82 England | England | British | Director | 266368450001 | ||||
BIALAS, Edward Todd | Director | Highview Avenue Old Greenwich 3 Ct 06870 United States | Usa | United States | Vice President Of A Private Equity Fund | 129371260002 | ||||
DEFELICE, Alexander, Director | Director | 55 East 52nd Street 6th Floor New York Blackrock, Inc. New York 10055 United States | Usa Connecticut | United States | Institutional Investor | 159099590001 | ||||
EDWARDS, Joseph Robert | Director | 3 Hill Road Greenwich Ct 068630 Usa | Usa | United States | Managing Director First Reserve Corporation | 126282640001 | ||||
ELLIS, Robert Keith | Director | Holmesdale Road TW11 9LJ Teddington 27 Middlesex | England | British | Director | 154853690001 | ||||
ENSALL, John James | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | Management Consultant | 55694570002 | ||||
FARZAD, Vahid | Director | Park Row LS1 5AB Leeds 1 England | England | British | Senior Vp | 209238340001 | ||||
HALSTED, John Combothekras | Director | Park Lane W1K 1RA London 25 United Kingdom | United Kingdom | American | Investment Manager | 141559270001 | ||||
HARTLEY, Neil John | Director | Sunnyside Of Collonach Strachan AB31 6NL Banchory Kincardineshire | Scotland | British | Investment Advisor | 95128280002 | ||||
HICKEY, Patrick Hunt, Senior Vice President | Director | Clay Street Houston 333 Texas Tx77002 United States | Usa Texas | United States | Energy Finance | 159099720001 | ||||
HUGHES, Christopher John | Director | 6 Snow Hill EC1A 2AY London Talbot Hughes Mckillop Llp England | United Kingdom | British | Director | 12714590003 | ||||
KNASTER, Alexander | Director | C/O Pamplona Capital Management 17th Floor, 375 Park Avenue New York 375 Usa | Usa | British | Investment Banker | 100708060004 | ||||
LODGE, Ted S | Director | Park Avenue 20th Floor New York Goldentree Asset Management, Lp, 300 New York 10022 Usa | Usa Pennsylvania | United States | Partner, Goldentree Asset Management | 159218510001 | ||||
LONNQVIST, Markku Juhani | Director | Park Lane W1K 1RA London 25 England | England | Finnish | Partner | 191990230001 | ||||
LONNQVIST, Markku Juhani | Director | Park Lane W1K 1RA London 25 Uk | England | Finnish | Investment Banker | 156734350001 | ||||
MCKAY, Norrie Andrew | Director | Villa 9 Cluster 35 Jumeirah Islands Dubai United Arab Emirates | Dubai, United Arab Emirates | British | Director | 183189560001 | ||||
MERRITT, Dean Edward John | Director | Padhams Green Road CM4 9NY Ingatestone Westlands Cottage Essex England | United Kingdom | British | Director | 141247230001 | ||||
MILNE, Peter John | Director | Craigwood Blairs AB12 5YT Aberdeen | Scotland | British | Chartered Accountant | 33613400008 | ||||
MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | Chartered Secretary | 102866950001 | ||||
PRINGLE, Keith James | Director | The Nelmes Munsley HR8 2SH Ledbury Herefordshire | Uk | Uk | Director | 61942150003 | ||||
SCHWARTZ, Alan | Director | 15 Sunflower Drive Saddle River Nj 07458 Usa | Usa | United States | Managing Director First Reserve Corporation | 126282630001 | ||||
SUMMERS, Timothy David | Director | c/o Kca Deutag Dreikonigstrasse 31a Zurich 8002 Switzerland | Switzerland | British | Chairman | 157012920001 |
Who are the persons with significant control of KCA DEUTAG ALPHA II LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kcad Holdings Ii Limited | Apr 06, 2016 | Colmore Circus Queensway B4 6BH Birmingham 3 Colmore Circus England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does KCA DEUTAG ALPHA II LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 27, 2018 Delivered On May 03, 2018 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 05, 2017 Delivered On Apr 13, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 16, 2014 Delivered On May 23, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2013 Delivered On May 13, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Mar 15, 2008 Delivered On Mar 26, 2008 | Satisfied | Amount secured All monies due or to become due from any chargor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All its present and future title and interest in and to the assigned contracts, including all moneys and any claims, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KCA DEUTAG ALPHA II LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0