KCAD HOLDINGS II LIMITED
Overview
| Company Name | KCAD HOLDINGS II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07555965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KCAD HOLDINGS II LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KCAD HOLDINGS 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 KCAD HOLDINGS II LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHM ACQUISITIONS NO. 2 LIMITED | Mar 08, 2011 | Mar 08, 2011 |
What are the latest accounts for KCAD HOLDINGS II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for KCAD HOLDINGS 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 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Declaration of solvency | 10 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 08, 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 Dean Edward John Merritt as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Benjamin James Babcock as a director on Jan 09, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||||||||||
Termination of appointment of John Combothekras Halsted as a director on Sep 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Elkhoury as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Norman Andrew Mckay as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Noirman Andrew Mckay on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 30, 2018
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Appointment of Sheikh Salah Abdelhadi Abdullah Al Qahtani as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Abdulla Nasser Ahmed Huwaileel Al Mansoori as a director on Jul 10, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of KCAD HOLDINGS II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 | 245921720001 | |||||||||
| AL QAHTANI, Salah Abdelhadi Abdullah, Sheikh | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | Saudi Arabia | Saudi Arabian | 245920680002 | |||||||||
| BABCOCK, Benjamin James | Director | Cornwall Gardens Flat 1 SW7 4AZ London 82 England | England | British | 266368450001 | |||||||||
| ELKHOURY, Joseph | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | United Kingdom | American | 281465670001 | |||||||||
| ELLIS, Robert Keith | Director | Holmesdale Road TW11 9LJ Teddington 27 Middlesex England | England | British | 154853690001 | |||||||||
| FARZAD, Vahid | Director | 156 Great Charles Street Queensway B3 3HN Birmingham C/O Teneo Financial Advisory Limited West Midlands | England | British | 209238340001 | |||||||||
| LONNQVIST, Markku Juhani | Director | Park Lane W1K 1RA London 25 England | England | Finnish | 156734350001 | |||||||||
| TRUCANO, David P. | Director | c/o Lynn Mutch Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Scotland | United States | American | 190375330001 | |||||||||
| ANDREW, Louise | Secretary | Colthill Road AB13 0EF Milltimber 16 Aberdeenshire Scotland | British | 164483520001 | ||||||||||
| BYRNE, Anthony Joseph | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | 200647160001 | |||||||||||
| BYRNE, Anthony Joseph | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Group Limited Scotland | 192862390001 | |||||||||||
| DONNELLY, Lawrence John Vincent | Secretary | Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Scotland | 196066850001 | |||||||||||
| THOMSON, Lynne | Secretary | c/o Lynn Mutch Minto Drive Altens Industrial Estate AB12 3LW Aberdeen Kca Deutag Drilling Limited Aberdeenshire Scotland | 187016790001 | |||||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Secretary | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| DEFELICE, Alexander, Director | Director | 55 East 52nd Strret 6th Floor 10055 New York Blackrock Inc New York United States | Usa Connecticut | United States | 159099590001 | |||||||||
| HALSTED, John Combothekras | Director | Park Lane W1K 1RA London 25 | United Kingdom | American | 141559270001 | |||||||||
| HICKEY, Patrick Hunt, Senior Vice President | Director | Clay Street TX77002 Houston 333 Texas United States | Usa Texas | United States | 159099720001 | |||||||||
| KNASTER, Alexander | Director | c/o Co/ Pamplona Capital Management 17th Floor New York 375 Park Avenue Ny 10152 Usa | Usa | British | 100708060005 | |||||||||
| LODGE, Ted S | Director | Park Avenue 20th Floor 10022 New York Goldentree Asset Management Lp 300 New York United States | United States | American | 159099240001 | |||||||||
| LONNQVIST, Markku Juhani | Director | Park Lane W1K 1RA London 25 | England | Finnish | 156734350001 | |||||||||
| MCKAY, Norman Andrew | Director | Cluster 35 Jumeirah Islands Villa 9 Dubai United Arab Emirates | United Arab Emirates | British | 164483580002 | |||||||||
| MERRITT, Dean Edward John | Director | Padhams Green Road CM4 9NY Ingatestone Westlands Cottage Essex England | United Kingdom | British | 141247230001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| ZORALIOGLU, Selahattin | Director | Park Lane W1K 1RA London 25 Uk | Uk | Turkish | 148102170001 | |||||||||
| ALNERY INCORPORATIONS NO. 1 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125750001 | ||||||||||
| ALNERY INCORPORATIONS NO. 2 LIMITED | Director | E1 6AD London One Bishops Square United Kingdom |
| 146125760001 |
Who are the persons with significant control of KCAD HOLDINGS II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kcad Holdings I Limited | Apr 06, 2016 | Colmore Circus Queensway B4 6BH Birmingham 3 Colmore Circus England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does KCAD HOLDINGS 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