KCAD HOLDINGS I LIMITED

KCAD HOLDINGS I LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKCAD HOLDINGS I LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07555998
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KCAD HOLDINGS I LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KCAD HOLDINGS I LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of KCAD HOLDINGS I LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHM ACQUISITIONS HOLDCO LIMITEDMar 08, 2011Mar 08, 2011

    What are the latest accounts for KCAD HOLDINGS I LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for KCAD HOLDINGS I LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on May 19, 2023

    2 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jul 19, 2022

    8 pagesLIQ03

    Termination of appointment of Anthony Joseph Byrne as a secretary on Dec 31, 2021

    2 pagesTM02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 20, 2021

    LRESSP

    Declaration of solvency

    11 pagesLIQ01

    Registered office address changed from 1 Park Row Leeds LS1 5AB England to 156 Great Charles Street Queensway Birmingham B3 3HN on Aug 11, 2021

    2 pagesAD01

    Confirmation statement made on Apr 06, 2021 with updates

    7 pagesCS01

    Termination of appointment of Dean Edward John Merritt as a director on Nov 23, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2019

    92 pagesAA

    Confirmation statement made on Apr 06, 2020 with updates

    13 pagesCS01

    Appointment of Mr Benjamin James Babcock as a director on Jan 09, 2020

    2 pagesAP01

    Resolutions

    Resolutions
    53 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    53 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of John Combothekras Halsted as a director on Sep 16, 2019

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    85 pagesAA

    Appointment of Mr Joseph Elkhoury as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Norrie Andrew Mckay as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Apr 06, 2019 with updates

    17 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Mr Salah Abdulhadi Al-Qahtani on Apr 30, 2018

    2 pagesCH01

    Who are the officers of KCAD HOLDINGS I LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL MANSOORI, Abdulla Nasser Ahmed Huwaileel
    Liwa Tower, Level 18
    Capital Centre, Behind Exhibition Centre
    46611
    Abu Dhabi
    Al Nasser Holdings Llc
    United Arab Emirates
    Director
    Liwa Tower, Level 18
    Capital Centre, Behind Exhibition Centre
    46611
    Abu Dhabi
    Al Nasser Holdings Llc
    United Arab Emirates
    United Arab EmiratesEmirati245921720001
    AL QAHTANI, Salah Abdelhadi Abdullah, Sheikh
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    Saudi ArabiaSaudi Arabian245920680002
    BABCOCK, Benjamin James
    Cornwall Gardens
    Flat 1
    SW7 4AZ London
    82
    England
    Director
    Cornwall Gardens
    Flat 1
    SW7 4AZ London
    82
    England
    EnglandBritish266368450001
    ELKHOURY, Joseph
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Director
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    United KingdomAmerican281465670001
    ELLIS, Robert Keith
    Holmesdale Road
    TW11 9LJ Teddington
    27
    Middlesex
    England
    Director
    Holmesdale Road
    TW11 9LJ Teddington
    27
    Middlesex
    England
    EnglandBritish154853690001
    FARZAD, Vahid
    Mount Street
    W1K 2RZ London
    45
    England
    Director
    Mount Street
    W1K 2RZ London
    45
    England
    EnglandBritish209238340001
    LONNQVIST, Markku Juhani
    Park Lane
    W1K 1RA London
    25
    England
    Director
    Park Lane
    W1K 1RA London
    25
    England
    EnglandFinnish156734350001
    TRUCANO, David P.
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Director
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    United StatesAmerican190364710001
    ANDREW, Louise
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeenshire
    Scotland
    Secretary
    Colthill Road
    AB13 0EF Milltimber
    16
    Aberdeenshire
    Scotland
    British164483300001
    BYRNE, Anthony Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Secretary
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    200647150001
    BYRNE, Anthony Joseph
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    Secretary
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Group Limited
    Scotland
    192860840001
    DONNELLY, Lawrence John Vincent
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Secretary
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    196066840001
    THOMSON, Lynne
    c/o Lynn Mutch
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    Secretary
    c/o Lynn Mutch
    Minto Drive
    Altens Industrial Estate
    AB12 3LW Aberdeen
    Kca Deutag Drilling Limited
    Scotland
    187016710001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    DEFELICE, Alexander, Director
    55 East 52nd Street
    6th Floor
    10055 New York
    Blackroad Inc
    New York
    Director
    55 East 52nd Street
    6th Floor
    10055 New York
    Blackroad Inc
    New York
    Usa ConnecticutUnited States159099590001
    HALSTED, John Combothekras
    Park Lane
    W1K 1RA London
    25
    Director
    Park Lane
    W1K 1RA London
    25
    United KingdomAmerican141559270001
    HICKEY, Patrick Hunt, Senior Vice President
    Clay Street
    TX77002 Houston
    333
    Texas
    Director
    Clay Street
    TX77002 Houston
    333
    Texas
    Usa TexasUnited States159099720001
    KNASTER, Alexander
    Park Lane
    W1K 1RA London
    25
    Uk
    Director
    Park Lane
    W1K 1RA London
    25
    Uk
    United KingdomBritish100708060003
    LODGE, Ted S
    Park Avenue
    20th Floor
    10022 New York
    Goldentree Asset Management Lp 300
    New York
    United States
    Director
    Park Avenue
    20th Floor
    10022 New York
    Goldentree Asset Management Lp 300
    New York
    United States
    United StatesAmerican159099240001
    LONNQVIST, Markku Juhani
    Park Lane
    W1K 1RA London
    25
    Director
    Park Lane
    W1K 1RA London
    25
    EnglandFinnish156734350001
    MCKAY, Norrie Andrew
    Cluster 35
    Jumeirah Islands
    Villa 9
    Dubai
    United Arab Emirates
    Director
    Cluster 35
    Jumeirah Islands
    Villa 9
    Dubai
    United Arab Emirates
    Dubai, United Arab EmiratesBritish183189560001
    MERRITT, Dean Edward John
    Padhams Green Road
    CM4 9NY Ingatestone
    Westlands Cottage
    Essex
    England
    Director
    Padhams Green Road
    CM4 9NY Ingatestone
    Westlands Cottage
    Essex
    England
    United KingdomBritish141247230001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    ZORALIOGLU, Selahattin
    Park Lane
    W1K 1RA London
    25
    Uk
    Director
    Park Lane
    W1K 1RA London
    25
    Uk
    UkTurkish148102170001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    Who are the persons with significant control of KCAD HOLDINGS I LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alexander Knaster
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    Apr 06, 2016
    The Colmore Building
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    C/O Teneo Financial Advisory Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KCAD HOLDINGS I LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2021Commencement of winding up
    Jan 07, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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