Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KCAD HOLDINGS I LIMITED
Company Information for

KCAD HOLDINGS I LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
07555998
Private Limited Company
Liquidation

Company Overview

About Kcad Holdings I Ltd
KCAD HOLDINGS I LIMITED was founded on 2011-03-08 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Kcad Holdings I Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KCAD HOLDINGS I LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in B4
 
Previous Names
PHM ACQUISITIONS HOLDCO LIMITED09/03/2011
Filing Information
Company Number 07555998
Company ID Number 07555998
Date formed 2011-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts GROUP
Last Datalog update: 2024-01-08 05:49:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KCAD HOLDINGS I LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KCAD HOLDINGS I LIMITED
The following companies were found which have the same name as KCAD HOLDINGS I LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KCAD HOLDINGS II LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 2011-03-08

Company Officers of KCAD HOLDINGS I LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH BYRNE
Company Secretary 2015-08-28
ABDULLA NASSER AHMED HUWAILEEL AL MANSOORI
Director 2018-04-30
SALAH ABDULHADI AL-QAHTANI
Director 2018-04-30
ROBERT KEITH ELLIS
Director 2011-04-26
VAHID FARZAD
Director 2016-05-11
JOHN COMBOTHEKRAS HALSTED
Director 2011-03-09
MARKKU JUHANI LONNQVIST
Director 2016-05-09
NORRIE ANDREW MCKAY
Director 2011-11-01
DEAN EDWARD JOHN MERRITT
Director 2013-05-21
DAVID P. TRUCANO
Director 2014-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK HUNT HICKEY
Director 2011-03-30 2016-05-11
ALEXANDER KNASTER
Director 2011-03-22 2016-05-09
LAWRENCE JOHN VINCENT DONNELLY
Company Secretary 2015-03-19 2015-08-28
ANTHONY JOSEPH BYRNE
Company Secretary 2014-11-18 2015-03-19
LYNNE THOMSON
Company Secretary 2014-04-18 2014-11-18
ALEXANDER DEFELICE
Director 2011-03-30 2014-07-28
LOUISE ANDREW
Company Secretary 2011-11-01 2014-03-31
TED S LODGE
Director 2011-03-30 2013-05-21
MARKKU JUHANI LONNQVIST
Director 2011-03-09 2011-11-01
SELAHATTIN ZORALIOGLU
Director 2011-03-22 2011-04-26
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2011-03-08 2011-03-09
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2011-03-08 2011-03-09
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2011-03-08 2011-03-09
CRAIG ALEXANDER JAMES MORRIS
Director 2011-03-08 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
VAHID FARZAD KCAD HOLDINGS II LIMITED Director 2016-05-11 CURRENT 2011-03-08 Liquidation
VAHID FARZAD KCA DEUTAG ALPHA LIMITED Director 2016-05-11 CURRENT 2007-11-21 Active
VAHID FARZAD KCA DEUTAG ALPHA II LIMITED Director 2016-05-11 CURRENT 2008-02-21 Liquidation
JOHN COMBOTHEKRAS HALSTED KCA DEUTAG ALPHA LIMITED Director 2011-03-31 CURRENT 2007-11-21 Active
JOHN COMBOTHEKRAS HALSTED KCA DEUTAG ALPHA II LIMITED Director 2011-03-31 CURRENT 2008-02-21 Liquidation
JOHN COMBOTHEKRAS HALSTED KCAD HOLDINGS II LIMITED Director 2011-03-09 CURRENT 2011-03-08 Liquidation
MARKKU JUHANI LONNQVIST KCAD HOLDINGS II LIMITED Director 2016-05-09 CURRENT 2011-03-08 Liquidation
NORRIE ANDREW MCKAY SET DRILLING COMPANY LIMITED Director 2014-07-10 CURRENT 1996-08-06 Active
NORRIE ANDREW MCKAY PRORIG LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING LIMITED Director 2012-07-09 CURRENT 1957-01-11 Active
NORRIE ANDREW MCKAY ABBOT GROUP LIMITED Director 2012-07-09 CURRENT 1959-03-17 Active
NORRIE ANDREW MCKAY KCA DEUTAG DRILLING GROUP LIMITED Director 2012-07-09 CURRENT 1972-06-29 Active
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA LIMITED Director 2011-11-01 CURRENT 2007-11-21 Active
NORRIE ANDREW MCKAY KCA DEUTAG ALPHA II LIMITED Director 2011-11-01 CURRENT 2008-02-21 Liquidation
DEAN EDWARD JOHN MERRITT KCAD HOLDINGS II LIMITED Director 2013-05-21 CURRENT 2011-03-08 Liquidation
DEAN EDWARD JOHN MERRITT KCA DEUTAG ALPHA LIMITED Director 2013-05-21 CURRENT 2007-11-21 Active
DEAN EDWARD JOHN MERRITT KCA DEUTAG ALPHA II LIMITED Director 2013-05-21 CURRENT 2008-02-21 Liquidation
DEAN EDWARD JOHN MERRITT FULL MOON HOLDCO 3 LIMITED Director 2012-01-18 CURRENT 2006-08-02 Dissolved 2014-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Notice of members return of final meeting
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2022-09-06Voluntary liquidation Statement of receipts and payments to 2022-07-19
2022-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-19
2022-01-20Termination of appointment of Anthony Joseph Byrne on 2021-12-31
2022-01-20TM02Termination of appointment of Anthony Joseph Byrne on 2021-12-31
2021-08-11600Appointment of a voluntary liquidator
2021-08-11LRESSPResolutions passed:
  • Special resolution to wind up on 2021-07-20
2021-08-11LIQ01Voluntary liquidation declaration of solvency
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM 1 Park Row Leeds LS1 5AB England
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN EDWARD JOHN MERRITT
2020-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BABCOCK
2019-10-30RES01ADOPT ARTICLES 30/10/19
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COMBOTHEKRAS HALSTED
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-03AP01DIRECTOR APPOINTED MR JOSEPH ELKHOURY
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NORRIE ANDREW MCKAY
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-10-31SH10Particulars of variation of rights attached to shares
2018-10-31SH08Change of share class name or designation
2018-07-27CH01Director's details changed for Mr Salah Abdulhadi Al-Qahtani on 2018-04-30
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;USD 217449977.838404
2018-06-12SH0130/04/18 STATEMENT OF CAPITAL USD 217449977.838404
2018-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-21RES01ADOPT ARTICLES 26/04/2018
2018-05-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-05-01AP01DIRECTOR APPOINTED MR ABDULLA NASSER AHMED HUWAILEEL AL MANSOORI
2018-05-01AP01DIRECTOR APPOINTED MR SALAH ABDULHADI AL-QAHTANI
2018-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/17 FROM 3 Colmore Circus Queensway Birmingham B4 6BH United Kingdom
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;USD 169181323.351784
2016-06-30SH0101/06/16 STATEMENT OF CAPITAL USD 169181323.351784
2016-06-20AP01DIRECTOR APPOINTED MR VAHID FARZAD
2016-06-20AP01DIRECTOR APPOINTED MR MARKKU JUHANI LONNQVIST
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KNASTER
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HICKEY
2016-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;USD 168963236.09
2016-05-10AR0106/04/16 FULL LIST
2015-09-02AP03SECRETARY APPOINTED ANTHONY JOSEPH BYRNE
2015-09-02TM02APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY
2015-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119135317.565016
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119649035.702136
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 123599617.223712
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;USD 124769841.75492
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 124769841.754920
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119450715.037752
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119032068.672480
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119568962.904000
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 120499579.567728
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 168963236.088528
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 141512962.213248
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119169733.862952
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119080251.490608
2015-05-14SH0131/03/15 STATEMENT OF CAPITAL USD 119369348.382840
2015-04-23AR0108/03/15 FULL LIST
2015-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-20AP03SECRETARY APPOINTED MR LAWRENCE JOHN VINCENT DONNELLY
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY BYRNE
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY LYNNE THOMSON
2014-11-21AP03SECRETARY APPOINTED ANTHONY JOSEPH BYRNE
2014-08-21AP01DIRECTOR APPOINTED DAVID P. TRUCANO
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DEFELICE
2014-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-18AP03SECRETARY APPOINTED LYNNE THOMSON
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2014-03-17AR0108/03/14 FULL LIST
2013-12-12SH0123/08/13 STATEMENT OF CAPITAL USD 118963236.080372
2013-07-10RP04SECOND FILING FOR FORM SH01
2013-07-10ANNOTATIONClarification
2013-06-26MEM/ARTSARTICLES OF ASSOCIATION
2013-06-21AR0108/03/13 FULL LIST
2013-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-18RES01ADOPT ARTICLES 18/04/2013
2013-06-18SH0118/04/13 STATEMENT OF CAPITAL USD 119058103.260000
2013-06-10AP01DIRECTOR APPOINTED MR DEAN EDWARD JOHN MERRITT
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR TED LODGE
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-25SH0109/01/13 STATEMENT OF CAPITAL USD 118779014.092384
2013-01-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-06RES12VARYING SHARE RIGHTS AND NAMES
2012-09-06RES01ADOPT ARTICLES 02/07/2012
2012-09-06SH0111/07/12 STATEMENT OF CAPITAL USD 94929014.09
2012-09-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-29ANNOTATIONClarification
2012-08-29RP04SECOND FILING FOR FORM SH01
2012-07-20SH0130/04/12 STATEMENT OF CAPITAL USD 94546725.34248
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 25 PARK LANE LONDON W1K 1RA
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0108/03/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ANDREW / 01/11/2011
2012-03-14SH0122/10/11 STATEMENT OF CAPITAL USD 79500000.000000
2011-11-10AP01DIRECTOR APPOINTED NORMAN ANDREW
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARKKU LONNQVIST
2011-11-10AP03SECRETARY APPOINTED LOUISE ANDREW
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SELAHATTIN ZORALIOGLU
2011-05-06AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2011-04-12SH20STATEMENT BY DIRECTORS
2011-04-12CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-12SH1912/04/11 STATEMENT OF CAPITAL USD 79500000
2011-04-12RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-04-05AP01DIRECTOR APPOINTED SENIOR VICE PRESIDENT PATRICK HUNT HICKEY
2011-04-05AP01DIRECTOR APPOINTED ALEXANDER DEFELICE
2011-04-05AP01DIRECTOR APPOINTED TED S LODGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KCAD HOLDINGS I LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-30
Notices to2021-07-30
Resolution2021-07-30
Fines / Sanctions
No fines or sanctions have been issued against KCAD HOLDINGS I LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KCAD HOLDINGS I LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KCAD HOLDINGS I LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KCAD HOLDINGS I LIMITED
Trademarks
We have not found any records of KCAD HOLDINGS I LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KCAD HOLDINGS I LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KCAD HOLDINGS I LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KCAD HOLDINGS I LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKCAD HOLDINGS I LIMITEDEvent Date2021-07-30
Name of Company: KCAD HOLDINGS I LIMITED Company Number: 07555998 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: Phm Acquisitions Hold…
 
Initiating party Event TypeNotices to
Defending partyKCAD HOLDINGS I LIMITEDEvent Date2021-07-30
 
Initiating party Event TypeResolution
Defending partyKCAD HOLDINGS I LIMITEDEvent Date2021-07-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KCAD HOLDINGS I LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KCAD HOLDINGS I LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.