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

CAMOMILE SPC LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
06225303
Private Limited Company
Liquidation

Company Overview

About Camomile Spc Ltd
CAMOMILE SPC LIMITED was founded on 2007-04-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Camomile Spc Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMOMILE SPC LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
MGH I LIMITED06/07/2007
MARKIT GROUP HOLDINGS LIMITED03/05/2007
Filing Information
Company Number 06225303
Company ID Number 06225303
Date formed 2007-04-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2012-03-31
Account next due 2013-12-31
Latest return 2013-04-24
Return next due 2017-05-08
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMOMILE SPC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of CAMOMILE SPC LIMITED

Current Directors
Officer Role Date Appointed
RYO YAMAKAWA
Director 2012-07-05
WATARU YASUOKA
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-07-05 2013-12-14
SHOGO MURAKAMI
Director 2009-12-18 2013-04-30
HIROSHI TANNO
Director 2007-07-05 2012-07-05
KENJI IWAI
Director 2007-07-05 2009-12-18
ALLIOTT DAVID COLE
Company Secretary 2007-04-24 2007-07-05
ALLIOTT DAVID COLE
Director 2007-04-24 2007-07-05
THOMAS MERCER
Director 2007-04-24 2007-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-04-24 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYO YAMAKAWA MBK RAIL LINK FINANCE LTD. Director 2012-07-05 CURRENT 1996-07-19 Dissolved 2015-09-16
RYO YAMAKAWA SACKVILLE STREET (NOMINEE) LIMITED Director 2012-07-05 CURRENT 2007-06-26 Liquidation
RYO YAMAKAWA SACKVILLE STREET (GP) LIMITED Director 2012-07-05 CURRENT 2007-06-26 Liquidation
RYO YAMAKAWA SACKVILLE SPC LIMITED Director 2012-07-05 CURRENT 2008-02-20 Liquidation
WATARU YASUOKA MBK RAIL LINK FINANCE LTD. Director 2013-04-30 CURRENT 1996-07-19 Dissolved 2015-09-16
WATARU YASUOKA SACKVILLE STREET (NOMINEE) LIMITED Director 2013-04-30 CURRENT 2007-06-26 Liquidation
WATARU YASUOKA SACKVILLE STREET (GP) LIMITED Director 2013-04-30 CURRENT 2007-06-26 Liquidation
WATARU YASUOKA SACKVILLE SPC LIMITED Director 2013-04-30 CURRENT 2008-02-20 Liquidation
WATARU YASUOKA MBK REAL ESTATE EUROPE LIMITED Director 2013-04-30 CURRENT 2006-01-28 Dissolved 2018-04-09

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
2017-12-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016
2016-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015
2015-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2014
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2013-12-20AD02SAIL ADDRESS CREATED
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS
2013-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-134.70DECLARATION OF SOLVENCY
2013-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-12RES01ALTER ARTICLES 02/08/2013
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 44720000
2013-08-12SH0102/08/13 STATEMENT OF CAPITAL GBP 44720000
2013-05-13AP01DIRECTOR APPOINTED WATARU YASUOKA
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SHOGO MURAKAMI
2013-04-24AR0124/04/13 FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-12AP01DIRECTOR APPOINTED RYO YAMAKAWA
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI TANNO
2012-04-24AR0124/04/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOGO MURAKAMI / 06/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI TANNO / 06/06/2011
2011-05-05AR0124/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHOGO MURAKAMI / 04/05/2011
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-09AR0124/04/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HIROSHI TANNO / 25/02/2010
2010-01-10AP01DIRECTOR APPOINTED SHOGO MURAKAMI
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KENJI IWAI
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-01363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-01-2388(2)RAD 20/12/07--------- £ SI 21999000@1=21999000 £ IC 1000/22000000
2008-01-14123NC INC ALREADY ADJUSTED 20/12/07
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14RES04£ NC 1000/22000000 20/
2007-09-2088(2)RAD 19/07/07--------- £ SI 998@1=998 £ IC 2/1000
2007-09-14123NC INC ALREADY ADJUSTED 19/07/07
2007-09-14RES04£ NC 100/1000 19/07/0
2007-08-21225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: ASHURST, BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2007-08-09288aNEW SECRETARY APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-08-09288aNEW DIRECTOR APPOINTED
2007-07-30288bDIRECTOR RESIGNED
2007-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-06CERTNMCOMPANY NAME CHANGED MGH I LIMITED CERTIFICATE ISSUED ON 06/07/07
2007-05-03CERTNMCOMPANY NAME CHANGED MARKIT GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/05/07
2007-04-24288bSECRETARY RESIGNED
2007-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CAMOMILE SPC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMOMILE SPC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMOMILE SPC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of CAMOMILE SPC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMOMILE SPC LIMITED
Trademarks
We have not found any records of CAMOMILE SPC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMOMILE SPC 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 not elsewhere classified) as CAMOMILE SPC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CAMOMILE SPC 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 Type
Defending partyCAMOMILE SPC LIMITEDEvent Date2015-02-02
On 2 December 2013, Samantha Jane Keen and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 4 March 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Patrick Joseph Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Office Holder details: Patrick Joseph Brazzill and Samantha Jane Keen (IP Nos. 8569 and 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted by Tel: 020 7951 7376. Alternative contact: Stanley Bijura.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMOMILE SPC 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 CAMOMILE SPC 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.