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

CAMERON BIDCO LTD

LONDON, SW6,
Company Registration Number
07134125
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Cameron Bidco Ltd
CAMERON BIDCO LTD was founded on 2010-01-22 and had its registered office in London. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
CAMERON BIDCO LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07134125
Date formed 2010-01-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2017-04-04
Type of accounts FULL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
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 CAMERON BIDCO LTD

Current Directors
Officer Role Date Appointed
BENJAMIN LAWRENCE MAXIMILIAN BARNETT
Director 2010-01-22
JUDITH AGNES BREMNER
Director 2010-01-22
LEE ERIC HARLOW
Director 2010-01-22
CAMERON JAMES JACK
Director 2014-01-06
GUY PETER TAMBLING
Director 2011-02-07
IAN EDDIE WALLIS
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MINASHI RAHAMIM
Director 2010-01-22 2015-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
BENJAMIN LAWRENCE MAXIMILIAN BARNETT POPPY HOLDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PATSY SEDDON LIMITED Director 2009-11-03 CURRENT 1995-08-17 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2009-11-03 CURRENT 1983-06-29 Active
BENJAMIN LAWRENCE MAXIMILIAN BARNETT PUMPSTER HOLDCO LIMITED Director 2006-05-16 CURRENT 2006-02-28 Dissolved 2015-02-04
JUDITH AGNES BREMNER PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
JUDITH AGNES BREMNER PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
JUDITH AGNES BREMNER TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
JUDITH AGNES BREMNER PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
JUDITH AGNES BREMNER PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
JUDITH AGNES BREMNER PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
JUDITH AGNES BREMNER POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
JUDITH AGNES BREMNER POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
JUDITH AGNES BREMNER POPPY HOLDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Active
JUDITH AGNES BREMNER CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
JUDITH AGNES BREMNER PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2005-01-29 CURRENT 1983-06-29 Active
LEE ERIC HARLOW POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
LEE ERIC HARLOW POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
LEE ERIC HARLOW POPPY HOLDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Active
LEE ERIC HARLOW CAMERON TOPCO LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
LEE ERIC HARLOW PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2005-01-29 CURRENT 1983-06-29 Active
CAMERON JAMES JACK POPPY FINCO LIMITED Director 2014-01-06 CURRENT 2010-12-29 Dissolved 2017-04-04
CAMERON JAMES JACK POPPY BIDCO LIMITED Director 2014-01-06 CURRENT 2010-12-21 Dissolved 2017-04-04
GUY PETER TAMBLING PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
GUY PETER TAMBLING PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
GUY PETER TAMBLING TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
GUY PETER TAMBLING PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
GUY PETER TAMBLING PHASE EIGHT (SE ASIA) LTD Director 2013-08-12 CURRENT 2013-08-12 Active
GUY PETER TAMBLING PHASE EIGHT (UAE) LIMITED Director 2012-10-19 CURRENT 2012-10-19 Active
GUY PETER TAMBLING POPPY FINCO LIMITED Director 2011-02-07 CURRENT 2010-12-29 Dissolved 2017-04-04
GUY PETER TAMBLING POPPY BIDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Dissolved 2017-04-04
GUY PETER TAMBLING POPPY HOLDCO LIMITED Director 2011-02-07 CURRENT 2010-12-21 Active
GUY PETER TAMBLING CAMERON TOPCO LIMITED Director 2011-02-07 CURRENT 2010-04-01 Active
GUY PETER TAMBLING PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2011-02-07 CURRENT 1983-06-29 Active
GUY PETER TAMBLING GTML123 LIMITED Director 2004-09-24 CURRENT 2004-09-24 Dissolved 2013-10-29
IAN EDDIE WALLIS PHASE EIGHT (JAPAN) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
IAN EDDIE WALLIS PHASE EIGHT (INTERNATIONAL) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
IAN EDDIE WALLIS PHASE EIGHT (NORWAY) LIMITED Director 2014-02-13 CURRENT 2014-02-13 Active
IAN EDDIE WALLIS TFG LONDON (CONCESSIONS) LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active
IAN EDDIE WALLIS PHASE EIGHT (CANADA) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
IAN EDDIE WALLIS PHASE EIGHT (BELGIUM) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
IAN EDDIE WALLIS PHASE EIGHT (SE ASIA) LTD Director 2013-08-30 CURRENT 2013-08-12 Active
IAN EDDIE WALLIS PHASE EIGHT (DEUTSCHLAND) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
IAN EDDIE WALLIS PHASE EIGHT (GERMANY) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS PHASE EIGHT (SWEDEN) LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active
IAN EDDIE WALLIS POPPY FINCO LIMITED Director 2011-05-23 CURRENT 2010-12-29 Dissolved 2017-04-04
IAN EDDIE WALLIS POPPY BIDCO LIMITED Director 2011-05-23 CURRENT 2010-12-21 Dissolved 2017-04-04
IAN EDDIE WALLIS POPPY HOLDCO LIMITED Director 2011-05-23 CURRENT 2010-12-21 Active
IAN EDDIE WALLIS CAMERON TOPCO LIMITED Director 2011-05-23 CURRENT 2010-04-01 Active
IAN EDDIE WALLIS PHASE EIGHT (FASHION & DESIGNS) LIMITED Director 2011-05-23 CURRENT 1983-06-29 Active

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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-04DS01APPLICATION FOR STRIKING-OFF
2016-12-20SH20STATEMENT BY DIRECTORS
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH1920/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-20CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2016-12-20RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 10100100
2016-02-02AR0122/01/16 FULL LIST
2015-11-24AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-11-24AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAHAMIM
2015-02-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 071341250003
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071341250004
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 10100100
2015-02-02AR0122/01/15 FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 01/02/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 10100100
2014-04-04AR0122/01/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MINASHI RAHAMIM / 22/11/2013
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ERIC HARLOW / 22/11/2013
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH AGNES BREMNER / 22/11/2013
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LAWRENCE MAXIMILIAN BARNETT / 22/11/2013
2014-01-08AP01DIRECTOR APPOINTED MR CAMERON JAMES JACK
2014-01-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 071341250003
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 21 CARNWATH ROAD LONDON SW6 3HR ENGLAND
2013-06-17AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-03-04AR0122/01/13 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-03-26AR0122/01/12 FULL LIST
2011-07-26RES01ADOPT ARTICLES 07/07/2011
2011-06-06AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-05-24AP01DIRECTOR APPOINTED MR IAN EDDIE WALLIS
2011-03-12AP01DIRECTOR APPOINTED MR GUY PETER TAMBLING
2011-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-09SH0107/02/11 STATEMENT OF CAPITAL GBP 10100100
2011-01-27AR0122/01/11 FULL LIST
2010-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-01SH0112/05/10 STATEMENT OF CAPITAL GBP 100000
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to CAMERON BIDCO LTD 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 CAMERON BIDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-14 Outstanding BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-12-23 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2011-02-07 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
DEBENTURE 2010-05-12 Satisfied KAUPTHING BANK HF
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON BIDCO LTD

Intangible Assets
Patents
We have not found any records of CAMERON BIDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAMERON BIDCO LTD
Trademarks
We have not found any records of CAMERON BIDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMERON BIDCO LTD. 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 (47510 - Retail sale of textiles in specialised stores) as CAMERON BIDCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMERON BIDCO LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMERON BIDCO LTD 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 CAMERON BIDCO LTD 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.
    Other companies at postcode SW6