CAMOMILE LINES PLC

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

    Company NameCAMOMILE LINES PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00070587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAMOMILE LINES PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAMOMILE LINES PLC located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMOMILE LINES PLC?

    Previous Company Names
    Company NameFromUntil
    ELLERMAN LINES PUBLIC LIMITED COMPANYJun 24, 1901Jun 24, 1901

    What are the latest accounts for CAMOMILE LINES PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CAMOMILE LINES PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 03, 2023
    Next Confirmation Statement DueAug 17, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2022
    OverdueYes

    What are the latest filings for CAMOMILE LINES PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Jeffrey Harris as a director on Jul 16, 2025

    1 pagesTM01

    Appointment of Mr Casper Munch as a director on Jul 16, 2025

    2 pagesAP01

    Restoration by order of court - previously in Members' Voluntary Liquidation

    4 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ

    2 pagesAD02

    Termination of appointment of Anna Louise Emily Magri as a director on Sep 07, 2023

    1 pagesTM01

    Termination of appointment of Anna Magri as a secretary on Sep 07, 2023

    1 pagesTM02

    Registered office address changed from The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 26, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 11, 2023

    LRESSP

    Satisfaction of charge 29 in full

    1 pagesMR04

    Satisfaction of charge 33 in full

    1 pagesMR04

    Satisfaction of charge 34 in full

    1 pagesMR04

    Satisfaction of charge 35 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Termination of appointment of Danielle Crawford as a secretary on Aug 31, 2022

    1 pagesTM02

    Appointment of Miss Anna Magri as a secretary on Sep 01, 2022

    2 pagesAP03

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    28 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CAMOMILE LINES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNCH, Casper
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    DenmarkDanish346532300001
    BARLOW, Brian Norman
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    Secretary
    2 Old Hadlow Road
    TN10 4EZ Tonbridge
    Kent
    British453990001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Secretary
    60 St Johns Park
    Blackheath
    SE3 7JP London
    British7865940001
    CRAWFORD, Danielle
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Secretary
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    252572590001
    KILBY, John, Mr.
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Secretary
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    British76247880001
    MAGRI, Anna
    Finsbury Square
    EC2A 1AG London
    30
    Secretary
    Finsbury Square
    EC2A 1AG London
    30
    299651100001
    ZIMMER, Kaarina Ann
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    Secretary
    Riowstraat 43
    2585 Gs
    The Hague
    Netherlands
    British104894830001
    ALLEN, Martyn Clive
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish117739980001
    ALLEN, Martyn Clive
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    Director
    17 Inglis Road
    CO3 3HU Colchester
    Essex
    United KingdomBritish117739980001
    BURRIDGE, James George Thomas
    Julien Road
    W5 4XA London
    5
    Director
    Julien Road
    W5 4XA London
    5
    EnglandUnited Kingdom59355820001
    CHEESEMAN, Guy Robert
    60 St Johns Park
    Blackheath
    SE3 7JP London
    Director
    60 St Johns Park
    Blackheath
    SE3 7JP London
    United KingdomBritish7865940001
    CHRISTENSEN, Sune Norup
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomDanish161396040001
    COOKE, Anthony Roderick Chichester Bancroft
    Poland Court
    RG29 1JL Odiham
    Hampshire
    Director
    Poland Court
    RG29 1JL Odiham
    Hampshire
    EnglandBritish5503780001
    CORNICK, Terence Eric
    Maersk House
    Braham Street
    E1 8EP London
    Director
    Maersk House
    Braham Street
    E1 8EP London
    United KingdomBritish134551700001
    DENCHFIELD, Michael David
    7 View Road
    Highgate
    N6 4DJ London
    Director
    7 View Road
    Highgate
    N6 4DJ London
    British7865950001
    HARRIS, David Jeffrey
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish177331320002
    HUMPHRYES, Adam Salusbury
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    Director
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    United KingdomBritish1964480001
    KILBY, John, Mr.
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Director
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    EnglandBritish76247880001
    LEHMANN-TAYLOR, Nigel Edmund
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Director
    7 New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    EnglandBritish137861000001
    MAGRI, Anna Louise Emily
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish252445050001
    MASON, Anthony John
    13 Hawthorn Road
    Hornsey
    N8 7LY London
    Director
    13 Hawthorn Road
    Hornsey
    N8 7LY London
    British8799510001
    MONEY, Timothy John
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    Director
    Riverdale
    148 Peperharow Road
    GU7 2PW Godalming
    Surrey
    EnglandBritish71374890003
    O'BRIEN, Bernadette Mary
    10 Stormont Road
    Highgate
    N6 4NL London
    Director
    10 Stormont Road
    Highgate
    N6 4NL London
    EnglandIrish95129740001
    PARKER, Michael George
    Ridgway
    Pyrford
    GU22 8PN Woking
    Broadwell
    Surrey
    Director
    Ridgway
    Pyrford
    GU22 8PN Woking
    Broadwell
    Surrey
    United KingdomBritish137991240001
    PUSEY, Nigel Simon
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    Director
    Roslyns
    Water Lane
    CB9 7AL Helions Bumpstead
    Suffolk
    British83149350005
    ROBBIE, David Andrew
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    Director
    4 St Johns House 30 Smith Square
    SW1P 3HF London
    United KingdomBritish108246820001
    RUMBLE, Colin Douglas
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    Director
    187 Coombe Road
    CR0 5SS Croydon
    Surrey
    British1214060001
    SHAW, Peter Robert
    Hillgrove Cottage
    Chew Hill Chew Magna
    BS40 8SA Bristol
    Avon
    Director
    Hillgrove Cottage
    Chew Hill Chew Magna
    BS40 8SA Bristol
    Avon
    British108106950001
    WALKER, Peter Arthur
    64 Connaught Avenue
    Chingford
    E4 7AA London
    Director
    64 Connaught Avenue
    Chingford
    E4 7AA London
    United KingdomBritish708770001
    WEATHERSTON, Ian Robert
    12 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    Director
    12 Chillis Wood Road
    RH16 1JT Haywards Heath
    West Sussex
    EnglandBritish207360001
    WOODS, Robert Barclay
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    Director
    Old Rectory
    Frilsham
    RG18 9XH Newbury
    EnglandBritish154397820001

    Who are the persons with significant control of CAMOMILE LINES PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maersk Holdings Limited
    New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    Apr 06, 2016
    New Bridge Street West
    NE1 8AQ Newcastle Upon Tyne
    The Pearl
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number01759455
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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 CAMOMILE LINES PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 11, 2023Commencement of winding up
    May 22, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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