CAMOMILE GROUP LIMITED

CAMOMILE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMOMILE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01944682
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAMOMILE GROUP LIMITED?

    • (7499) /

    Where is CAMOMILE GROUP LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMOMILE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELLERMAN GROUP LIMITEDApr 11, 1986Apr 11, 1986
    ENDOBRAND LIMITEDSep 05, 1985Sep 05, 1985

    What are the latest accounts for CAMOMILE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAMOMILE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from Maersk House Braham Street London E1 8EP on Apr 20, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 05, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2011

    Statement of capital on Aug 10, 2011

    • Capital: GBP 51,000,000
    SH01

    Termination of appointment of Martyn Allen as a director

    2 pagesTM01

    Appointment of Sune Norup Christensen as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of James Burridge as a director

    2 pagesTM01

    Appointment of Mr Martyn Clive Allen as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Secretary's details changed for John Kilby on Dec 22, 2009

    1 pagesCH03

    Director's details changed for John Kilby on Dec 22, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    4 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    5 pagesAA

    Who are the officers of CAMOMILE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    British76247880001
    CHRISTENSEN, Sune Norup
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    United KingdomDanish161396040001
    KILBY, John, Mr.
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish76247880001
    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
    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
    COOKE, Anthony Roderick Chichester Bancroft
    Poland Court
    RG29 1JL Odiham
    Hampshire
    Director
    Poland Court
    RG29 1JL Odiham
    Hampshire
    EnglandBritish5503780001
    DENCHFIELD, Michael David
    7 View Road
    Highgate
    N6 4DJ London
    Director
    7 View Road
    Highgate
    N6 4DJ London
    British7865950001
    HUMPHRYES, Adam Salusbury
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    Director
    Eleanor House
    Gilbert Street
    SO24 0BY Ropley
    Hampshire
    United KingdomBritish1964480001
    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
    35 The Gateway
    Woodham
    GU21 5SL Woking
    Surrey
    Director
    35 The Gateway
    Woodham
    GU21 5SL Woking
    Surrey
    British35473910001
    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

    Does CAMOMILE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of priorities
    Created On Feb 04, 1987
    Delivered On Feb 05, 1987
    Outstanding
    Amount secured
    All monies due under a debenture dated 19/12/85 and issued by the company to the holders from time to time of the company's sterling pounds 3,600,000 nominal 15% secured loan stock 1991.
    Short particulars
    All the issued ordinary shares of sterling pound 1.00 each in the capital of ellerman lines PLC (see form 395 for details).
    Persons Entitled
    • The Holders from Time to Time.
    Transactions
    • Feb 05, 1987Registration of a charge
    Deed of priorities
    Created On Feb 03, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    All monies due under a debenture dated 12/12/85 and issued by the company to the holders of the companys sterling pounds 500,000 nominal 7% secured loan stock 1988.
    Short particulars
    All the issued ordinary shares of sterling pound 1.00 each in the capital of ellerman lines PLC (see form 395 for details).
    Persons Entitled
    • The Holders from Time to Time.
    Transactions
    • Feb 05, 1987Registration of a charge
    Deed of properties
    Created On Feb 02, 1987
    Delivered On Feb 05, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 8/1/86.
    Short particulars
    Mortgages & charges to the mortgagee all the issued ordinary shares of sterling pound 1.00 each in the capital of ellerman lines PLC (see form 395 for details).
    Persons Entitled
    • Kleinwort Benson Limited.
    Transactions
    • Feb 05, 1987Registration of a charge
    Debenture
    Created On Dec 19, 1985
    Delivered On Dec 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an instrument of even date and this debenture.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery (see doc no M18).
    Persons Entitled
    • The Holders from Time to Time and for the Time Being of the Company's Sterling Pounds 3600000 N
    • Ominal 15% Secured Loan Stock 1991.
    Transactions
    • Dec 23, 1985Registration of a charge
    Debenture
    Created On Dec 12, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the instrument d/d 11/12/85 and this debenture.
    Short particulars
    (See doc M19). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Inal 7% Secured Loan Stock 1988.
    • The Holders from Time to Time and for the Time Being of the Companys Sterling Pounds 500000 Nom
    Transactions
    • Dec 30, 1985Registration of a charge
    Debenture
    Created On Dec 10, 1985
    Delivered On Dec 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Charterhouse Development Limited
    Transactions
    • Dec 12, 1985Registration of a charge

    Does CAMOMILE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 05, 2012Commencement of winding up
    Jul 04, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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