CAMOMILE GROUP LIMITED
Overview
| Company Name | CAMOMILE GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01944682 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMOMILE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELLERMAN GROUP LIMITED | Apr 11, 1986 | Apr 11, 1986 |
| ENDOBRAND LIMITED | Sep 05, 1985 | Sep 05, 1985 |
What are the latest accounts for CAMOMILE GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAMOMILE GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from Maersk House Braham Street London E1 8EP on Apr 20, 2012 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Jul 26, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martyn Allen as a director | 2 pages | TM01 | ||||||||||
Appointment of Sune Norup Christensen as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Jul 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of James Burridge as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Martyn Clive Allen as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Secretary's details changed for John Kilby on Dec 22, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for John Kilby on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of CAMOMILE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KILBY, John, Mr. | Secretary | Finsbury Square EC2P 2YU London 30 | British | 76247880001 | ||||||
| CHRISTENSEN, Sune Norup | Director | Finsbury Square EC2P 2YU London 30 | United Kingdom | Danish | 161396040001 | |||||
| KILBY, John, Mr. | Director | Finsbury Square EC2P 2YU London 30 | England | British | 76247880001 | |||||
| BARLOW, Brian Norman | Secretary | 2 Old Hadlow Road TN10 4EZ Tonbridge Kent | British | 453990001 | ||||||
| CHEESEMAN, Guy Robert | Secretary | 60 St Johns Park Blackheath SE3 7JP London | British | 7865940001 | ||||||
| ZIMMER, Kaarina Ann | Secretary | Riowstraat 43 2585 Gs The Hague Netherlands | British | 104894830001 | ||||||
| ALLEN, Martyn Clive | Director | Maersk House Braham Street E1 8EP London | United Kingdom | British | 117739980001 | |||||
| ALLEN, Martyn Clive | Director | 17 Inglis Road CO3 3HU Colchester Essex | United Kingdom | British | 117739980001 | |||||
| BURRIDGE, James George Thomas | Director | Julien Road W5 4XA London 5 | England | United Kingdom | 59355820001 | |||||
| CHEESEMAN, Guy Robert | Director | 60 St Johns Park Blackheath SE3 7JP London | United Kingdom | British | 7865940001 | |||||
| COOKE, Anthony Roderick Chichester Bancroft | Director | Poland Court RG29 1JL Odiham Hampshire | England | British | 5503780001 | |||||
| DENCHFIELD, Michael David | Director | 7 View Road Highgate N6 4DJ London | British | 7865950001 | ||||||
| HUMPHRYES, Adam Salusbury | Director | Eleanor House Gilbert Street SO24 0BY Ropley Hampshire | United Kingdom | British | 1964480001 | |||||
| MASON, Anthony John | Director | 13 Hawthorn Road Hornsey N8 7LY London | British | 8799510001 | ||||||
| MONEY, Timothy John | Director | Riverdale 148 Peperharow Road GU7 2PW Godalming Surrey | England | British | 71374890003 | |||||
| O'BRIEN, Bernadette Mary | Director | 10 Stormont Road Highgate N6 4NL London | England | Irish | 95129740001 | |||||
| PARKER, Michael George | Director | 35 The Gateway Woodham GU21 5SL Woking Surrey | British | 35473910001 | ||||||
| PUSEY, Nigel Simon | Director | Roslyns Water Lane CB9 7AL Helions Bumpstead Suffolk | British | 83149350005 | ||||||
| ROBBIE, David Andrew | Director | 4 St Johns House 30 Smith Square SW1P 3HF London | United Kingdom | British | 108246820001 | |||||
| RUMBLE, Colin Douglas | Director | 187 Coombe Road CR0 5SS Croydon Surrey | British | 1214060001 | ||||||
| SHAW, Peter Robert | Director | Hillgrove Cottage Chew Hill Chew Magna BS40 8SA Bristol Avon | British | 108106950001 | ||||||
| WALKER, Peter Arthur | Director | 64 Connaught Avenue Chingford E4 7AA London | United Kingdom | British | 708770001 | |||||
| WEATHERSTON, Ian Robert | Director | 12 Chillis Wood Road RH16 1JT Haywards Heath West Sussex | England | British | 207360001 | |||||
| WOODS, Robert Barclay | Director | Old Rectory Frilsham RG18 9XH Newbury | England | British | 154397820001 |
Does CAMOMILE GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CAMOMILE GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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