CENTENARY HOLDINGS III LIMITED

CENTENARY HOLDINGS III LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTENARY HOLDINGS III LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC014901
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CENTENARY HOLDINGS III LIMITED?

    • (1591) /
    • (5134) /
    • (5225) /

    Where is CENTENARY HOLDINGS III LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTENARY HOLDINGS III LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTENARY HOLDINGS III PLCMay 10, 2002May 10, 2002
    SEAGRAM DISTILLERS PLCJan 16, 1928Jan 16, 1928

    What are the latest accounts for CENTENARY HOLDINGS III LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2003
    Next Accounts Due OnJan 31, 2005
    Last Accounts
    Last Accounts Made Up ToDec 31, 2002

    What is the status of the latest confirmation statement for CENTENARY HOLDINGS III LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 14, 2016
    Next Confirmation Statement DueAug 28, 2016
    OverdueYes

    What is the status of the latest annual return for CENTENARY HOLDINGS III LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CENTENARY HOLDINGS III LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Hms Secretaries Limited as a secretary on Feb 27, 2024

    2 pagesTM02
    ACXTUY2W

    Registered office address changed from Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 27, 2015

    2 pagesAD01
    S4IKM3UQ

    legacy

    1 pages287

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    legacy

    1 pages288c

    legacy

    7 pages363s

    legacy

    1 pages244

    legacy

    1 pages318

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    4 pages155(6)a

    legacy

    1 pages288b

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dist in spec of co shar 22/12/03
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Dist in specie of o sha 22/12/03
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288b

    legacy

    1 pages288b

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    55 pagesMAR

    legacy

    1 pages53

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2002

    38 pagesAA

    Who are the officers of CENTENARY HOLDINGS III LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLOCH, Stephen
    Lodge Farm
    Bockmer Lane, Medmenham
    SL7 2HH Marlow
    Buckinghamshire
    Director
    Lodge Farm
    Bockmer Lane, Medmenham
    SL7 2HH Marlow
    Buckinghamshire
    United KingdomBritishCompany Director97810590002
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Secretary
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    British33069800001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Secretary
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    British43134290001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    ASHWELL, Kneale Holland
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    Director
    6 Clarence Crescent
    SL4 5DT Windsor
    Berkshire
    United KingdomBritishCompany Director52176650002
    ASHWORTH, John Brian
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    Director
    Woodside Upper Colquhoun Street
    Helensburgh
    Strathclyde
    Scotland
    BritishDirector652810002
    BANNER, Stephen Edward
    7 France Place
    Larchmont
    10538 New York
    U.S.A.
    Director
    7 France Place
    Larchmont
    10538 New York
    U.S.A.
    AmericanSr. Exec Vice President6579770001
    BASCETTA, Emanuele
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    Director
    Abbanoy House
    52 Kibbleston Road
    PA10 2PW Kilbarchan
    Renfrewshire
    United KingdomBritishManaging Director102843530001
    BAYVEL, Alfred Forsyth
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    Director
    Templetonburn House
    Crookedholm
    KA3 6HP Kilmarnock
    BritishDirector653440002
    BLACKWOOD, Heather Mary
    Lamorna
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Director
    Lamorna
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    BritishAccountant91169810001
    BREACH, Paul Ellis
    4 Clifton Gate
    Hollywood Road
    SW10 9XD London
    Director
    4 Clifton Gate
    Hollywood Road
    SW10 9XD London
    United KingdomUnited KingdomDirector110210220001
    BRIDLE, John Victor
    5 Dryburgh Road
    SW15 1BN London
    Director
    5 Dryburgh Road
    SW15 1BN London
    BritishDirector74129940001
    BRONFMAN, Edgar Miles
    375 Park Avenue
    10152 New York
    Usa
    Director
    375 Park Avenue
    10152 New York
    Usa
    AmericanDirector653990001
    BRONFMAN JNR, Edgar
    375 Park Avenue
    New York
    Usa
    Director
    375 Park Avenue
    New York
    Usa
    AmericanDirector48429280001
    CARR, Brendan Michael
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    Director
    Cudsdens Cottage
    Chesham Road
    HP16 0QT Great Missenden
    Buckinghamshire
    BritishCompany Director33069800001
    CONSTANDIS, Constantine
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    Director
    18 Holst Mansions
    96 Wyatt Drive
    SW13 8AJ London
    CanadianV P Finance61234750001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritishGeneral Counsel43836310003
    DARLINGTON-CRAMOND, Simon Peter
    154 Balfour Road
    BN1 6NE Brighton
    East Sussex
    Director
    154 Balfour Road
    BN1 6NE Brighton
    East Sussex
    BritishAccountant78719590001
    EDWARDS, Robert
    7 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    Director
    7 Hillview Gardens
    Woolton
    L25 7XE Liverpool
    Merseyside
    BritishDirector652890001
    ESPEY, James Stuart
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    Director
    17 Somerset Road
    Wimbledon
    SW19 5JZ London
    EnglandBritishDirector805990001
    FROGGATT, Anthony Grant
    12 Downshire Hill
    NW3 1NR London
    Director
    12 Downshire Hill
    NW3 1NR London
    British / AustralianCompany Director70246890003
    FROST, Martin John
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    Director
    4 Heathview Gardens
    Putney Heath
    SW15 3SZ London
    United KingdomBritishCompany Director46593190001
    GOELTZ, Richard Karl
    953 Fifth Avenue
    FOREIGN
    New York
    Usa
    Director
    953 Fifth Avenue
    FOREIGN
    New York
    Usa
    AmericanDirector144144030001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Director
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    United KingdomBritishCompany Secretary32460850001
    KALAGHER, Steven John
    56 Abbey Road
    Manhasset
    New York
    11030
    Usa
    Director
    56 Abbey Road
    Manhasset
    New York
    11030
    Usa
    AmericanPresident Seagram Spirits&Wine45323830001
    MALCOLM, Joanne Elizabeth
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    Director
    9 Admiralty Gardens
    Old Kilpatrick
    G60 5HU Glasgow
    BritishGroup Company Secretary43134290001
    MATSCHULLAT, Robert Wayne
    46 Vineyard Lane
    Greenwich
    Connecticut
    06831
    Usa
    Director
    46 Vineyard Lane
    Greenwich
    Connecticut
    06831
    Usa
    AmericanDirector51714640001
    MCDONNELL, Edward Francis
    30 Sutton Place
    10022 New York
    Usa
    Director
    30 Sutton Place
    10022 New York
    Usa
    Usa37087250001
    MCWATTERS, Alan William
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    Director
    8 Libo Avenue
    Uplawmoor
    G78 4AL Glasgow
    BritishFinance Director27195690002
    MULLIGAN, Brian Charles
    5203 La Canada Blvd
    91011 La Canada
    California
    Usa
    Director
    5203 La Canada Blvd
    91011 La Canada
    California
    Usa
    IrishDirector70790580001
    SACKS, David Greenhoot
    3 Oak Lane
    FOREIGN Larchmont
    New York
    Usa
    Director
    3 Oak Lane
    FOREIGN Larchmont
    New York
    Usa
    American48429240001
    STRAKER, Ivan Charles
    33 Cluny Drive
    EH10 6DT Edinburgh
    Midlothian
    Director
    33 Cluny Drive
    EH10 6DT Edinburgh
    Midlothian
    BritishDirector477900001
    TREGONING, William Ronald
    Greyways Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    Director
    Greyways Beech Avenue
    Effingham
    KT24 5PJ Leatherhead
    Surrey
    BritishDirector654020002
    TYNDALE-BISCOE, James Rodney Cecil
    Packwood 16 Darlaston Road
    SW19 4LG London
    Director
    Packwood 16 Darlaston Road
    SW19 4LG London
    BritishDirector1394320002

    Does CENTENARY HOLDINGS III LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First supplemental trust deed
    Created On Oct 20, 2000
    Delivered On Nov 06, 2000
    Outstanding
    Amount secured
    The principal amount of the stock and all interest thereon and all monies secured by the principal trust deed
    Short particulars
    The investments constituted to the extent that all or any part of the sum of 54,640,00 presently on deposit within the hsbc PLC account in the name of pacl shall be removed from such account and invested by pacl as trustees in such short term obligations of the british government as the company shall direct or lent to clearing banks incorporated within the UK as the company shall direct in accordance with the principal trust deed.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 06, 2000Registration of a charge (410)
    First supplemental trust deed
    Created On Oct 20, 2000
    Delivered On Nov 06, 2000
    Outstanding
    Amount secured
    The principal amount of the stock and all interest thereon and all monies secured by the principal trust deed
    Short particulars
    The cash amount of £54,640,000 deposited with hsbc PLC in an account in the name of pacl.
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Nov 06, 2000Registration of a charge (410)
    Trust deed
    Created On Oct 08, 1982
    Delivered On Oct 20, 1982
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Prudential Assurance Company Limited
    Transactions
    • Oct 20, 1982Registration of a charge
    • Oct 26, 2000Statement that part or whole of property from a floating charge has been released (419b)

    Does CENTENARY HOLDINGS III LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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