CENTENARY HOLDINGS III LIMITED
Overview
Company Name | CENTENARY HOLDINGS III LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC014901 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTENARY HOLDINGS III LIMITED?
Company Name | From | Until |
---|---|---|
CENTENARY HOLDINGS III PLC | May 10, 2002 | May 10, 2002 |
SEAGRAM DISTILLERS PLC | Jan 16, 1928 | Jan 16, 1928 |
What are the latest accounts for CENTENARY HOLDINGS III LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2003 |
Next Accounts Due On | Jan 31, 2005 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2002 |
What is the status of the latest confirmation statement for CENTENARY HOLDINGS III LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Aug 14, 2016 |
Next Confirmation Statement Due | Aug 28, 2016 |
Overdue | Yes |
What is the status of the latest annual return for CENTENARY HOLDINGS III LIMITED?
Annual Return |
|
---|
What are the latest filings for CENTENARY HOLDINGS III LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Hms Secretaries Limited as a secretary on Feb 27, 2024 | 2 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Appointment of a provisional liquidator | 1 pages | 4.9(Scot) | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 244 | ||||||||||
legacy | 1 pages | 318 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 4 pages | 155(6)a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 55 pages | MAR | ||||||||||
legacy | 1 pages | 53 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2002 | 38 pages | AA |
Who are the officers of CENTENARY HOLDINGS III LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLOCH, Stephen | Director | Lodge Farm Bockmer Lane, Medmenham SL7 2HH Marlow Buckinghamshire | United Kingdom | British | Company Director | 97810590002 | ||||
CARR, Brendan Michael | Secretary | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | 33069800001 | ||||||
HOWLE, Michael Anthony | Secretary | 46 Dowlans Road KT23 4LE Great Bookham Surrey | British | 32460850001 | ||||||
MALCOLM, Joanne Elizabeth | Secretary | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | 43134290001 | ||||||
HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
ASHWELL, Kneale Holland | Director | 6 Clarence Crescent SL4 5DT Windsor Berkshire | United Kingdom | British | Company Director | 52176650002 | ||||
ASHWORTH, John Brian | Director | Woodside Upper Colquhoun Street Helensburgh Strathclyde Scotland | British | Director | 652810002 | |||||
BANNER, Stephen Edward | Director | 7 France Place Larchmont 10538 New York U.S.A. | American | Sr. Exec Vice President | 6579770001 | |||||
BASCETTA, Emanuele | Director | Abbanoy House 52 Kibbleston Road PA10 2PW Kilbarchan Renfrewshire | United Kingdom | British | Managing Director | 102843530001 | ||||
BAYVEL, Alfred Forsyth | Director | Templetonburn House Crookedholm KA3 6HP Kilmarnock | British | Director | 653440002 | |||||
BLACKWOOD, Heather Mary | Director | Lamorna Knowle Grove GU25 4JD Virginia Water Surrey | British | Accountant | 91169810001 | |||||
BREACH, Paul Ellis | Director | 4 Clifton Gate Hollywood Road SW10 9XD London | United Kingdom | United Kingdom | Director | 110210220001 | ||||
BRIDLE, John Victor | Director | 5 Dryburgh Road SW15 1BN London | British | Director | 74129940001 | |||||
BRONFMAN, Edgar Miles | Director | 375 Park Avenue 10152 New York Usa | American | Director | 653990001 | |||||
BRONFMAN JNR, Edgar | Director | 375 Park Avenue New York Usa | American | Director | 48429280001 | |||||
CARR, Brendan Michael | Director | Cudsdens Cottage Chesham Road HP16 0QT Great Missenden Buckinghamshire | British | Company Director | 33069800001 | |||||
CONSTANDIS, Constantine | Director | 18 Holst Mansions 96 Wyatt Drive SW13 8AJ London | Canadian | V P Finance | 61234750001 | |||||
CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | General Counsel | 43836310003 | ||||
DARLINGTON-CRAMOND, Simon Peter | Director | 154 Balfour Road BN1 6NE Brighton East Sussex | British | Accountant | 78719590001 | |||||
EDWARDS, Robert | Director | 7 Hillview Gardens Woolton L25 7XE Liverpool Merseyside | British | Director | 652890001 | |||||
ESPEY, James Stuart | Director | 17 Somerset Road Wimbledon SW19 5JZ London | England | British | Director | 805990001 | ||||
FROGGATT, Anthony Grant | Director | 12 Downshire Hill NW3 1NR London | British / Australian | Company Director | 70246890003 | |||||
FROST, Martin John | Director | 4 Heathview Gardens Putney Heath SW15 3SZ London | United Kingdom | British | Company Director | 46593190001 | ||||
GOELTZ, Richard Karl | Director | 953 Fifth Avenue FOREIGN New York Usa | American | Director | 144144030001 | |||||
HOWLE, Michael Anthony | Director | 46 Dowlans Road KT23 4LE Great Bookham Surrey | United Kingdom | British | Company Secretary | 32460850001 | ||||
KALAGHER, Steven John | Director | 56 Abbey Road Manhasset New York 11030 Usa | American | President Seagram Spirits&Wine | 45323830001 | |||||
MALCOLM, Joanne Elizabeth | Director | 9 Admiralty Gardens Old Kilpatrick G60 5HU Glasgow | British | Group Company Secretary | 43134290001 | |||||
MATSCHULLAT, Robert Wayne | Director | 46 Vineyard Lane Greenwich Connecticut 06831 Usa | American | Director | 51714640001 | |||||
MCDONNELL, Edward Francis | Director | 30 Sutton Place 10022 New York Usa | Usa | 37087250001 | ||||||
MCWATTERS, Alan William | Director | 8 Libo Avenue Uplawmoor G78 4AL Glasgow | British | Finance Director | 27195690002 | |||||
MULLIGAN, Brian Charles | Director | 5203 La Canada Blvd 91011 La Canada California Usa | Irish | Director | 70790580001 | |||||
SACKS, David Greenhoot | Director | 3 Oak Lane FOREIGN Larchmont New York Usa | American | 48429240001 | ||||||
STRAKER, Ivan Charles | Director | 33 Cluny Drive EH10 6DT Edinburgh Midlothian | British | Director | 477900001 | |||||
TREGONING, William Ronald | Director | Greyways Beech Avenue Effingham KT24 5PJ Leatherhead Surrey | British | Director | 654020002 | |||||
TYNDALE-BISCOE, James Rodney Cecil | Director | Packwood 16 Darlaston Road SW19 4LG London | British | Director | 1394320002 |
Does CENTENARY HOLDINGS III LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CENTENARY HOLDINGS III LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||
---|---|---|---|---|---|---|---|---|---|---|---|
1 | Compulsory 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