Liquidation
Company Information for CENTENARY HOLDINGS III LIMITED
GRANT THORNTON UK LLP, 110 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CENTENARY HOLDINGS III LIMITED | |
Legal Registered Office | |
GRANT THORNTON UK LLP 110 QUEEN STREET GLASGOW G1 3BX Other companies in G2 | |
Company Number | SC014901 | |
---|---|---|
Company ID Number | SC014901 | |
Date formed | 1928-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2002 | |
Account next due | 31/01/2005 | |
Latest return | 14/08/2004 | |
Return next due | 11/09/2005 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-08-08 00:12:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HMS SECRETARIES LIMITED |
||
STEPHEN BLOCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY HOWLE |
Company Secretary | ||
RICHARD MICHAEL CONSTANT |
Director | ||
MICHAEL ANTHONY HOWLE |
Director | ||
SIMON PETER DARLINGTON-CRAMOND |
Director | ||
HEATHER MARY BLACKWOOD |
Director | ||
JOANNE ELIZABETH MALCOLM |
Company Secretary | ||
EMANUELE BASCETTA |
Director | ||
JOANNE ELIZABETH MALCOLM |
Director | ||
ALFRED FORSYTH BAYVEL |
Director | ||
EDGAR MILES BRONFMAN |
Director | ||
EDGAR BRONFMAN JNR |
Director | ||
ANTHONY GRANT FROGGATT |
Director | ||
STEVEN JOHN KALAGHER |
Director | ||
BRIAN CHARLES MULLIGAN |
Director | ||
KNEALE HOLLAND ASHWELL |
Director | ||
ROBERT WAYNE MATSCHULLAT |
Director | ||
ALAN WILLIAM MCWATTERS |
Director | ||
CONSTANTINE CONSTANDIS |
Director | ||
MARTIN JOHN FROST |
Director | ||
JAMES STUART ESPEY |
Director | ||
JOHN BRIAN ASHWORTH |
Director | ||
PAUL ELLIS BREACH |
Director | ||
EDWARD FRANCIS MCDONNELL |
Director | ||
STEPHEN EDWARD BANNER |
Director | ||
BRENDAN MICHAEL CARR |
Company Secretary | ||
BRENDAN MICHAEL CARR |
Director | ||
ROBERT EDWARDS |
Director | ||
RICHARD KARL GOELTZ |
Director | ||
IVAN CHARLES STRAKER |
Director | ||
JAMES RODNEY CECIL TYNDALE-BISCOE |
Director | ||
WILLIAM RONALD TREGONING |
Director | ||
JOHN VICTOR BRIDLE |
Director | ||
DAVID GREENHOOT SACKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MV GLOBAL TRANSPORT LOGISTICS LTD. | Nominated Secretary | 2008-12-10 | CURRENT | 2008-12-10 | Dissolved 2018-01-16 | |
PWB HEALTH LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2007-01-22 | Dissolved 2013-10-04 | |
WIDEBLUE LIMITED | Nominated Secretary | 2008-10-14 | CURRENT | 2005-11-21 | Active | |
THE HUB BRANDING CONSULTANCY LIMITED | Nominated Secretary | 2008-07-22 | CURRENT | 2008-07-22 | Active | |
CRERAR GAIRLOCH LIMITED | Nominated Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active - Proposal to Strike off | |
WED GENERAL PARTNER LIMITED | Nominated Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
ACHAIRN ENERGY LIMITED | Nominated Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Active | |
THE STRATEGY BUSINESS LIMITED | Nominated Secretary | 2006-09-07 | CURRENT | 1999-07-08 | Active - Proposal to Strike off | |
HUNTER CAPITAL PARTNERS LIMITED | Nominated Secretary | 2006-06-28 | CURRENT | 2006-06-28 | Dissolved 2017-10-24 | |
HUNTER ADVISERS LIMITED | Nominated Secretary | 2005-09-15 | CURRENT | 2005-09-15 | Active | |
SVH TRADING LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
ST. VINCENT'S HOSPICE LIMITED | Nominated Secretary | 2005-02-17 | CURRENT | 1994-04-12 | Active | |
PHONEVISION (UK) LIMITED | Nominated Secretary | 2004-08-04 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
HM TRUSTEES LIMITED | Nominated Secretary | 2004-05-26 | CURRENT | 2004-05-26 | Active | |
HM ART & REALTY LIMITED | Nominated Secretary | 2004-03-22 | CURRENT | 2004-03-22 | Dissolved 2017-03-21 | |
HUB DEVELOPMENTS LIMITED | Nominated Secretary | 2003-07-30 | CURRENT | 2003-07-30 | Active | |
D.J. MUNRO LIMITED | Nominated Secretary | 2003-03-24 | CURRENT | 2003-03-24 | Active | |
LIONBAY LTD | Nominated Secretary | 2002-09-23 | CURRENT | 2002-09-23 | Active | |
HM NOMINATIONS LIMITED | Nominated Secretary | 2002-07-12 | CURRENT | 2002-07-12 | Active | |
LOMOND AND CLYDE CARE & REPAIR LIMITED | Nominated Secretary | 2002-03-11 | CURRENT | 2002-03-11 | Active | |
INSUREDIRECT.CO.UK LIMITED | Nominated Secretary | 2001-06-19 | CURRENT | 2000-06-16 | Active | |
GRUINARD RESIDENTIAL LIMITED | Nominated Secretary | 1999-10-07 | CURRENT | 1999-09-20 | Dissolved 2017-10-03 | |
HMS DIRECTORS LIMITED | Nominated Secretary | 1995-09-27 | CURRENT | 1995-09-27 | Active | |
HMS (250) LIMITED | Nominated Secretary | 1994-10-24 | CURRENT | 1994-10-24 | Active - Proposal to Strike off | |
SCOTIA ENVIRONMENTAL SERVICES LIMITED | Nominated Secretary | 1993-08-25 | CURRENT | 1993-03-15 | Active - Proposal to Strike off | |
PHONEVISION (UK) LIMITED | Director | 2004-08-05 | CURRENT | 2004-08-04 | Dissolved 2014-08-16 | |
CENTENARY 7 LIMITED | Director | 2004-01-22 | CURRENT | 2003-12-05 | Dissolved 2014-09-02 |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Hms Secretaries Limited on 2024-02-27 | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM GRANT THORNTON UK LLP 95 BOTHWELL STREET GLASGOW G2 7JZ | |
287 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE | |
4.9(Scot) | APPOINTMENT OF LIQUIDATOR P | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS | |
318 | LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/01/04 FROM: 15 ATHOLL CRESCENT EDINBURGH EH3 8HA | |
288b | SECRETARY RESIGNED | |
RES13 | DIST IN SPEC OF CO SHAR 22/12/03 | |
RES13 | DIST IN SPECIE OF O SHA 22/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 15/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
CERTNM | COMPANY NAME CHANGED SEAGRAM DISTILLERS PLC CERTIFICATE ISSUED ON 10/05/02 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/12/01--------- £ SI 5874417@1=5874417 £ IC 53125583/59000000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/10/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 111/113 RENFREW ROAD PAISLEY PA3 4DY | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/10/00 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419b(Scot) | DEC MORT/CHARGE RELEASE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Other Corporate Insolvency Notices | 2025-03-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIRST SUPPLEMENTAL TRUST DEED | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
FIRST SUPPLEMENTAL TRUST DEED | Outstanding | THE PRUDENTIAL ASSURANCE COMPANY LIMITED | |
TRUST DEED | PART of the property or undertaking has been released and no longer forms part of the charge | THE PRUDENTIAL ASSURANCE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (1591 - Manufacture distilled potable alcoholic drinks) as CENTENARY HOLDINGS III LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |