Company NameCentenary Holdings Ii Limited
Company StatusDissolved
Company Number00203886
CategoryPrivate Limited Company
Incorporation Date17 February 1925(99 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameHouse Of Seagram Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(76 years, 4 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6 Balniel Gate
London
SW1V 3SD
Director NameStephen John Yandle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(78 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 13 May 2008)
RoleTreasurer
Correspondence Address11 Avenue De La Bedoyere
Garches
Hauts De Seine
92380
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusClosed
Appointed01 June 2004(79 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Cotton Hill
Bromley
Kent
BR1 5RP
Director NameGiles David Lucas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2006(81 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressThe Gate House The Green
Adderbury
Banbury
Oxfordshire
OX17 3NB
Director NameBrendan Michael Carr
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(67 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJames Binning Wark
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(67 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 1993)
RoleCompany Director
Correspondence Address39 The Paddock
Perceton
Irvine
Ayrshire
KA11 2AZ
Scotland
Director NameAlan William McWatters
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(67 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 April 2000)
RoleFinance Director
Correspondence Address8 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Secretary NameBrendan Michael Carr
NationalityBritish
StatusResigned
Appointed19 October 1992(67 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressCudsdens Cottage
Chesham Road
Great Missenden
Buckinghamshire
HP16 0QT
Director NameJay Eric Shecter
Date of BirthOctober 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1993(68 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1998)
RoleFinance Director
Correspondence Address43 St Georges Court
Gloucester Road
London
SW7 4RA
Director NameJoanne Elizabeth Malcolm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(69 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Secretary NameJoanne Elizabeth Malcolm
NationalityBritish
StatusResigned
Appointed30 April 1994(69 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2001)
RoleGroup Company Secretary
Correspondence Address9 Admiralty Gardens
Old Kilpatrick
Glasgow
G60 5HU
Scotland
Director NameConstantine Constandis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 1998(73 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1999)
RoleVice President Finance
Correspondence Address18 Holst Mansions
96 Wyatt Drive
London
SW13 8AJ
Director NameMr Anthony Schofield
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(75 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
9 Zetland Place
Edinburgh
EH5 3HU
Scotland
Director NameHeather Mary Blackwood
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(76 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 October 2001)
RoleAccountant
Correspondence AddressLamorna
Knowle Grove
Virginia Water
Surrey
GU25 4JD
Secretary NameMichael Anthony Howle
NationalityBritish
StatusResigned
Appointed01 June 2001(76 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Dowlans Road
Great Bookham
Surrey
KT23 4LE
Director NameSimon Peter Darlington-Cramond
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(76 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 June 2003)
RoleAccountant
Correspondence Address154 Balfour Road
Brighton
East Sussex
BN1 6NE
Director NameKirk Cecil Wilkenson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2001(76 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address7 Blomfield Road
London
W9 1AH

Location

Registered AddressRsm Robson Rhodes Llp
30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,736,000
Current Liabilities£7,264,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
28 September 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Registered office changed on 13/10/06 from: 364-366 kensington high street london W14 8NS (1 page)
21 September 2006Appointment of a voluntary liquidator (1 page)
21 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 September 2006Declaration of solvency (4 pages)
24 August 2006New director appointed (1 page)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 October 2005Return made up to 19/10/05; full list of members (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 July 2005Full accounts made up to 31 December 2003 (10 pages)
22 July 2005Location of register of members (1 page)
22 July 2005Registered office changed on 22/07/05 from: p o box 1420, 1 sussex place hammersmith london W6 9XS (1 page)
11 November 2004Full accounts made up to 31 December 2002 (10 pages)
20 October 2004Return made up to 19/10/04; full list of members (2 pages)
18 August 2004Location of register of members (1 page)
7 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
20 October 2003Return made up to 19/10/03; full list of members (2 pages)
13 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 July 2003New director appointed (1 page)
28 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2001 (12 pages)
14 March 2003Auditor's resignation (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Return made up to 19/10/02; full list of members (2 pages)
31 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: the ark 201 talgarth road london W6 8BN (1 page)
1 July 2002Location of register of members (1 page)
8 April 2002Company name changed house of seagram LIMITED(the)\certificate issued on 08/04/02 (2 pages)
28 December 2001Accounting reference date extended from 30/06/01 to 31/12/01 (1 page)
6 November 2001New director appointed (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (1 page)
29 October 2001Return made up to 19/10/01; full list of members (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New director appointed (1 page)
1 June 2001New secretary appointed (1 page)
1 June 2001Secretary resigned (1 page)
21 December 2000Full accounts made up to 30 June 2000 (7 pages)
25 October 2000Return made up to 19/10/00; full list of members (5 pages)
27 April 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 April 2000Director resigned (1 page)
9 December 1999Director resigned (1 page)
20 October 1999Return made up to 19/10/99; full list of members (14 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
22 October 1998Return made up to 19/10/98; full list of members (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (7 pages)
27 October 1997Return made up to 19/10/97; full list of members (9 pages)
2 May 1997Full accounts made up to 30 June 1996 (8 pages)
30 October 1996Return made up to 19/10/96; full list of members (9 pages)
2 July 1996Registered office changed on 02/07/96 from: seagram house 5/7 mandeville place london W1M 5LB (1 page)
15 March 1996Director's particulars changed (2 pages)
26 January 1996Accounting reference date extended from 31/01 to 30/06 (1 page)
1 December 1995Full accounts made up to 31 January 1995 (6 pages)
10 August 1995Nc inc already adjusted 26/07/95 (1 page)
10 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Ad 26/07/95--------- £ si 27000000@1=27000000 £ ic 100/27000100 (4 pages)
10 August 1995Memorandum and Articles of Association (12 pages)
28 November 1994Full accounts made up to 31 January 1994 (10 pages)
11 December 1993Full accounts made up to 31 January 1993 (9 pages)
19 November 1992Full accounts made up to 31 January 1992 (10 pages)
2 December 1991Full accounts made up to 31 January 1991 (8 pages)
16 November 1990Full accounts made up to 31 January 1990 (7 pages)
19 September 1989Full accounts made up to 31 January 1989 (6 pages)
3 November 1988Full accounts made up to 31 January 1988 (6 pages)
30 November 1987Full accounts made up to 31 January 1987 (6 pages)
3 February 1987Full accounts made up to 31 January 1986 (6 pages)