INSTRON HOLDINGS LIMITED
Overview
| Company Name | INSTRON HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00662120 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INSTRON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INSTRON HOLDINGS LIMITED located?
| Registered Office Address | 5 Aldermanbury Square 13th Floor EC2V 7HR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INSTRON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTRON LIMITED | Jun 14, 1960 | Jun 14, 1960 |
What are the latest accounts for INSTRON HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for INSTRON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Itw International Holdings Llc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Oct 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Stephen James Rowell on Mar 16, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Termination of appointment of Edward Ufland as a director on Mar 13, 2017 | 1 pages | TM01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 20, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Stephen James Rowell as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR | 1 pages | AD02 | ||||||||||||||
Who are the officers of INSTRON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DALE, Ryan Ronald | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 | 241475040001 | |||||||||||
| S & J REGISTRARS LIMITED | Secretary | Aldermanbury Square 13th Floor EC2V 7HR London 5 England |
| 43122090005 | ||||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| ROWELL, Stephen James | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 | United Kingdom | British | 208316380001 | |||||||||
| ATKIN, Jane Margaret | Secretary | Hope Cottage 20 Townside Haddenham HP17 8BG Aylesbury Buckinghamshire | British | 29170840002 | ||||||||||
| WEBB, Stephen Martin | Secretary | 2 Strawberry Close Prestwood HP16 0SG Great Missenden Buckinghamshire | British | 18623430001 | ||||||||||
| WEBB, Stephen Martin | Secretary | 2 Strawberry Close Prestwood HP16 0SG Great Missenden Buckinghamshire | British | 18623430001 | ||||||||||
| ALLENBY SMITH, Norman Laing | Director | The Oak House Iwerne Minster DT11 8NF Blandford Forum Dorset | British | 50784750002 | ||||||||||
| AMARAL, Joseph Ernest | Director | 150 Absalona Hill Road Chepachet Rhode Island 02814 Usa | American | 79407220001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 99 Gresham Street London EC2V 7NG | England | British,Portuguese | 140644240001 | |||||||||
| BAXTER, Adam | Director | Lime Tree Cottage West Street SL7 2BY Marlow Buckinghamshire | British | 61835810001 | ||||||||||
| BUCHANAN, Malcolm Read | Director | Lockgate Cottage Lockgate Road, Sidlesham Common PO20 7QH Chichester West Sussex | British | 19323660006 | ||||||||||
| BURR, George Sterling | Director | 2 Trailside Road FOREIGN Weston Mass 02193 Usa | American | 18623450001 | ||||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080003 | |||||||||
| HINDMAN, Harold | Director | 300 Dudley Street FOREIGN Brookline Mass 02146 Usa | American | 18623460001 | ||||||||||
| JARDINE, Christopher Douglas | Director | Pound House 65 Updown Hill GU20 6DW Windlesham Surrey | British | 1860370001 | ||||||||||
| KEARINS, John Gerrard | Director | 58 Culver Road AL1 4ED St Albans Hertfordshire | British | 19323670001 | ||||||||||
| LOHR, Raymond David | Director | Stratton Cottage The Square, Lone Crewdon HP18 9AA Aylesbury Buckinghamshire | British | 81990960001 | ||||||||||
| MACGREGOR, Ian Malcolm | Director | Shepherds Close Shepherds Green Rotherfield Greys RG9 4QR Henley On Thames Oxfordshire | British | 1860320003 | ||||||||||
| MARTINDALE, Steven Leo | Director | 149 Summer Street Norwell Massachussetts 02061 Usa | American | 81807810001 | ||||||||||
| MCCONNELL, James Michael | Director | 8 Pine Hill Drive Needham Ma 02192 Usa | American | 51047820001 | ||||||||||
| MOULDING, Linton Alan | Director | 18 Parker Street Cambridge Ma 02138 Usa | British | 51047850001 | ||||||||||
| UDALL, Gavin | Director | Summer Lodge Romsey Road, Whiteparish SP5 2SD Salisbury Wiltshire | United Kingdom | British | 83889580001 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | England | British | 161583570001 | |||||||||
| VERE, Philip | Director | Walnut Lodge Carters Lane HP18 9DE Long Crendon Buckinghamshire | England | British | 167275090001 | |||||||||
| WEBB, Stephen Martin | Director | 2 Strawberry Close Prestwood HP16 0SG Great Missenden Buckinghamshire | British | 18623430001 |
Who are the persons with significant control of INSTRON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Itw International Holdings Llc | Apr 06, 2016 | West Lake Avenue Glenview 3600 Illinois 60026 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INSTRON HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Syndicated debenture | Created On May 24, 2004 Delivered On Jun 09, 2004 | Satisfied | Amount secured All monies due or to become due from any UK credit party to UK agent, UK security trustee or any UK lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Property, investments, debts, intellectual property, licences, goodwill & uncalled capital, policies and proceeds thereof, fixed plant machinery and equipment, chattels floating charge undertaking and all property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Third party charge of shares | Created On Sep 29, 1999 Delivered On Oct 13, 1999 | Satisfied | Amount secured All monies due or to become due from instron limited to the secured beneficiaries or any of them under the loan documents (as defined in the finance agreement) and to the security trustee under the charge and on any account whatsoever | |
Short particulars 6,600,000 shares of £1 each in instron limited and all monies and benefits etc arising thereunder by way of bonus option etc. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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