INSTRON HOLDINGS LIMITED

INSTRON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINSTRON HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00662120
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INSTRON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTRON LIMITEDJun 14, 1960Jun 14, 1960

    What are the latest accounts for INSTRON HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for INSTRON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Notification of Itw International Holdings Llc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Appointment of Ryan Ronald Dale as a secretary on Dec 18, 2017

    2 pagesAP03

    Confirmation statement made on Oct 31, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Stephen James Rowell on Mar 16, 2017

    2 pagesCH01

    Termination of appointment of Philip Matthew Deakin as a director on Oct 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Edward Ufland as a director on Mar 13, 2017

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 20, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Redesignation of capital contribution reserve 14/12/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Appointment of Stephen James Rowell as a director on Apr 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 2,000,000
    SH01

    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 pagesAD02

    Who are the officers of INSTRON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALE, Ryan Ronald
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    241475040001
    S & J REGISTRARS LIMITED
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Secretary
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Identification TypeUK Limited Company
    Registration Number01740543
    43122090005
    HUDSON, Giles Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish161583790003
    ROWELL, Stephen James
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    United KingdomBritish208316380001
    ATKIN, Jane Margaret
    Hope Cottage 20 Townside
    Haddenham
    HP17 8BG Aylesbury
    Buckinghamshire
    Secretary
    Hope Cottage 20 Townside
    Haddenham
    HP17 8BG Aylesbury
    Buckinghamshire
    British29170840002
    WEBB, Stephen Martin
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    Secretary
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    British18623430001
    WEBB, Stephen Martin
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    Secretary
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    British18623430001
    ALLENBY SMITH, Norman Laing
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    Director
    The Oak House
    Iwerne Minster
    DT11 8NF Blandford Forum
    Dorset
    British50784750002
    AMARAL, Joseph Ernest
    150 Absalona Hill Road
    Chepachet
    Rhode Island 02814
    Usa
    Director
    150 Absalona Hill Road
    Chepachet
    Rhode Island 02814
    Usa
    American79407220001
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    BAXTER, Adam
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    Director
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    British61835810001
    BUCHANAN, Malcolm Read
    Lockgate Cottage
    Lockgate Road, Sidlesham Common
    PO20 7QH Chichester
    West Sussex
    Director
    Lockgate Cottage
    Lockgate Road, Sidlesham Common
    PO20 7QH Chichester
    West Sussex
    British19323660006
    BURR, George Sterling
    2 Trailside Road
    FOREIGN Weston Mass 02193
    Usa
    Director
    2 Trailside Road
    FOREIGN Weston Mass 02193
    Usa
    American18623450001
    DEAKIN, Philip Matthew
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    United KingdomBritish146225080003
    HINDMAN, Harold
    300 Dudley Street
    FOREIGN Brookline Mass 02146
    Usa
    Director
    300 Dudley Street
    FOREIGN Brookline Mass 02146
    Usa
    American18623460001
    JARDINE, Christopher Douglas
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    Director
    Pound House 65 Updown Hill
    GU20 6DW Windlesham
    Surrey
    British1860370001
    KEARINS, John Gerrard
    58 Culver Road
    AL1 4ED St Albans
    Hertfordshire
    Director
    58 Culver Road
    AL1 4ED St Albans
    Hertfordshire
    British19323670001
    LOHR, Raymond David
    Stratton Cottage
    The Square, Lone Crewdon
    HP18 9AA Aylesbury
    Buckinghamshire
    Director
    Stratton Cottage
    The Square, Lone Crewdon
    HP18 9AA Aylesbury
    Buckinghamshire
    British81990960001
    MACGREGOR, Ian Malcolm
    Shepherds Close Shepherds Green
    Rotherfield Greys
    RG9 4QR Henley On Thames
    Oxfordshire
    Director
    Shepherds Close Shepherds Green
    Rotherfield Greys
    RG9 4QR Henley On Thames
    Oxfordshire
    British1860320003
    MARTINDALE, Steven Leo
    149 Summer Street
    Norwell
    Massachussetts
    02061
    Usa
    Director
    149 Summer Street
    Norwell
    Massachussetts
    02061
    Usa
    American81807810001
    MCCONNELL, James Michael
    8 Pine Hill Drive
    Needham Ma 02192
    Usa
    Director
    8 Pine Hill Drive
    Needham Ma 02192
    Usa
    American51047820001
    MOULDING, Linton Alan
    18 Parker Street
    Cambridge
    Ma 02138 Usa
    Director
    18 Parker Street
    Cambridge
    Ma 02138 Usa
    British51047850001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    UFLAND, Edward
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    Director
    Aldermanbury Square
    13th Floor
    EC2V 7HR London
    5
    England
    EnglandBritish161583570001
    VERE, Philip
    Walnut Lodge
    Carters Lane
    HP18 9DE Long Crendon
    Buckinghamshire
    Director
    Walnut Lodge
    Carters Lane
    HP18 9DE Long Crendon
    Buckinghamshire
    EnglandBritish167275090001
    WEBB, Stephen Martin
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    Director
    2 Strawberry Close
    Prestwood
    HP16 0SG Great Missenden
    Buckinghamshire
    British18623430001

    Who are the persons with significant control of INSTRON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Itw International Holdings Llc
    West Lake Avenue
    Glenview
    3600
    Illinois 60026
    United States
    Apr 06, 2016
    West Lake Avenue
    Glenview
    3600
    Illinois 60026
    United States
    No
    Legal FormLimited Liability Company
    Country RegisteredUsa
    Legal AuthorityDelaware Limited Liability Company Act
    Place RegisteredDelaware Secretary Of State
    Registration Number4376987
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INSTRON HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ge Commercial Finance Limited
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Nov 04, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National City Bank(As Security Trustee)
    Transactions
    • Oct 13, 1999Registration of a charge (395)
    • Jun 19, 2004Statement of satisfaction of a charge in full or part (403a)

    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