INSTILL LIMITED

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

    Company NameINSTILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00870509
    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 INSTILL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INSTILL LIMITED located?

    Registered Office Address
    90 Banbury Road
    OX2 6JT Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (209) LIMITEDJun 10, 1997Jun 10, 1997
    REGENT GROUP LIMITEDApr 17, 1989Apr 17, 1989
    REGENT SCHOOL OF LANGUAGES (HOLDINGS) LIMITEDDec 31, 1978Dec 31, 1978
    REGENT SCHOOL OF ENGLISH LIMITED, (THE)Feb 03, 1966Feb 03, 1966

    What are the latest accounts for INSTILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for INSTILL 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

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 14 Friars Entry Oxford OX1 2BZ England to 90 Banbury Road Oxford OX2 6JT on Mar 17, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Registered office address changed from 38 Binsey Lane Oxford OX2 0EY to 14 Friars Entry Oxford OX1 2BZ on Dec 02, 2020

    1 pagesAD01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 10, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Jul 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jul 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Jul 10, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2015

    Statement of capital on Jul 15, 2015

    • Capital: GBP 74,378
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2014

    Statement of capital on Jul 16, 2014

    • Capital: GBP 74,378
    SH01

    Who are the officers of INSTILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIAMOND COLLEGE LIMITED
    Binsey Lane
    OX2 0EY Oxford
    38
    United Kingdom
    Secretary
    Binsey Lane
    OX2 0EY Oxford
    38
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1702448
    122714520001
    GINS, Till
    Banbury Road
    OX2 6JT Oxford
    90
    England
    Director
    Banbury Road
    OX2 6JT Oxford
    90
    England
    EnglandBritishCompany Director6209510001
    DAWES, Peter Graham
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    Secretary
    Queen's Acre
    4 Spencer Road Canford Cliffs
    BH13 7EU Poole
    Dorset
    British105703820001
    MEYRICK, Andrew Peter Stewart
    9 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    Secretary
    9 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    British102126790001
    TAYLOR, Hugh Andrew Raymond
    Prestwick
    Prestwick Lane
    GU8 4KP Chiddingfold
    Surrey
    Secretary
    Prestwick
    Prestwick Lane
    GU8 4KP Chiddingfold
    Surrey
    British27861050001
    TAYLOR, Peter Christopher
    252 Turney Road
    Dulwich
    SE21 7JP London
    Secretary
    252 Turney Road
    Dulwich
    SE21 7JP London
    British8569080002
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    BARNES, Hugh Edward Michael
    Ham Gate
    DT10 1DF Sturminster Newton
    Dorset
    Director
    Ham Gate
    DT10 1DF Sturminster Newton
    Dorset
    United KingdomBritishChartered Accountant1435820001
    BELGRAVE, Rachel Mary
    17 Hampstead Lane
    Highgate
    N6 4RT London
    Director
    17 Hampstead Lane
    Highgate
    N6 4RT London
    BritishLanguage Tutor10451950001
    COTTENHAM, Charles
    31 Cliveden Place
    SW1W 8HD London
    Director
    31 Cliveden Place
    SW1W 8HD London
    BritishDirector34466140001
    DEAL, Peter Alexander
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    Director
    Sunny Cottage
    Bishopstone
    SN6 8PW Swindon
    Wiltshire
    EnglandBritishCompany Director35556630002
    MARIANO, Anne Margaret
    4 North Grove
    N6 4SL London
    Director
    4 North Grove
    N6 4SL London
    BritishLanguage Tutor14219540001
    MARIANO, David Lionel
    4 North Grove
    Highgate
    N6 4SL London
    Director
    4 North Grove
    Highgate
    N6 4SL London
    BritishLanguage Tutor1963210001
    MAVOR, Katherine Lyndsay
    33a Sisters Avenue
    SW11 5SR London
    Director
    33a Sisters Avenue
    SW11 5SR London
    BritishMarketing40851870001
    MERRICK, Jane Elisabeth
    9 Needham Road
    W11 2RP London
    Director
    9 Needham Road
    W11 2RP London
    United KingdomBritishDirector14028680001
    MEYRICK, Andrew Peter Stewart
    9 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    Director
    9 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    UkBritishFinance Director102126790001
    TAYLOR, Hugh Andrew Raymond
    Prestwick
    Prestwick Lane
    GU8 4KP Chiddingfold
    Surrey
    Director
    Prestwick
    Prestwick Lane
    GU8 4KP Chiddingfold
    Surrey
    BritishChartered Accountant27861050001
    TAYLOR, Peter Christopher
    252 Turney Road
    Dulwich
    SE21 7JP London
    Director
    252 Turney Road
    Dulwich
    SE21 7JP London
    United KingdomBritishDirector8569080002
    WHITE, Graham Marshall
    100 Highdown Road
    BN3 6EA Hove
    East Sussex
    Director
    100 Highdown Road
    BN3 6EA Hove
    East Sussex
    EnglandBritishLanguage Tutor14726920001

    Who are the persons with significant control of INSTILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Till Gins
    Banbury Road
    OX2 6JT Oxford
    90
    England
    Apr 06, 2016
    Banbury Road
    OX2 6JT Oxford
    90
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does INSTILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jan 12, 1995
    Delivered On Feb 01, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a or being 18 cromwell road hove east sussex t/n esx 20533 together with buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 01, 1995Registration of a charge (395)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 19, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from regent language training limited to the chargee on any account whatsoever
    Short particulars
    F/H 18 cromwell road hove east sussex t/n esx 20533. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Dec 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 19, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from regent language training limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 52 dyke road brighton east sussex t/n esx 23535. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Dec 02, 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