INSTRON

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINSTRON
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02671822
    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?

    • (3320) /

    Where is INSTRON located?

    Registered Office Address
    99 Gresham Street
    London
    EC2V 7NG
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTRON?

    Previous Company Names
    Company NameFromUntil
    INSTRON LIMITEDJan 01, 1992Jan 01, 1992
    TEMPLECO ONE LIMITEDDec 17, 1991Dec 17, 1991

    What are the latest accounts for INSTRON?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    What are the latest filings for INSTRON?

    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

    3 pagesDS01

    Accounts for a dormant company made up to Nov 30, 2010

    3 pagesAA

    Annual return made up to Oct 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2010

    Statement of capital on Nov 04, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Accounts for a dormant company made up to Nov 30, 2009

    3 pagesAA

    Annual return made up to Oct 31, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Ola Tricia Aramita Barreto-Morley on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Matthew Deakin on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Giles Hudson on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward Ufland on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for S & J Registrars Limited on Oct 01, 2009

    2 pagesCH04

    Termination of appointment of Gavin Udall as a director

    1 pagesTM01

    Appointment of Ola Tricia Aramita Barreto-Morley as a director

    2 pagesAP01

    Appointment of Philip Matthew Deakin as a director

    2 pagesAP01

    Accounts made up to Nov 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2007

    22 pagesAA

    legacy

    1 pages287

    legacy

    1 pages122

    Who are the officers of INSTRON?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    S & J REGISTRARS LIMITED
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NG London
    99
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01740543
    43122090005
    BARRETO-MORLEY, Ola Tricia Aramita
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    EnglandBritish,Portuguese140644240001
    DEAKIN, Philip Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish146225080002
    HUDSON, Giles Matthew
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish161583790001
    UFLAND, Edward
    99 Gresham Street
    London
    EC2V 7NG
    Director
    99 Gresham Street
    London
    EC2V 7NG
    United KingdomBritish87558180001
    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
    BAXTER, Adam
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    Director
    Lime Tree Cottage West Street
    SL7 2BY Marlow
    Buckinghamshire
    British61835810001
    BEEBE, Stephen Albert
    The Granary
    Holton
    OX33 1PX Oxford
    Oxfordshire
    Director
    The Granary
    Holton
    OX33 1PX Oxford
    Oxfordshire
    British69282880001
    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
    CALOW, Catherine Lesley
    Rosewood
    Green Lane, Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    Director
    Rosewood
    Green Lane, Prestwood
    HP16 0QA Great Missenden
    Buckinghamshire
    United KingdomBritish69283090001
    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
    ROBINSON, Kenneth Stanley
    7 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    Director
    7 Highfield Road
    Flackwell Heath
    HP10 9AN High Wycombe
    Buckinghamshire
    British69282700001
    ROGERS, Graham Paul
    Lavender Cottage
    Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    Director
    Lavender Cottage
    Duntisbourne Leer
    GL7 7AS Cirencester
    Gloucestershire
    British47212180001
    UDALL, Gavin
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    Director
    Summer Lodge
    Romsey Road, Whiteparish
    SP5 2SD Salisbury
    Wiltshire
    United KingdomBritish83889580001
    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

    Does INSTRON 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)
    • Mar 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On Oct 21, 1999
    Delivered On Oct 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit means the debt or debts on the account together with all interest.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 26, 1999Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1999
    Delivered On Oct 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the finance agreement (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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