SPX FLOW TECHNOLOGY CRAWLEY LIMITED

SPX FLOW TECHNOLOGY CRAWLEY LIMITED

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

    Company NameSPX FLOW TECHNOLOGY CRAWLEY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00068014
    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 SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    • Manufacture of machinery for food, beverage and tobacco processing (28930) / Manufacturing

    Where is SPX FLOW TECHNOLOGY CRAWLEY LIMITED located?

    Registered Office Address
    C/O Spx Flow Europe Limited Part Ground Floor, Alexander House
    4 Station Road
    SK8 5AE Cheadle Hulme
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    Previous Company Names
    Company NameFromUntil
    APV UK LIMITEDJun 13, 1995Jun 13, 1995
    APV CORPORATION LIMITEDMay 31, 1989May 31, 1989
    APV BAKER LIMITEDJan 05, 1988Jan 05, 1988
    APV HALL LIMITEDNov 28, 1986Nov 28, 1986
    HALL-THERMOTANK LIMITEDNov 20, 1900Nov 20, 1900

    What are the latest accounts for SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from , Building a Compass House, Manor Royal, Crawley, West Sussex, RH10 9PY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on Apr 14, 2021

    1 pagesAD01

    Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 21, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Jaime Manson Easley on Mar 15, 2019

    2 pagesCH01

    Statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 2
    3 pagesSH01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Spx Flow Europe Limited as a person with significant control on Aug 21, 2019

    2 pagesPSC02

    Cessation of Spx International Limited as a person with significant control on Aug 21, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Sep 21, 2019 with updates

    5 pagesCS01

    Appointment of Peter James Ryan as a director on Jul 31, 2019

    2 pagesAP01

    Termination of appointment of Stephen Tsoris as a director on Jul 31, 2019

    1 pagesTM01

    Who are the officers of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    United States
    Director
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    United States
    United StatesAmerican259841060001
    RYAN, Peter James
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmerican259841080001
    COLES, Richard Paul Atwell
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    Secretary
    30 Devereux Road
    SL4 1JJ Windsor
    Berkshire
    British3097780001
    MACDONALD, Robert Somerled
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    Secretary
    Applegarth Cottage
    108 Station Street Rippingale
    PE10 0TA Bourne
    Lincolnshire
    British36879360001
    WARDEN, Georgina Louise
    52a Banstead Road
    SM5 3NW Carshalton Beeches
    Surrey
    Secretary
    52a Banstead Road
    SM5 3NW Carshalton Beeches
    Surrey
    British35901160003
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    INVENSYS SECRETARIES LIMITED
    Portland House
    Bressenden Place
    SW1E 5BF London
    Secretary
    Portland House
    Bressenden Place
    SW1E 5BF London
    75491680003
    BAYS, James Claude
    28 Elmstone Road
    Fulham
    SW6 5TN London
    Director
    28 Elmstone Road
    Fulham
    SW6 5TN London
    American64404450001
    BERGSTROM, Craig Alan
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    Director
    2303 Larkdale Drive
    Glenview
    Illinois
    60025
    Usa
    American65644840002
    BRIGGS, Nigel David
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    Director
    7 Burnmoor Meadow
    Finchampstead
    RG40 3TX Wokingham
    Ermewood House
    EnglandBritish128796110002
    CLAYTON, John Reginald William
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    Director
    Matley House
    Grange Lane, Little Dunmow
    CM6 3HY Great Dunmow
    Essex
    EnglandBritish28326930001
    COCHRANE, Adam Craven
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    Director
    41 Highfield Drive
    UB10 8AW Uxbridge
    Middlesex
    British54618590001
    DAVIES, Nigel James Maxwell
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    Director
    3 Moat End
    Bierton
    HP22 5DW Aylesbury
    Buckinghamshire
    British830730001
    DURUDOGAN, Haluk
    Baynards Manor Hall
    Cox Green Road Rudgwick
    RH12 3AD West Sussex
    Director
    Baynards Manor Hall
    Cox Green Road Rudgwick
    RH12 3AD West Sussex
    American100741020002
    FENNY, Richard
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    Director
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    British28959250001
    FOX, James
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Glenburn 8 The Barton
    KT11 2NJ Cobham
    Surrey
    American67117700001
    FRENCH, Neil Peter Donaldson, Dr
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    Director
    Oakleaves
    5 Barrington Park Gardens
    HP8 4SS Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish166551820001
    GOH, Ann Nee
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Director
    14 Handel Mansions
    94 Wyatt Drive Barnes
    SW13 8AH London
    Singaporean74854620001
    HARRIS, Brian
    5 Longthorpe Green
    PE3 6LS Peterborough
    Director
    5 Longthorpe Green
    PE3 6LS Peterborough
    British61522200001
    HULL, Victoria Mary
    28 Stanford Road
    Kensington
    W8 5PZ London
    Director
    28 Stanford Road
    Kensington
    W8 5PZ London
    United KingdomBritish77283810002
    KENNERLEY, John Frank William
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    Director
    Old Westwick
    Chantry View Road
    GU1 3XW Guildford
    Surrey
    United KingdomBritish69793560001
    LILLY, Kevin L
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    American123401090002
    MACDONALD, Robert Somerled
    22 Foliot Street
    East Acton
    W12 0BQ London
    Director
    22 Foliot Street
    East Acton
    W12 0BQ London
    British36879360002
    MANN, Roger
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    Director
    13 Beverley Close
    Lingwood
    GU15 1HF Camberley
    Surrey
    British36110750001
    MCCLUSKIE, Brian Andrew
    The Black House
    Isle Of Thorns Lane
    RH16 7LA Chelwood Gate
    West Sussex
    Director
    The Black House
    Isle Of Thorns Lane
    RH16 7LA Chelwood Gate
    West Sussex
    British113726560001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    Director
    6524 Chipstead Lane
    Charlotte
    North Carolina 28277
    Usa
    United StatesAmerican61807850002
    PARKINSON, Joseph Paul
    9 Greatford Gardens
    Greatford
    PE9 4PX Stamford
    Lincolnshire
    Director
    9 Greatford Gardens
    Greatford
    PE9 4PX Stamford
    Lincolnshire
    British954060001
    REILLY, Michael Andrew
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican103500870001
    SARNEY, George William, Dr
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Director
    50 Myopia Road
    01860 Winchester
    Massachusetts
    Usa
    Us Citizen53924890002
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    United StatesAmerican163313000001
    SPENCER, Rachel Louise
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    Director
    The Cottage
    Amy Lane
    HP5 1NB Chesham
    Buckinghamshire
    United KingdomBritish64905580001
    STROWGER, Clive
    The Ridge
    Woldingham
    CR3 7AX Caterham
    High Veld
    Surrey
    Director
    The Ridge
    Woldingham
    CR3 7AX Caterham
    High Veld
    Surrey
    United KingdomBritish47292770001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    THOMAS, David Jeremy
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    Director
    11 Coutts Crescent
    13-23 St Albans Road
    NW5 1RF London
    United KingdomBritish31354400001
    TSORIS, Stephen
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    NC 28277 Charlotte
    13320
    North Carolina
    United States
    United StatesAmerican197069810001

    Who are the persons with significant control of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Towers Business Park
    Wilmslow Road
    M20 2LY Didsbury
    Ocean House
    United Kingdom
    Aug 21, 2019
    Towers Business Park
    Wilmslow Road
    M20 2LY Didsbury
    Ocean House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07065382
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    Aug 09, 2016
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00517486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Towers Business Park
    Wilmslow Road
    M20 2LY Didsbury
    Ocean House
    United Kingdom
    Apr 06, 2016
    Towers Business Park
    Wilmslow Road
    M20 2LY Didsbury
    Ocean House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00110117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SPX FLOW TECHNOLOGY CRAWLEY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to the global insurance security agreement
    Created On Dec 08, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights in respect of the agreement, fixed charge all amounts and rights in connection with the insurances,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of accession to the UK security agreement
    Created On Dec 08, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured creditors (the security agent) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag London
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Sep 05, 2006Statement of satisfaction of a charge in full or part (403a)
    Omnibus letter of set off
    Created On Mar 02, 2004
    Delivered On Mar 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2004Registration of a charge (395)
    • Feb 22, 2008Statement 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