SPX FLOW TECHNOLOGY CRAWLEY LIMITED
Overview
| Company Name | SPX FLOW TECHNOLOGY CRAWLEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00068014 |
| 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 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 Address | No |
What were the previous names of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| APV UK LIMITED | Jun 13, 1995 | Jun 13, 1995 |
| APV CORPORATION LIMITED | May 31, 1989 | May 31, 1989 |
| APV BAKER LIMITED | Jan 05, 1988 | Jan 05, 1988 |
| APV HALL LIMITED | Nov 28, 1986 | Nov 28, 1986 |
| HALL-THERMOTANK LIMITED | Nov 20, 1900 | Nov 20, 1900 |
What are the latest accounts for SPX FLOW TECHNOLOGY CRAWLEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SPX FLOW TECHNOLOGY CRAWLEY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Eversecretary Limited as a secretary on Feb 01, 2021 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 26, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jaime Manson Easley on Mar 15, 2019 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 01, 2020
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Spx Flow Europe Limited as a person with significant control on Aug 21, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Spx International Limited as a person with significant control on Aug 21, 2019 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Sep 21, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Peter James Ryan as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Tsoris as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place Charlotte, Spx Corporation Nc 28277 United States | United States | American | 259841060001 | |||||
| RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | 259841080001 | |||||
| COLES, Richard Paul Atwell | Secretary | 30 Devereux Road SL4 1JJ Windsor Berkshire | British | 3097780001 | ||||||
| MACDONALD, Robert Somerled | Secretary | Applegarth Cottage 108 Station Street Rippingale PE10 0TA Bourne Lincolnshire | British | 36879360001 | ||||||
| WARDEN, Georgina Louise | Secretary | 52a Banstead Road SM5 3NW Carshalton Beeches Surrey | British | 35901160003 | ||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Portland House Bressenden Place SW1E 5BF London | 75491680003 | |||||||
| BAYS, James Claude | Director | 28 Elmstone Road Fulham SW6 5TN London | American | 64404450001 | ||||||
| BERGSTROM, Craig Alan | Director | 2303 Larkdale Drive Glenview Illinois 60025 Usa | American | 65644840002 | ||||||
| BRIGGS, Nigel David | Director | 7 Burnmoor Meadow Finchampstead RG40 3TX Wokingham Ermewood House | England | British | 128796110002 | |||||
| CLAYTON, John Reginald William | Director | Matley House Grange Lane, Little Dunmow CM6 3HY Great Dunmow Essex | England | British | 28326930001 | |||||
| COCHRANE, Adam Craven | Director | 41 Highfield Drive UB10 8AW Uxbridge Middlesex | British | 54618590001 | ||||||
| DAVIES, Nigel James Maxwell | Director | 3 Moat End Bierton HP22 5DW Aylesbury Buckinghamshire | British | 830730001 | ||||||
| DURUDOGAN, Haluk | Director | Baynards Manor Hall Cox Green Road Rudgwick RH12 3AD West Sussex | American | 100741020002 | ||||||
| FENNY, Richard | Director | Badgers Crossing Lower Wokingham Road RG45 6DB Crowthorne Berkshire | British | 28959250001 | ||||||
| FOX, James | Director | Glenburn 8 The Barton KT11 2NJ Cobham Surrey | American | 67117700001 | ||||||
| FRENCH, Neil Peter Donaldson, Dr | Director | Oakleaves 5 Barrington Park Gardens HP8 4SS Chalfont St. Giles Buckinghamshire | United Kingdom | British | 166551820001 | |||||
| GOH, Ann Nee | Director | 14 Handel Mansions 94 Wyatt Drive Barnes SW13 8AH London | Singaporean | 74854620001 | ||||||
| HARRIS, Brian | Director | 5 Longthorpe Green PE3 6LS Peterborough | British | 61522200001 | ||||||
| HULL, Victoria Mary | Director | 28 Stanford Road Kensington W8 5PZ London | United Kingdom | British | 77283810002 | |||||
| KENNERLEY, John Frank William | Director | Old Westwick Chantry View Road GU1 3XW Guildford Surrey | United Kingdom | British | 69793560001 | |||||
| LILLY, Kevin L | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | American | 123401090002 | ||||||
| MACDONALD, Robert Somerled | Director | 22 Foliot Street East Acton W12 0BQ London | British | 36879360002 | ||||||
| MANN, Roger | Director | 13 Beverley Close Lingwood GU15 1HF Camberley Surrey | British | 36110750001 | ||||||
| MCCLUSKIE, Brian Andrew | Director | The Black House Isle Of Thorns Lane RH16 7LA Chelwood Gate West Sussex | British | 113726560001 | ||||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane Charlotte North Carolina 28277 Usa | United States | American | 61807850002 | |||||
| PARKINSON, Joseph Paul | Director | 9 Greatford Gardens Greatford PE9 4PX Stamford Lincolnshire | British | 954060001 | ||||||
| REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 103500870001 | |||||
| SARNEY, George William, Dr | Director | 50 Myopia Road 01860 Winchester Massachusetts Usa | Us Citizen | 53924890002 | ||||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 United States | United States | American | 163313000001 | |||||
| SPENCER, Rachel Louise | Director | The Cottage Amy Lane HP5 1NB Chesham Buckinghamshire | United Kingdom | British | 64905580001 | |||||
| STROWGER, Clive | Director | The Ridge Woldingham CR3 7AX Caterham High Veld Surrey | United Kingdom | British | 47292770001 | |||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| THOMAS, David Jeremy | Director | 11 Coutts Crescent 13-23 St Albans Road NW5 1RF London | United Kingdom | British | 31354400001 | |||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | 197069810001 |
Who are the persons with significant control of SPX FLOW TECHNOLOGY CRAWLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spx Flow Europe Limited | Aug 21, 2019 | Towers Business Park Wilmslow Road M20 2LY Didsbury Ocean House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx International Limited | Aug 09, 2016 | Bridgewater Place Water Lane LS11 5DR Leeds Eversheds Llp United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Spx Flow Technology London Limited | Apr 06, 2016 | Towers Business Park Wilmslow Road M20 2LY Didsbury Ocean House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPX FLOW TECHNOLOGY CRAWLEY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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