SPX INTERNATIONAL LIMITED

SPX INTERNATIONAL LIMITED

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

    Company NameSPX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00517486
    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 INTERNATIONAL LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SPX INTERNATIONAL 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 INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL SIGNAL UK LIMITEDJan 05, 1993Jan 05, 1993
    LEEDS & NORTHRUP LIMITEDMar 21, 1953Mar 21, 1953

    What are the latest accounts for SPX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SPX INTERNATIONAL 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

    2 pagesDS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021

    1 pagesAD01

    Director's details changed for Mark Edward Shanahan on Apr 14, 2021

    2 pagesCH01

    Confirmation statement made on Sep 29, 2021 with no updates

    3 pagesCS01

    Change of details for Spx Uk Holding Limited as a person with significant control on Mar 24, 2021

    2 pagesPSC05

    Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR 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

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Confirmation statement made on Sep 29, 2020 with updates

    4 pagesCS01

    Termination of appointment of John Martyn Greaves as a director on Mar 30, 2020

    1 pagesTM01

    Statement of capital on Apr 21, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Full accounts made up to Dec 31, 2018

    35 pagesAA

    Confirmation statement made on Sep 29, 2019 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    1 pagesTM01

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

    2 pagesAP01

    Appointment of Jaime Manson Easley as a director on Dec 17, 2018

    2 pagesAP01

    Who are the officers of SPX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    NC28277 Charlotte
    Spx Flow Inc.
    North Carolina
    United States
    United StatesAmericanCorporate Controller259841060001
    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 StatesAmericanLawyer259841080001
    SHANAHAN, Mark Edward
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Director
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    United KingdomBritishDirector165707440001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Secretary
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    CanadianAttorney105172080001
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Secretary
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    British16795230001
    GRAY, Harold
    6 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Secretary
    6 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    British16795240001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Secretary
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    AmericanDirector85114770001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Secretary
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    AmericanDirector110636870001
    SEATON, John Charles
    22 The Moorives
    Malahida
    Dublin
    Ireland
    Secretary
    22 The Moorives
    Malahida
    Dublin
    Ireland
    British32740720001
    ARTHUR, Raymond Lawrence
    64b Pelham Lane
    06877 Ridgefield
    Connecticut
    Usa
    Director
    64b Pelham Lane
    06877 Ridgefield
    Connecticut
    Usa
    BritishBusinessman56821140001
    BOBER, Joanne Leslie
    300 East 75th Street
    New York City 10021
    New York
    Usa
    Director
    300 East 75th Street
    New York City 10021
    New York
    Usa
    AmericanBusiness Person50979870001
    BOUCHARD, William
    Bray Cottage
    30 Station Road
    RG17 9UR Kintbury
    Berkshire
    Director
    Bray Cottage
    30 Station Road
    RG17 9UR Kintbury
    Berkshire
    AmericanDirector79426700001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    CanadianAttorney105172080001
    CAHILL, Paul Andrew
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spx International Limited
    Berkshire
    United Kingdom
    United KingdomBritishAccountant202085370001
    CONNELL, John Gregory
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    Director
    2 Larch Rise
    Prestbury
    SK10 4UY Macclesfield
    Cheshire
    UkBritishFinancial Director16795230001
    COOK, Iain Wallace
    102 Poplar Road
    Dorridge
    B93 8DG Solihull
    West Midlands
    Director
    102 Poplar Road
    Dorridge
    B93 8DG Solihull
    West Midlands
    EnglandBritishCompany Director4924770001
    CROSS, Arthur Robert
    1188 Harbour Point Drive
    Muskegon
    Michigan Mi 49441
    Usa
    Director
    1188 Harbour Point Drive
    Muskegon
    Michigan Mi 49441
    Usa
    AmericanAssistant Treasurer Spx Corpor61807880001
    CULL, Jonathan Peter
    35 Elmwood
    M33 5RN Sale
    Cheshire
    Director
    35 Elmwood
    M33 5RN Sale
    Cheshire
    BritishController42815760001
    CULLY, Ian Tyrell
    104 Rue Des Suresnes
    92000 Nanterre
    France
    Director
    104 Rue Des Suresnes
    92000 Nanterre
    France
    BritishChartered Accountant40875280001
    GERACI, Eugene Edward
    114 Brasail
    The Bailey
    Howth
    Dublin
    Ireland
    Director
    114 Brasail
    The Bailey
    Howth
    Dublin
    Ireland
    UsaManaging Director39590220001
    GRAY, Harold
    6 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    Director
    6 Pownall Avenue
    Bramhall
    SK7 2HE Stockport
    Cheshire
    BritishCompany Director16795240001
    GREAVES, John Martyn
    Hambridge Road
    RG14 5TR Newbury
    Spxflow
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    Spxflow
    Berkshire
    United Kingdom
    EnglandBritishVp Manufacturing, Uk/Europe Operations246468860001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    AmericanV P Secretary & General Counse85114770001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmericanDirector110636870001
    MORTIMER, Terry James
    20 Buttonball Lane
    Weston Connecticut 06883
    America
    Director
    20 Buttonball Lane
    Weston Connecticut 06883
    America
    AmericanBusiness Person52291630001
    O'LEARY, Patrick Joseph
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    Director
    6524 Chipstead Lane
    28277 Charlotte
    North Carolina Nc 28277
    Usa
    United StatesAmericanChiief Financial Officer61807850002
    PARK, Samuel Edward
    662 Alexander Spring Road
    Carlisle
    Pennsylvania 17013
    Usa
    Director
    662 Alexander Spring Road
    Carlisle
    Pennsylvania 17013
    Usa
    IrishCompany President35202230001
    REILLY, Michael Andrew
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    Director
    2007 Channelstone Way
    NC 28104 Matthews
    Nc 28104
    Usa
    United StatesAmericanCorporate Controller Chief Acc103500870001
    SELLS, David William
    The Old Vicarage
    Acklington
    Morpoth
    Northumberland
    Director
    The Old Vicarage
    Acklington
    Morpoth
    Northumberland
    BritishCompany Director68623080001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    United States
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    United States
    United StatesAmericanCfo, Spx Flow, Inc.163313000001
    SMITH, Edgar James
    High Ridge Park
    06904 Stamford
    Connecticut 06904
    Usa
    Director
    High Ridge Park
    06904 Stamford
    Connecticut 06904
    Usa
    AmericanLawyer16897690001
    SOHAL, Balkar
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    Director
    Hambridge Road
    RG14 5TR Newbury
    C/O Spx Flow Technology Limited
    Berkshire
    United Kingdom
    EnglandEnglishChartered Accountant161546310001
    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 StatesAmericanDirector197069810001
    TWOMBLY, Julian Ballard
    1 Running Brook Lane
    New Canaan
    06840 Connecticut
    United States Of America
    Director
    1 Running Brook Lane
    New Canaan
    06840 Connecticut
    United States Of America
    AmericanVice President & Treasurer38022940001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    AmericanDirector95572300001

    Who are the persons with significant control of SPX INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Part Ground Floor, Alexander House
    4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Apr 06, 2016
    Part Ground Floor, Alexander House
    4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05655804
    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 INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 09, 2005
    Delivered On Feb 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that piece of parcel of f/h land k/a unit 5 buttington cross enterprise park, welshpool, powys together with the building or buildings erected thereon or on part thereof.
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Feb 22, 2005Registration of a charge (395)
    • Jun 25, 2014All of the property or undertaking no longer forms part of the charge (MR05)
    Charge of deposit
    Created On Feb 10, 2004
    Delivered On Feb 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £2,990,265.00 credited to account designation 63057972 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency, description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 17, 2004Registration of a charge (395)
    • Feb 17, 2007Statement 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