SPX INTERNATIONAL LIMITED
Overview
Company Name | SPX INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00517486 |
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 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 Address | No |
What were the previous names of SPX INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
GENERAL SIGNAL UK LIMITED | Jan 05, 1993 | Jan 05, 1993 |
LEEDS & NORTHRUP LIMITED | Mar 21, 1953 | Mar 21, 1953 |
What are the latest accounts for SPX INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SPX INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mark Edward Shanahan on Apr 14, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Spx Uk Holding Limited as a person with significant control on Mar 24, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Martyn Greaves as a director on Mar 30, 2020 | 1 pages | TM01 | ||||||||||
Statement of capital on Apr 21, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Full accounts made up to Dec 31, 2018 | 35 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jaime Manson Easley on Mar 15, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Stephen Tsoris as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Peter James Ryan as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Jaime Manson Easley as a director on Dec 17, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of SPX INTERNATIONAL 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 NC28277 Charlotte Spx Flow Inc. North Carolina United States | United States | American | Corporate Controller | 259841060001 | ||||
RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | Lawyer | 259841080001 | ||||
SHANAHAN, Mark Edward | Director | Part Ground Floor Alexander House, 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | United Kingdom | British | Director | 165707440001 | ||||
BRICKER, Ross Benjamin | Secretary | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | Attorney | 105172080001 | |||||
CONNELL, John Gregory | Secretary | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | British | 16795230001 | ||||||
GRAY, Harold | Secretary | 6 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | British | 16795240001 | ||||||
KEARNEY, Christopher James | Secretary | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | Director | 85114770001 | |||||
LILLY, Kevin Lucius | Secretary | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | American | Director | 110636870001 | |||||
SEATON, John Charles | Secretary | 22 The Moorives Malahida Dublin Ireland | British | 32740720001 | ||||||
ARTHUR, Raymond Lawrence | Director | 64b Pelham Lane 06877 Ridgefield Connecticut Usa | British | Businessman | 56821140001 | |||||
BOBER, Joanne Leslie | Director | 300 East 75th Street New York City 10021 New York Usa | American | Business Person | 50979870001 | |||||
BOUCHARD, William | Director | Bray Cottage 30 Station Road RG17 9UR Kintbury Berkshire | American | Director | 79426700001 | |||||
BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | Attorney | 105172080001 | |||||
CAHILL, Paul Andrew | Director | Hambridge Road RG14 5TR Newbury Spx International Limited Berkshire United Kingdom | United Kingdom | British | Accountant | 202085370001 | ||||
CONNELL, John Gregory | Director | 2 Larch Rise Prestbury SK10 4UY Macclesfield Cheshire | Uk | British | Financial Director | 16795230001 | ||||
COOK, Iain Wallace | Director | 102 Poplar Road Dorridge B93 8DG Solihull West Midlands | England | British | Company Director | 4924770001 | ||||
CROSS, Arthur Robert | Director | 1188 Harbour Point Drive Muskegon Michigan Mi 49441 Usa | American | Assistant Treasurer Spx Corpor | 61807880001 | |||||
CULL, Jonathan Peter | Director | 35 Elmwood M33 5RN Sale Cheshire | British | Controller | 42815760001 | |||||
CULLY, Ian Tyrell | Director | 104 Rue Des Suresnes 92000 Nanterre France | British | Chartered Accountant | 40875280001 | |||||
GERACI, Eugene Edward | Director | 114 Brasail The Bailey Howth Dublin Ireland | Usa | Managing Director | 39590220001 | |||||
GRAY, Harold | Director | 6 Pownall Avenue Bramhall SK7 2HE Stockport Cheshire | British | Company Director | 16795240001 | |||||
GREAVES, John Martyn | Director | Hambridge Road RG14 5TR Newbury Spxflow Berkshire United Kingdom | England | British | Vp Manufacturing, Uk/Europe Operations | 246468860001 | ||||
KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | V P Secretary & General Counse | 85114770001 | |||||
LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | Director | 110636870001 | ||||
MORTIMER, Terry James | Director | 20 Buttonball Lane Weston Connecticut 06883 America | American | Business Person | 52291630001 | |||||
O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | Chiief Financial Officer | 61807850002 | ||||
PARK, Samuel Edward | Director | 662 Alexander Spring Road Carlisle Pennsylvania 17013 Usa | Irish | Company President | 35202230001 | |||||
REILLY, Michael Andrew | Director | 2007 Channelstone Way NC 28104 Matthews Nc 28104 Usa | United States | American | Corporate Controller Chief Acc | 103500870001 | ||||
SELLS, David William | Director | The Old Vicarage Acklington Morpoth Northumberland | British | Company Director | 68623080001 | |||||
SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place 28277 Charlotte 13515 North Carolina United States | United States | American | Cfo, Spx Flow, Inc. | 163313000001 | ||||
SMITH, Edgar James | Director | High Ridge Park 06904 Stamford Connecticut 06904 Usa | American | Lawyer | 16897690001 | |||||
SOHAL, Balkar | Director | Hambridge Road RG14 5TR Newbury C/O Spx Flow Technology Limited Berkshire United Kingdom | England | English | Chartered Accountant | 161546310001 | ||||
TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | Director | 197069810001 | ||||
TWOMBLY, Julian Ballard | Director | 1 Running Brook Lane New Canaan 06840 Connecticut United States Of America | American | Vice President & Treasurer | 38022940001 | |||||
WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | Director | 95572300001 |
Who are the persons with significant control of SPX INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spx Uk Holding Limited | Apr 06, 2016 | Part Ground Floor, Alexander House 4 Station Road SK8 5AE Cheadle Hulme C/O Spx Flow Europe Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPX INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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