SPX AIR TREATMENT LIMITED

SPX AIR TREATMENT LIMITED

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

    Company NameSPX AIR TREATMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307476
    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 AIR TREATMENT LIMITED?

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

    Where is SPX AIR TREATMENT LIMITED located?

    Registered Office Address
    Plenty House, Hambridge Road
    Newbury
    RG14 5TR Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPX AIR TREATMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAIR LIMITEDFeb 19, 1998Feb 19, 1998
    FLAIR INTERNATIONAL LIMITEDNov 09, 1993Nov 09, 1993
    PNEUMATIC PRODUCTS LIMITEDNov 21, 1988Nov 21, 1988
    RAPID 7037 LIMITEDOct 20, 1988Oct 20, 1988

    What are the latest accounts for SPX AIR TREATMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SPX AIR TREATMENT 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

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 13, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced to zero 10/09/2013
    RES13

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Director's details changed for Michael Andrew Reilly on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Jan 14, 2013

    2 pagesCH01

    Director's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013

    2 pagesCH01

    Secretary's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013

    2 pagesCH03

    Annual return made up to Nov 14, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Jeremy Wade Smeltser as a director on May 31, 2012

    2 pagesAP01

    Termination of appointment of Patrick Joseph O'leary as a director on May 31, 2012

    1 pagesTM01

    Annual return made up to Nov 14, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 14, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Full accounts made up to Dec 31, 2008

    15 pagesAA

    Annual return made up to Nov 14, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of SPX AIR TREATMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Secretary
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    American110636870001
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican110636870001
    REILLY, Michael Andrew
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican103500870001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    Director
    Ballantyne Corporate Place
    28277 Charlotte
    13515
    North Carolina
    Usa
    United StatesAmerican163313000001
    BEARSE, Richard A
    Charlotte
    North Carlolina
    FOREIGN Mecklenburg
    Usa 28216
    Secretary
    Charlotte
    North Carlolina
    FOREIGN Mecklenburg
    Usa 28216
    American67509550003
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Secretary
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Secretary
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    MOORE, Robert Oscar
    2600 South East
    41st Street
    FOREIGN Ocala
    Florida 32671
    Usa
    Secretary
    2600 South East
    41st Street
    FOREIGN Ocala
    Florida 32671
    Usa
    British29438920001
    PORTER, Timothy John
    8 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    Secretary
    8 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    British54677520002
    WILTON, Malcolm Clive
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    Secretary
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    British24038770001
    AUSTIN, Mark Albert
    68 Grange Road
    SO24 9HF New Alresford
    Hampshire
    Director
    68 Grange Road
    SO24 9HF New Alresford
    Hampshire
    United KingdomBritish112735960001
    BEARSE, Richard A
    Charlotte
    North Carlolina
    FOREIGN Mecklenburg
    Usa 28216
    Director
    Charlotte
    North Carlolina
    FOREIGN Mecklenburg
    Usa 28216
    American67509550003
    BELL, William Forrest
    1890 Clatter Bridge Road
    Ocala
    Florida
    34471
    Usa
    Director
    1890 Clatter Bridge Road
    Ocala
    Florida
    34471
    Usa
    Usa38682080001
    BRICKER, Ross Benjamin
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Director
    2401 Pioneer Road
    JI 60201 Evanston
    Illinios Ji 60201
    Usa
    Canadian105172080001
    CLARK, David
    226 Huntly Place
    28207 Charlotte
    North Carolina
    American
    Director
    226 Huntly Place
    28207 Charlotte
    North Carolina
    American
    American63900120001
    CROSS, Arthur Robert
    1446 West Norton Avenue Apartment L9
    Muskegon
    Michigan Mi 49441
    Usa
    Director
    1446 West Norton Avenue Apartment L9
    Muskegon
    Michigan Mi 49441
    Usa
    American79398510001
    DIXON, Ian
    3 Birch Close Boundstone
    Wrecclesham
    GU10 4TJ Farnham
    Surrey
    Director
    3 Birch Close Boundstone
    Wrecclesham
    GU10 4TJ Farnham
    Surrey
    British38544410002
    DOHERTY, James Patrick
    Whitebridge Manor
    Ballycasheen
    IRISH Killarney Co Kerry Ireland
    Director
    Whitebridge Manor
    Ballycasheen
    IRISH Killarney Co Kerry Ireland
    Irish53202870001
    GELINAS, Michael Ernest
    5590 Se 42nd Avenue
    Ocala
    Florida
    34471
    Usa
    Director
    5590 Se 42nd Avenue
    Ocala
    Florida
    34471
    Usa
    Usa38682180001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    KING, David Reeder
    6000 Fairview Road
    Charlotte
    Nc 28210
    Usa
    Director
    6000 Fairview Road
    Charlotte
    Nc 28210
    Usa
    American64926580001
    MILLER, Keith
    Flair Ocala 4647 Sw 40th Avenue
    Ocala
    Fl 34474-5799
    Usa
    Director
    Flair Ocala 4647 Sw 40th Avenue
    Ocala
    Fl 34474-5799
    Usa
    American73942130001
    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 StatesAmerican61807850002
    PERRIS, Kevin David
    8 Rosina Close
    PO7 8SL Waterlooville
    Hampshire
    Director
    8 Rosina Close
    PO7 8SL Waterlooville
    Hampshire
    British61526360001
    PORTER, Timothy John
    8 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    Director
    8 Saxon Road
    SO23 7DJ Winchester
    Hampshire
    British54677520002
    ROWE, John David
    14 The Gorseway
    PO11 0DR Hayling Island
    Hampshire
    Director
    14 The Gorseway
    PO11 0DR Hayling Island
    Hampshire
    British23159290001
    SHAWL, Harry Michael
    73 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    Director
    73 Sinah Lane
    PO11 0HJ Hayling Island
    Hampshire
    American37979170001
    SWINKELS, Wilhelmus Johannes Martinus
    Hurkseweg 1b
    Best
    5681 Pv
    Netherlands
    Director
    Hurkseweg 1b
    Best
    5681 Pv
    Netherlands
    Dutch69627510001
    WILTON, Malcolm Clive
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    Director
    Ty Gwyn
    Catbrook
    NP16 6ND Chepstow
    Gwent
    WalesBritish24038770001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    American95572300001

    Does SPX AIR TREATMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 28, 1998
    Delivered On Aug 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1998Registration of a charge (395)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On Jun 07, 1995
    Delivered On Jun 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. All interest (if any) then owing and thereafter to become owing in respect of any such account(s) or deposit(s). See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 21, 1995Registration of a charge (395)
    • Sep 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • First Union National Bank of North Carolina
    Transactions
    • Nov 07, 1991Registration of a charge (395)
    • Aug 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1991
    Delivered On Nov 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • First Union Commercial Corporation
    Transactions
    • Nov 07, 1991Registration of a charge (395)
    • Aug 01, 1998Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 12, 1990
    Delivered On Jul 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 24, 1990Registration of a charge
    • Jan 29, 1992Statement 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