SPX AIR TREATMENT LIMITED
Overview
| Company Name | SPX AIR TREATMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02307476 |
| 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 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 Address | No |
What were the previous names of SPX AIR TREATMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAIR LIMITED | Feb 19, 1998 | Feb 19, 1998 |
| FLAIR INTERNATIONAL LIMITED | Nov 09, 1993 | Nov 09, 1993 |
| PNEUMATIC PRODUCTS LIMITED | Nov 21, 1988 | Nov 21, 1988 |
| RAPID 7037 LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for SPX AIR TREATMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SPX AIR TREATMENT 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 | 4 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 13, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Director's details changed for Michael Andrew Reilly on Jan 14, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Aug 06, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Jan 14, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Kevin Lucius Lilly on Jan 14, 2013 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Appointment of Jeremy Wade Smeltser as a director on May 31, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Patrick Joseph O'leary as a director on May 31, 2012 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 14, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Who are the officers of SPX AIR TREATMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LILLY, Kevin Lucius | Secretary | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | American | 110636870001 | ||||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 110636870001 | |||||
| REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 103500870001 | |||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place 28277 Charlotte 13515 North Carolina Usa | United States | American | 163313000001 | |||||
| BEARSE, Richard A | Secretary | Charlotte North Carlolina FOREIGN Mecklenburg Usa 28216 | American | 67509550003 | ||||||
| BRICKER, Ross Benjamin | Secretary | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||
| KEARNEY, Christopher James | Secretary | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| MOORE, Robert Oscar | Secretary | 2600 South East 41st Street FOREIGN Ocala Florida 32671 Usa | British | 29438920001 | ||||||
| PORTER, Timothy John | Secretary | 8 Saxon Road SO23 7DJ Winchester Hampshire | British | 54677520002 | ||||||
| WILTON, Malcolm Clive | Secretary | Ty Gwyn Catbrook NP16 6ND Chepstow Gwent | British | 24038770001 | ||||||
| AUSTIN, Mark Albert | Director | 68 Grange Road SO24 9HF New Alresford Hampshire | United Kingdom | British | 112735960001 | |||||
| BEARSE, Richard A | Director | Charlotte North Carlolina FOREIGN Mecklenburg Usa 28216 | American | 67509550003 | ||||||
| BELL, William Forrest | Director | 1890 Clatter Bridge Road Ocala Florida 34471 Usa | Usa | 38682080001 | ||||||
| BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||
| CLARK, David | Director | 226 Huntly Place 28207 Charlotte North Carolina American | American | 63900120001 | ||||||
| CROSS, Arthur Robert | Director | 1446 West Norton Avenue Apartment L9 Muskegon Michigan Mi 49441 Usa | American | 79398510001 | ||||||
| DIXON, Ian | Director | 3 Birch Close Boundstone Wrecclesham GU10 4TJ Farnham Surrey | British | 38544410002 | ||||||
| DOHERTY, James Patrick | Director | Whitebridge Manor Ballycasheen IRISH Killarney Co Kerry Ireland | Irish | 53202870001 | ||||||
| GELINAS, Michael Ernest | Director | 5590 Se 42nd Avenue Ocala Florida 34471 Usa | Usa | 38682180001 | ||||||
| KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||
| KING, David Reeder | Director | 6000 Fairview Road Charlotte Nc 28210 Usa | American | 64926580001 | ||||||
| MILLER, Keith | Director | Flair Ocala 4647 Sw 40th Avenue Ocala Fl 34474-5799 Usa | American | 73942130001 | ||||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | 61807850002 | |||||
| PERRIS, Kevin David | Director | 8 Rosina Close PO7 8SL Waterlooville Hampshire | British | 61526360001 | ||||||
| PORTER, Timothy John | Director | 8 Saxon Road SO23 7DJ Winchester Hampshire | British | 54677520002 | ||||||
| ROWE, John David | Director | 14 The Gorseway PO11 0DR Hayling Island Hampshire | British | 23159290001 | ||||||
| SHAWL, Harry Michael | Director | 73 Sinah Lane PO11 0HJ Hayling Island Hampshire | American | 37979170001 | ||||||
| SWINKELS, Wilhelmus Johannes Martinus | Director | Hurkseweg 1b Best 5681 Pv Netherlands | Dutch | 69627510001 | ||||||
| WILTON, Malcolm Clive | Director | Ty Gwyn Catbrook NP16 6ND Chepstow Gwent | Wales | British | 24038770001 | |||||
| WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | 95572300001 |
Does SPX AIR TREATMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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