SPX FLOW TECHNOLOGY LIMITED
Overview
| Company Name | SPX FLOW TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02813467 |
| 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 LIMITED?
- Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
- Manufacture of pumps (28131) / Manufacturing
Where is SPX FLOW TECHNOLOGY LIMITED located?
| Registered Office Address | Eversheds Sutherland (International) Llp Bridgewater Place Water Ln LS11 5DR Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SPX FLOW TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPX PROCESS EQUIPMENT LIMITED | Mar 12, 2004 | Mar 12, 2004 |
| BRAN + LUEBBE LIMITED | Oct 08, 1993 | Oct 08, 1993 |
| 760TH SHELF TRADING COMPANY LIMITED | Apr 28, 1993 | Apr 28, 1993 |
What are the latest accounts for SPX FLOW TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SPX FLOW TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Apr 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jeremy Wade Smeltser as a director on Dec 17, 2018 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 26, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Ironstone Way Brixworth Northampton Northamptonshire NN6 9UD to Eversheds Sutherland (International) Llp Bridgewater Place Water Ln Leeds LS11 5DR on Apr 04, 2018 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 34 pages | AA | ||||||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||||||
Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Jaime Manson Easley as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jeremy Fisher as a director on Aug 06, 2015 | 1 pages | TM01 | ||||||||||||||
Who are the officers of SPX FLOW TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
| EASLEY, Jaime Manson | Director | 13320 Ballantyne Corporate Place Charlotte, Spx Corporation Nc 28277 United States | United States | American | 201666830001 | |||||||||
| RYAN, Peter James | Director | Ballantyne Corporate Place 28277 Charlotte 13320 North Carolina United States | United States | American | 259841080001 | |||||||||
| LANGLEY, Alan | Secretary | 5 Mimosa Close LE11 2DJ Loughborough Leicestershire | British | 36454840002 | ||||||||||
| WALLIS, Christopher James | Secretary | 101 Elmwood Drive Ewell KT17 2NL Epsom Surrey | British | 55992840001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||||||
| BRICKER, Ross Benjamin | Director | 2401 Pioneer Road JI 60201 Evanston Illinios Ji 60201 Usa | Canadian | 105172080001 | ||||||||||
| CROSS, Arthur Robert | Director | 1446 West Norton Avenue Apartment L9 Muskegon Michigan Mi 49441 Usa | American | 79398510001 | ||||||||||
| FISHER, Jeremy | Director | 1 Archangel Way RG18 4EB Thatcham Berkshire | British | 97369310001 | ||||||||||
| HANSON, Richard Peter | Director | 2 Westmont Road KT10 9BD Esher Surrey | British | 42472200001 | ||||||||||
| KEARNEY, Christopher James | Director | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 Usa | American | 85114770001 | ||||||||||
| KRAFT, Hans Gunnar Ingvar | Director | Otto-Ernst Strasse 2 22605 Hamburg Germany | Swedish | 36454680001 | ||||||||||
| LANGLEY, Alan | Director | 5 Mimosa Close LE11 2DJ Loughborough Leicestershire | British | 36454840002 | ||||||||||
| LILLY, Kevin Lucius | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 110636870001 | |||||||||
| MARCH, Gerald Michael | Director | 3 Cardigan Road NN14 1BY Kettering Northamptonshire | British | 76332650001 | ||||||||||
| O'LEARY, Patrick Joseph | Director | 6524 Chipstead Lane 28277 Charlotte North Carolina Nc 28277 Usa | United States | American | 61807850002 | |||||||||
| REILLY, Michael Andrew | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 Usa | United States | American | 103500870001 | |||||||||
| RISELEY, Christopher Mark | Director | Ballaster House Maidwell NN6 9JA Northampton Northamptonshire | British | 46490490002 | ||||||||||
| ROBERTSON, Peter | Director | 71 Midland Road MK46 4BP Olney Buckinghamshire | British | 80540570001 | ||||||||||
| SMELTSER, Jeremy Wade | Director | Ballantyne Corporate Place Charlotte 13320 Nc 28277 United States | United States | American | 163313000001 | |||||||||
| TEBBUTT, Stephen John | Director | 39 Barley Lane Spring Park Estate NN2 8AX Northampton | British | 36454990001 | ||||||||||
| TSORIS, Stephen | Director | Ballantyne Corporate Place NC 28277 Charlotte 13320 North Carolina United States | United States | American | 197069810001 | |||||||||
| WALLIS, Christopher James | Director | 101 Elmwood Drive Ewell KT17 2NL Epsom Surrey | British | 55992840001 | ||||||||||
| WEBB, Mark John | Director | 39 Chalkwell Park Avenue EN1 2AN Enfield Middlesex | United Kingdom | British | 79879450001 | |||||||||
| WEISMANN, Adalbert | Director | Hochweg 13 2057 Wentorf Germany | German | 35000930001 | ||||||||||
| WINOWIECKI, Ronald Lee | Director | 8707 Calumet Farms Drive Wexham Nc 28173 Usa | American | 95572300001 | ||||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of SPX FLOW TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spx International Limited | Apr 06, 2016 | Bridgewater Place Water Lane LS11 5DR Leeds Eversheds Llp United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SPX FLOW TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 01, 1998 Delivered On Dec 08, 1998 | Satisfied | Amount secured Each and every liability due or to become due from the borrowers (as defined) (or any one of them) to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the business relationship described at clause 3(1) of the pooling agreement dated 18TH september 1998 including any liability in respect of any further advances made pursuant to such relationship | |
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
| ||||
| Debenture | Created On Sep 02, 1993 Delivered On Sep 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility agreement and this charge | |
Short particulars First fixed charge over the following as defined in form 395 (ref M19) and schedule thereto :- a) land b) tangible movable property c) intellectual property d) goodwill. 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