SPX FLOW TECHNOLOGY LIMITED

SPX FLOW TECHNOLOGY LIMITED

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

    Company NameSPX FLOW TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02813467
    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 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 AddressNo

    What were the previous names of SPX FLOW TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPX PROCESS EQUIPMENT LIMITEDMar 12, 2004Mar 12, 2004
    BRAN + LUEBBE LIMITEDOct 08, 1993Oct 08, 1993
    760TH SHELF TRADING COMPANY LIMITEDApr 28, 1993Apr 28, 1993

    What are the latest accounts for SPX FLOW TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for SPX FLOW TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jeremy Wade Smeltser as a director on Dec 17, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 26, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 24/09/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 12, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2016

    31 pagesAA

    Confirmation statement made on Apr 12, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    34 pagesAA

    Annual return made up to Apr 12, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 200,001
    SH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Jaime Manson Easley as a director on Sep 26, 2015

    2 pagesAP01

    Termination of appointment of Jeremy Fisher as a director on Aug 06, 2015

    1 pagesTM01

    Who are the officers of SPX FLOW TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    United States
    Director
    13320 Ballantyne Corporate Place
    Charlotte,
    Spx Corporation
    Nc 28277
    United States
    United StatesAmerican201666830001
    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 StatesAmerican259841080001
    LANGLEY, Alan
    5 Mimosa Close
    LE11 2DJ Loughborough
    Leicestershire
    Secretary
    5 Mimosa Close
    LE11 2DJ Loughborough
    Leicestershire
    British36454840002
    WALLIS, Christopher James
    101 Elmwood Drive
    Ewell
    KT17 2NL Epsom
    Surrey
    Secretary
    101 Elmwood Drive
    Ewell
    KT17 2NL Epsom
    Surrey
    British55992840001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    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
    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
    FISHER, Jeremy
    1 Archangel Way
    RG18 4EB Thatcham
    Berkshire
    Director
    1 Archangel Way
    RG18 4EB Thatcham
    Berkshire
    British97369310001
    HANSON, Richard Peter
    2 Westmont Road
    KT10 9BD Esher
    Surrey
    Director
    2 Westmont Road
    KT10 9BD Esher
    Surrey
    British42472200001
    KEARNEY, Christopher James
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    Director
    14675 Rudolph Dadey Drive
    Charlotte
    Nc2827749456
    Usa
    American85114770001
    KRAFT, Hans Gunnar Ingvar
    Otto-Ernst Strasse 2
    22605 Hamburg
    Germany
    Director
    Otto-Ernst Strasse 2
    22605 Hamburg
    Germany
    Swedish36454680001
    LANGLEY, Alan
    5 Mimosa Close
    LE11 2DJ Loughborough
    Leicestershire
    Director
    5 Mimosa Close
    LE11 2DJ Loughborough
    Leicestershire
    British36454840002
    LILLY, Kevin Lucius
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican110636870001
    MARCH, Gerald Michael
    3 Cardigan Road
    NN14 1BY Kettering
    Northamptonshire
    Director
    3 Cardigan Road
    NN14 1BY Kettering
    Northamptonshire
    British76332650001
    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
    REILLY, Michael Andrew
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    Usa
    United StatesAmerican103500870001
    RISELEY, Christopher Mark
    Ballaster House
    Maidwell
    NN6 9JA Northampton
    Northamptonshire
    Director
    Ballaster House
    Maidwell
    NN6 9JA Northampton
    Northamptonshire
    British46490490002
    ROBERTSON, Peter
    71 Midland Road
    MK46 4BP Olney
    Buckinghamshire
    Director
    71 Midland Road
    MK46 4BP Olney
    Buckinghamshire
    British80540570001
    SMELTSER, Jeremy Wade
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    Director
    Ballantyne Corporate Place
    Charlotte
    13320
    Nc 28277
    United States
    United StatesAmerican163313000001
    TEBBUTT, Stephen John
    39 Barley Lane
    Spring Park Estate
    NN2 8AX Northampton
    Director
    39 Barley Lane
    Spring Park Estate
    NN2 8AX Northampton
    British36454990001
    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 StatesAmerican197069810001
    WALLIS, Christopher James
    101 Elmwood Drive
    Ewell
    KT17 2NL Epsom
    Surrey
    Director
    101 Elmwood Drive
    Ewell
    KT17 2NL Epsom
    Surrey
    British55992840001
    WEBB, Mark John
    39 Chalkwell Park Avenue
    EN1 2AN Enfield
    Middlesex
    Director
    39 Chalkwell Park Avenue
    EN1 2AN Enfield
    Middlesex
    United KingdomBritish79879450001
    WEISMANN, Adalbert
    Hochweg 13
    2057 Wentorf
    Germany
    Director
    Hochweg 13
    2057 Wentorf
    Germany
    German35000930001
    WINOWIECKI, Ronald Lee
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    Director
    8707 Calumet Farms Drive
    Wexham
    Nc 28173
    Usa
    American95572300001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of SPX FLOW TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Water Lane
    LS11 5DR Leeds
    Eversheds Llp
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number517486
    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.

    Does SPX FLOW TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Dresdner Bank Ag in Hamburg
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Oct 13, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Dresdner Bank Ag (The "Security Trustee")Whether for Its Own Account or as Trustee for the Beneficiaries
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Feb 05, 1999Statement 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