Company NameSPX Flow Technology Crawley Limited
Company StatusDissolved
Company Number00068014
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date29 August 2023 (7 months ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed26 September 2015(113 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 29 August 2023)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressSpx Corporation 13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 29 August 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMr Clive Strowger
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Veld The Ridge
Woldingham
Caterham
Surrey
CR3 7AX
Director NameNigel James Maxwell Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1993)
RoleChartered Secretary
Correspondence Address3 Moat End
Bierton
Aylesbury
Buckinghamshire
HP22 5DW
Director NameDr Neil Peter Donaldson French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleaves
5 Barrington Park Gardens
Chalfont St. Giles
Buckinghamshire
HP8 4SS
Secretary NameRobert Somerled MacDonald
NationalityBritish
StatusResigned
Appointed21 September 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressApplegarth Cottage
108 Station Street Rippingale
Bourne
Lincolnshire
PE10 0TA
Director NameRobert Somerled MacDonald
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 1997)
RoleChartered Secretary
Correspondence Address22 Foliot Street
East Acton
London
W12 0BQ
Secretary NameGeorgina Louise Warden
NationalityBritish
StatusResigned
Appointed20 December 1993(92 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address52a Banstead Road
Carshalton Beeches
Surrey
SM5 3NW
Director NameMr Nigel David Briggs
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(92 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1997)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressErmewood House 7 Burnmoor Meadow
Finchampstead
Wokingham
RG40 3TX
Director NameMr Joseph Paul Parkinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(93 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 February 2001)
RoleManaging Director
Correspondence Address9 Greatford Gardens
Greatford
Stamford
Lincolnshire
PE9 4PX
Director NameBrian Harris
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(93 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 1999)
RoleManufacturing Manager
Correspondence Address5 Longthorpe Green
Peterborough
PE3 6LS
Director NameMr John Frank William Kennerley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Westwick
Chantry View Road
Guildford
Surrey
GU1 3XW
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(95 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameDr George William Sarney
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1997(95 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1999)
RoleCompany Executive
Correspondence Address50 Myopia Road
Winchester
Massachusetts
01860
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed31 August 1997(95 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleSecretary
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Fenny
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(96 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 December 1998)
RoleCompany Director
Correspondence AddressBadgers Crossing
Lower Wokingham Road
Crowthorne
Berkshire
RG45 6DB
Director NameCraig Alan Bergstrom
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 1998(96 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 1999)
RoleExecutive Manager
Correspondence Address2303 Larkdale Drive
Glenview
Illinois
60025
United States
Director NameJames Fox
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1999(97 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 January 2001)
RoleFinancial Director
Correspondence AddressGlenburn 8 The Barton
Cobham
Surrey
KT11 2NJ
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(98 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAnn Nee Goh
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusResigned
Appointed28 February 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleVp & Chief Financial Officer
Correspondence Address14 Handel Mansions
94 Wyatt Drive Barnes
London
SW13 8AH
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(100 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr David Jeremy Thomas
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Coutts Crescent
13-23 St Albans Road
London
NW5 1RF
Director NameHaluk Durudogan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2004(102 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 May 2006)
RolePresident Invensys Apv
Correspondence AddressBaynards Manor Hall
Cox Green Road Rudgwick
West Sussex
RH12 3AD
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Director NameBrian Andrew McCluskie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(104 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2008)
RoleEngineer
Correspondence AddressThe Black House
Isle Of Thorns Lane
Chelwood Gate
West Sussex
RH16 7LA
Director NameMr Patrick Joseph O'Leary
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(106 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2012)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address6524 Chipstead Lane
Charlotte
North Carolina 28277
United States
Director NameKevin L Lilly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(106 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 2015)
RoleCompany Director
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameMichael Andrew Reilly
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2007(106 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 26 September 2015)
RoleBusiness Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameJeremy Wade Smeltser
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(110 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2018)
RoleCfo, Spx Flow, Inc.
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
Nc 28277
United States
Director NameStephen Tsoris
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2015(113 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13320 Ballantyne Corporate Place
Charlotte
North Carolina
Nc 28277
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed31 December 2007(106 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteapv.com
Telephone01293 527777
Telephone regionCrawley

Location

Registered AddressC/O Spx Flow Europe Limited Part Ground Floor, Alexander House
4 Station Road
Cheadle Hulme
SK8 5AE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester

Shareholders

205.3m at £0.2Spx Flow Technology London LTD
97.49%
Ordinary
1.3m at £1Spx Flow Technology London LTD
2.51%
Cumulative Preference

Financials

Year2014
Turnover£19,157,000
Gross Profit£2,792,000
Net Worth£9,231,000
Current Liabilities£12,615,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 December 2004Delivered on: 23 December 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London as Agent and Trustee for the Secured Creditors (The Security Agent)

Classification: Deed of accession to the global insurance security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the agreement, fixed charge all amounts and rights in connection with the insurances,. See the mortgage charge document for full details.
Fully Satisfied
8 December 2004Delivered on: 23 December 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London

Classification: Deed of accession to the UK security agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee as agent and trustee for the secured creditors (the security agent) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
2 March 2004Delivered on: 10 March 2004
Satisfied on: 22 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The bank may at any time and without notice combine or consolidate all or any of the accounts, and set-off or transfer any credit balance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Restoration by order of the court (3 pages)
18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2021Voluntary strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for voluntary strike-off (1 page)
7 June 2021Application to strike the company off the register (3 pages)
14 April 2021Registered office address changed from Building a Compass House Manor Royal Crawley West Sussex RH10 9PY to C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE on 14 April 2021 (1 page)
1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (25 pages)
26 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2020Statement by Directors (1 page)
26 October 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
26 October 2020Solvency Statement dated 01/10/20 (1 page)
26 October 2020Statement of capital on 26 October 2020
  • GBP 1
(5 pages)
16 October 2020Director's details changed for Jaime Manson Easley on 15 March 2019 (2 pages)
15 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 2
(3 pages)
7 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
25 November 2019Cessation of Spx International Limited as a person with significant control on 21 August 2019 (1 page)
25 November 2019Notification of Spx Flow Europe Limited as a person with significant control on 21 August 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (28 pages)
23 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
21 August 2019Termination of appointment of Stephen Tsoris as a director on 31 July 2019 (1 page)
21 August 2019Appointment of Peter James Ryan as a director on 31 July 2019 (2 pages)
24 July 2019Notification of Spx International Limited as a person with significant control on 9 August 2016 (2 pages)
24 July 2019Cessation of Spx Flow Technology London Limited as a person with significant control on 9 August 2016 (1 page)
19 July 2019Solvency Statement dated 08/07/19 (1 page)
19 July 2019Statement by Directors (1 page)
19 July 2019Resolutions
  • RES13 ‐ Dividend 08/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
19 July 2019Statement of capital on 19 July 2019
  • GBP 1
(5 pages)
11 July 2019Statement of capital on 11 July 2019
  • GBP 1,320,001.00
(5 pages)
11 July 2019Statement by Directors (1 page)
11 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 July 2019Solvency Statement dated 08/07/19 (1 page)
1 February 2019Termination of appointment of Jeremy Wade Smeltser as a director on 17 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 December 2016 (30 pages)
7 November 2017Full accounts made up to 31 December 2016 (30 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (5 pages)
21 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 October 2016Full accounts made up to 31 December 2015 (18 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 52,644,443
(8 pages)
17 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 52,644,443
(8 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
6 November 2015Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages)
8 October 2015Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages)
8 October 2015Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page)
8 October 2015Appointment of Jaime Manson Easley as a director on 26 September 2015 (2 pages)
8 October 2015Termination of appointment of Michael Andrew Reilly as a director on 26 September 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 April 2015Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page)
24 April 2015Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page)
24 April 2015Termination of appointment of Kevin L Lilly as a director on 3 April 2015 (1 page)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
23 April 2015Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 52,644,443
(8 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 52,644,443
(8 pages)
20 August 2014Registered office address changed from The Beehive City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on 20 August 2014 (1 page)
20 August 2014Registered office address changed from The Beehive City Place Beehive Ring Road Gatwick West Sussex RH6 0PA to Building a Compass House Manor Royal Crawley West Sussex RH10 9PY on 20 August 2014 (1 page)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
4 November 2013Full accounts made up to 31 December 2012 (19 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 52,644,443
(8 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 52,644,443
(8 pages)
21 March 2013Full accounts made up to 31 December 2011 (18 pages)
21 March 2013Full accounts made up to 31 December 2011 (18 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Kevin L Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Kevin L Lilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
17 January 2013Director's details changed for Michael Andrew Reilly on 14 January 2013 (2 pages)
17 January 2013Director's details changed for Jeremy Wade Smeltser on 6 August 2012 (2 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (8 pages)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Termination of appointment of Patrick O'leary as a director (1 page)
7 June 2012Appointment of Jeremy Wade Smeltser as a director (2 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
12 May 2011Full accounts made up to 31 December 2010 (19 pages)
1 December 2010Company name changed apv uk LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed apv uk LIMITED\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-11-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
5 October 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
28 September 2010Register(s) moved to registered inspection location (1 page)
21 September 2010Register inspection address has been changed (1 page)
21 September 2010Register inspection address has been changed (1 page)
26 March 2010Registered office address changed from 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 March 2010 (2 pages)
26 March 2010Registered office address changed from 2 City Place, Beehive Ring Road Gatwick West Sussex RH6 0PA on 26 March 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Kevin L Lilly on 31 December 2007 (1 page)
7 October 2009Director's details changed for Kevin L Lilly on 31 December 2007 (1 page)
3 June 2009Full accounts made up to 31 March 2008 (20 pages)
3 June 2009Full accounts made up to 31 March 2008 (20 pages)
13 May 2009Gbp nc 52824443/97648886\31/12/07 (1 page)
13 May 2009Gbp nc 52824443/97648886\31/12/07 (1 page)
6 May 2009Auditor's resignation (1 page)
6 May 2009Auditor's resignation (1 page)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2009Nc inc already adjusted 31/12/07 (1 page)
1 May 2009Capitals not rolled up (2 pages)
1 May 2009Capitals not rolled up (2 pages)
1 May 2009Nc inc already adjusted 31/12/07 (1 page)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2009Resolutions
  • RES13 ‐ Section 175 quoted 22/04/2009
(1 page)
17 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 March 2009Full accounts made up to 31 March 2007 (23 pages)
27 March 2009Full accounts made up to 31 March 2007 (23 pages)
8 October 2008Return made up to 21/09/08; full list of members (4 pages)
8 October 2008Return made up to 21/09/08; full list of members (4 pages)
13 June 2008Appointment terminated director brian mccluskie (1 page)
13 June 2008Appointment terminated director brian mccluskie (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 February 2008Registered office changed on 18/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page)
18 February 2008Registered office changed on 18/02/08 from: 23 gatwick road crawley west sussex RH10 9JB (1 page)
6 February 2008Full accounts made up to 31 March 2006 (24 pages)
6 February 2008Full accounts made up to 31 March 2006 (24 pages)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (2 pages)
2 February 2008New director appointed (2 pages)
2 February 2008Director resigned (1 page)
2 February 2008Secretary resigned (1 page)
2 February 2008New director appointed (5 pages)
2 February 2008Director resigned (1 page)
2 February 2008New director appointed (7 pages)
2 February 2008New director appointed (7 pages)
2 February 2008Director resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page)
8 January 2008Registered office changed on 08/01/08 from: portland house bressenden place london SW1E 5BF (1 page)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
29 October 2007Return made up to 21/09/07; full list of members (3 pages)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
26 September 2006Return made up to 21/09/06; full list of members (3 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
15 December 2005Full accounts made up to 31 March 2005 (22 pages)
15 December 2005Full accounts made up to 31 March 2005 (22 pages)
21 October 2005Return made up to 21/09/05; full list of members (3 pages)
21 October 2005Return made up to 21/09/05; full list of members (3 pages)
21 October 2005Secretary's particulars changed (1 page)
21 October 2005Secretary's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
4 February 2005Full accounts made up to 31 March 2004 (22 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
23 December 2004Particulars of mortgage/charge (17 pages)
23 December 2004Particulars of mortgage/charge (17 pages)
23 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 October 2004New director appointed (1 page)
13 October 2004New director appointed (1 page)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
12 October 2004Return made up to 21/09/04; full list of members (6 pages)
7 April 2004Full accounts made up to 31 March 2003 (20 pages)
7 April 2004Full accounts made up to 31 March 2003 (20 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
10 March 2004Particulars of mortgage/charge (5 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
2 October 2003Return made up to 21/08/03; full list of members (6 pages)
10 June 2003Full accounts made up to 31 March 2002 (24 pages)
10 June 2003Full accounts made up to 31 March 2002 (24 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
28 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
29 October 2002Return made up to 21/09/02; full list of members (6 pages)
29 October 2002Return made up to 21/09/02; full list of members (6 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
5 August 2002New director appointed (2 pages)
4 August 2002Full accounts made up to 31 March 2001 (23 pages)
4 August 2002Full accounts made up to 31 March 2001 (23 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
28 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
17 October 2001Return made up to 21/09/01; full list of members (6 pages)
17 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 August 2001Full accounts made up to 31 March 2000 (23 pages)
2 August 2001Full accounts made up to 31 March 2000 (23 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (8 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 October 2000Return made up to 21/09/00; full list of members (7 pages)
11 October 2000Return made up to 21/09/00; full list of members (7 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000Auditor's resignation (1 page)
3 May 2000Full accounts made up to 31 March 1999 (25 pages)
3 May 2000Full accounts made up to 31 March 1999 (25 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director's particulars changed (1 page)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
30 November 1999Secretary's particulars changed (1 page)
30 November 1999Secretary's particulars changed (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
20 October 1999Return made up to 21/09/99; no change of members (5 pages)
20 October 1999Return made up to 21/09/99; no change of members (5 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director's particulars changed (1 page)
11 October 1999Director resigned (1 page)
21 June 1999Director's particulars changed (1 page)
21 June 1999Director's particulars changed (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999Secretary resigned (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
15 January 1999Full accounts made up to 4 April 1998 (23 pages)
15 January 1999Full accounts made up to 4 April 1998 (23 pages)
15 January 1999Full accounts made up to 4 April 1998 (23 pages)
28 October 1998Return made up to 21/09/98; full list of members (8 pages)
28 October 1998Return made up to 21/09/98; full list of members (8 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 January 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
7 January 1998Re-registration of Memorandum and Articles (16 pages)
7 January 1998Application for reregistration from PLC to private (1 page)
7 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 January 1998Re-registration of Memorandum and Articles (16 pages)
7 January 1998Application for reregistration from PLC to private (1 page)
7 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Return made up to 21/09/97; full list of members (15 pages)
15 December 1997Return made up to 21/09/97; full list of members (15 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london swiw ojr (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Registered office changed on 29/10/97 from: 1 lygon place london swiw ojr (1 page)
29 October 1997Director resigned (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 31 December 1996 (25 pages)
26 March 1997Full accounts made up to 31 December 1996 (25 pages)
17 October 1996Return made up to 21/09/96; full list of members (12 pages)
17 October 1996Return made up to 21/09/96; full list of members (12 pages)
26 July 1996Auditor's resignation (2 pages)
26 July 1996Auditor's resignation (2 pages)
26 March 1996Full accounts made up to 31 December 1995 (26 pages)
26 March 1996Full accounts made up to 31 December 1995 (26 pages)
10 October 1995Return made up to 21/09/95; full list of members (16 pages)
10 October 1995Return made up to 21/09/95; full list of members (16 pages)
4 October 1995New director appointed (4 pages)
4 October 1995New director appointed (4 pages)
22 August 1995Director's particulars changed (4 pages)
22 August 1995Director's particulars changed (4 pages)
13 July 1995New director appointed (4 pages)
13 July 1995New director appointed (4 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995New director appointed (4 pages)
12 July 1995Secretary's particulars changed (4 pages)
12 July 1995New director appointed (4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 June 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 June 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 June 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
13 June 1995Auditor's report (2 pages)
13 June 1995Re-registration of Memorandum and Articles (24 pages)
13 June 1995Application for reregistration from private to PLC (1 page)
13 June 1995Re-registration of Memorandum and Articles (24 pages)
13 June 1995Application for reregistration from private to PLC (1 page)
13 June 1995Declaration on reregistration from private to PLC (1 page)
13 June 1995Auditor's statement (2 pages)
13 June 1995Auditor's report (2 pages)
13 June 1995Declaration on reregistration from private to PLC (1 page)
13 June 1995Balance Sheet (2 pages)
13 June 1995Auditor's statement (2 pages)
13 June 1995Balance Sheet (2 pages)
13 April 1995Full accounts made up to 31 December 1994 (27 pages)
13 April 1995Full accounts made up to 31 December 1994 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (340 pages)
27 September 1994Return made up to 21/09/94; no change of members (7 pages)
27 September 1994Return made up to 21/09/94; no change of members (7 pages)
18 October 1993Return made up to 21/09/93; no change of members (7 pages)
18 October 1993Return made up to 21/09/93; no change of members (7 pages)
6 October 1993Full accounts made up to 31 December 1992 (30 pages)
6 October 1993Full accounts made up to 31 December 1992 (30 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 October 1992Full accounts made up to 31 December 1991 (24 pages)
16 October 1992Full accounts made up to 31 December 1991 (24 pages)
1 October 1992Return made up to 21/09/92; full list of members (9 pages)
1 October 1992Return made up to 21/09/92; full list of members (9 pages)
27 September 1991Return made up to 21/09/91; full list of members (7 pages)
27 September 1991Return made up to 21/09/91; full list of members (7 pages)
10 July 1991Full accounts made up to 31 December 1990 (25 pages)
10 July 1991Full accounts made up to 31 December 1990 (25 pages)
2 October 1990Return made up to 21/09/90; full list of members (7 pages)
2 October 1990Return made up to 21/09/90; full list of members (7 pages)
11 September 1990Full accounts made up to 31 December 1989 (27 pages)
11 September 1990Full accounts made up to 31 December 1989 (27 pages)
8 June 1989Registered office changed on 08/06/89 from: 14 hansard gate west meadows industrial estate derby DE2 6JN (1 page)
8 June 1989Registered office changed on 08/06/89 from: 14 hansard gate west meadows industrial estate derby DE2 6JN (1 page)
30 May 1989Company name changed apv baker LIMITED\certificate issued on 31/05/89 (2 pages)
30 May 1989Company name changed apv baker LIMITED\certificate issued on 31/05/89 (2 pages)
15 June 1988Full accounts made up to 31 December 1987 (26 pages)
15 June 1988Full accounts made up to 31 December 1987 (26 pages)
27 January 1988Full accounts made up to 31 December 1986 (13 pages)
27 January 1988Accounts made up to 31 December 1986 (13 pages)
6 January 1988Company name changed apv hall LIMITED\certificate issued on 05/01/88 (2 pages)
6 January 1988Company name changed apv hall LIMITED\certificate issued on 05/01/88 (2 pages)
2 December 1986Registered office changed on 02/12/86 from: apv house manor royal crawley west sussex RH10 2GZ (1 page)
2 December 1986Registered office changed on 02/12/86 from: apv house manor royal crawley west sussex RH10 2GZ (1 page)
28 November 1986Company name changed hall-thermotank LIMITED\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed\certificate issued on 28/11/86 (2 pages)
28 November 1986Company name changed hall-thermotank LIMITED\certificate issued on 28/11/86 (2 pages)
24 July 1986Full accounts made up to 31 December 1984 (12 pages)
24 July 1986Full accounts made up to 31 December 1984 (12 pages)
26 June 1981Accounts made up to 31 December 1980 (27 pages)
26 June 1981Accounts made up to 31 December 1980 (27 pages)
22 February 1978Accounts made up to 30 September 1975 (27 pages)
22 February 1978Accounts made up to 30 September 1975 (27 pages)
17 August 1977Accounts made up to 31 December 1976 (23 pages)
17 August 1977Accounts made up to 31 December 1976 (23 pages)
18 March 1976Accounts made up to 30 September 1975 (30 pages)
18 March 1976Accounts made up to 30 September 1975 (30 pages)
22 June 1959Company name changed\certificate issued on 22/06/59 (2 pages)
22 June 1959Company name changed\certificate issued on 22/06/59 (2 pages)
22 June 1959Company name changed\certificate issued on 22/06/59 (2 pages)
22 June 1959Company name changed\certificate issued on 22/06/59 (2 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Company name changed\certificate issued on 23/04/01 (3 pages)
13 December 1901Company name changed\certificate issued on 23/04/01 (3 pages)