Company NameSPX Flow Emea Holdings Limited
Company StatusDissolved
Company Number12080098
CategoryPrivate Limited Company
Incorporation Date2 July 2019(4 years, 9 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJaime Manson Easley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NamePeter James Ryan
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed02 July 2019(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Spx Flow Inc. 13320 Ballantyne Corporate Place
Charlotte
North Carolina
28277
Director NameMark Edward Shanahan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
Director NameDominic Graham Hill
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2019(same day as company formation)
RoleVp, Business Development
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding A Compass House
Crawley
RH10 9PY

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
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
6 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (2 pages)
9 June 2022Statement of capital following an allotment of shares on 2 June 2022
  • GBP 1,002
(3 pages)
22 December 2021Registered office address changed from C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on 22 December 2021 (1 page)
18 November 2021Director's details changed for Mark Edward Shanahan on 14 April 2021 (2 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
19 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
14 April 2021Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR United Kingdom 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)
9 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
4 May 2020Statement by Directors (3 pages)
4 May 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 28/04/2020
(8 pages)
4 May 2020Statement of capital on 4 May 2020
  • GBP 1,001
(5 pages)
4 May 2020Solvency Statement dated 28/04/20 (3 pages)
20 February 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (3 pages)
31 October 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 1,001
(3 pages)
2 July 2019Incorporation
Statement of capital on 2019-07-02
  • GBP 1,000
(41 pages)