ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SPX International Limited

SPX International Limited is a dissolved company incorporated on 21 March 1953 with the registered office located in Cheadle, Greater Manchester. SPX International Limited was registered 72 years ago.
Status
Dissolved
Dissolved on 17 January 2023 (2 years 10 months ago)
Was 69 years old at the time of dissolution
Via voluntary strike-off
Company No
00517486
Private limited company
Age
72 years
Incorporated 21 March 1953
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Spx Flow Europe Limited Part Ground Floor
Alexander House, 4 Station Road
Cheadle Hulme
SK8 5AE
United Kingdom
Address changed on 22 Dec 2021 (3 years ago)
Previous address was C/O Spx Flow Europe Limited Part Ground Floor, Alexander House 4 Station Road Cheadle Hulme SK8 5AE United Kingdom
Telephone
01606552041
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Controller • American • Lives in United States • Born in Sep 1977
Director • British • Lives in England • Born in Dec 1970
Director • Lawyer • American • Lives in United States • Born in Apr 1979
SPX UK Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SPX Flow Technology London Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
APV Overseas Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Mixing Solutions Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Flow Europe Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Johnston Ballantyne Holdings Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
SPX Clyde UK Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic Technologies England Limited
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Hydraulic UK Holdings Ltd
Mark Edward Shanahan, Jaime Manson Easley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£5.84M
Decreased by £24.26M (-81%)
Turnover
£4.72M
Decreased by £82.38M (-95%)
Employees
25
Decreased by 329 (-93%)
Total Assets
£12.2M
Decreased by £54.32M (-82%)
Total Liabilities
-£76K
Decreased by £13.25M (-99%)
Net Assets
£12.13M
Decreased by £41.07M (-77%)
Debt Ratio (%)
1%
Decreased by 19.41% (-97%)
Latest Activity
Voluntarily Dissolution
2 Years 10 Months Ago on 17 Jan 2023
Voluntary Gazette Notice
3 Years Ago on 18 Oct 2022
Application To Strike Off
3 Years Ago on 5 Oct 2022
Full Accounts Submitted
3 Years Ago on 7 Apr 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 5 Apr 2022
Compulsory Strike-Off Suspended
3 Years Ago on 18 Mar 2022
Compulsory Gazette Notice
3 Years Ago on 8 Mar 2022
Registered Address Changed
3 Years Ago on 22 Dec 2021
Confirmation Submitted
4 Years Ago on 28 Oct 2021
Mark Edward Shanahan Details Changed
4 Years Ago on 14 Apr 2021
Get Credit Report
Discover SPX International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Jan 2023
First Gazette notice for voluntary strike-off
Submitted on 18 Oct 2022
Application to strike the company off the register
Submitted on 5 Oct 2022
Full accounts made up to 31 December 2020
Submitted on 7 Apr 2022
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2022
Compulsory strike-off action has been suspended
Submitted on 18 Mar 2022
First Gazette notice for compulsory strike-off
Submitted on 8 Mar 2022
Registered 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
Submitted on 22 Dec 2021
Director's details changed for Mark Edward Shanahan on 14 April 2021
Submitted on 18 Nov 2021
Confirmation statement made on 29 September 2021 with no updates
Submitted on 28 Oct 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year