Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
SPX Air Treatment Limited
SPX Air Treatment Limited is a dissolved company incorporated on 20 October 1988 with the registered office located in Newbury, Berkshire. SPX Air Treatment Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
4 February 2014
(11 years ago)
Was
25 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02307476
Private limited company
Age
37 years
Incorporated
20 October 1988
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about SPX Air Treatment Limited
Contact
Update Details
Address
Plenty House, Hambridge Road
Newbury
Berkshire
RG14 5TR
Same address for the past
16 years
Companies in RG14 5TR
Telephone
Unreported
Email
Available in Endole App
Website
Flairelectronics.co.uk
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mr Kevin Lucius Lilly
Director • Secretary • American • Lives in United States • Born in Jan 1953
Mr Michael Andrew Reilly
Director • Corporate Controller Chief ACC • American • Lives in United States • Born in May 1964
Jeremy Wade Smeltser
Director • Cfo, SPX Corporation • American • Lives in United States • Born in Jan 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Marley Cooling Tower Company (U.K.) Limited
Mr Kevin Lucius Lilly and Mr Michael Andrew Reilly are mutual people.
Liquidation
Methworth Limited
Mr Kevin Lucius Lilly and Mr Michael Andrew Reilly are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Dec 2011
For period
31 Dec
⟶
31 Dec 2011
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.6M
Decreased by £350K (-18%)
Total Liabilities
-£28K
Decreased by £357K (-93%)
Net Assets
£1.57M
Increased by £7K (0%)
Debt Ratio (%)
2%
Decreased by 18.04% (-91%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
11 Years Ago on 4 Feb 2014
Voluntary Gazette Notice
12 Years Ago on 22 Oct 2013
Application To Strike Off
12 Years Ago on 15 Oct 2013
Charge Satisfied
12 Years Ago on 11 Sep 2013
Charge Satisfied
12 Years Ago on 11 Sep 2013
Mr Kevin Lucius Lilly Details Changed
12 Years Ago on 14 Jan 2013
Mr Kevin Lucius Lilly Details Changed
12 Years Ago on 14 Jan 2013
Jeremy Wade Smeltser Details Changed
12 Years Ago on 14 Jan 2013
Michael Andrew Reilly Details Changed
12 Years Ago on 14 Jan 2013
Jeremy Wade Smeltser Details Changed
13 Years Ago on 6 Aug 2012
Get Alerts
Get Credit Report
Discover SPX Air Treatment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 4 Feb 2014
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2013
Application to strike the company off the register
Submitted on 15 Oct 2013
Statement by directors
Submitted on 13 Sep 2013
Statement of capital on 13 September 2013
Submitted on 13 Sep 2013
Resolutions
Submitted on 13 Sep 2013
Solvency statement dated 10/09/13
Submitted on 13 Sep 2013
Satisfaction of charge 4 in full
Submitted on 11 Sep 2013
Satisfaction of charge 5 in full
Submitted on 11 Sep 2013
Director's details changed for Michael Andrew Reilly on 14 January 2013
Submitted on 17 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs