UKBizDB.co.uk

TXU EUROPE ENERGY TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Txu Europe Energy Trading Limited. The company was founded 28 years ago and was given the registration number 03116221. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 7487 - Other business activities.

Company Information

Name:TXU EUROPE ENERGY TRADING LIMITED
Company Number:03116221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:20 October 1995
Jurisdiction:England - Wales
Industry Codes:
  • 7487 - Other business activities

Office Address & Contact

Registered Address:1 More London Place, London, SE1 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary07 November 2002Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director30 September 1996Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Secretary30 June 2000Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary28 February 1996Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary20 October 1995Active
Chemin Du Coq D'Inde 17, 1223 Cologny, Switzerland, FOREIGN

Secretary01 September 2000Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary30 January 1996Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director28 February 1996Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director28 February 1996Active
3900 Euclid Avenue, Dallas, Usa,

Director15 October 2002Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Director30 January 1996Active
Swan House, 5 St Marys Square, Bury St Edmunds, IP33 2AJ

Director28 January 1999Active
31 Ireton Close, Norwich, NR7 0TW

Director20 October 1995Active
5330 Yolanda Lane, Dallas, Usa,

Director15 October 2002Active
Oaklands 7 Vicarage Way, Gerrards Cross, SL9 8AR

Director01 October 2001Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director20 October 1995Active
IP12

Director22 November 1999Active
Apartment 13 Highwood Manor, 21 Constitution Hill, Ipswich, IP1 3RF

Director28 February 1996Active
115 Henley Road, Ipswich, IP1 4NG

Director28 February 1996Active
35 08 Dartmouth Avenue, Dallas, Usa,

Director15 October 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-08-04Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2022-08-04Insolvency

Liquidation administration discharge of administration order.

Download
2022-05-10Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-11Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2022-03-10Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-08-18Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2021-03-15Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2021-02-24Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-29Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2020-02-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-02-19Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-09-02Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2019-03-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-03-13Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-09-12Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-02-28Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2018-02-28Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-09-07Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2017-03-22Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2017-03-22Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download
2016-08-24Insolvency

Liquidation administration administrators abstracts of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.