UKBizDB.co.uk

TXU EUROPE LEASING (5) LIMITED

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

This company is commonly known as Txu Europe Leasing (5) Limited. The company was founded 33 years ago and was given the registration number 02512605. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 6521 - Financial leasing.

Company Information

Name:TXU EUROPE LEASING (5) LIMITED
Company Number:02512605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:18 June 1990
Jurisdiction:England - Wales
Industry Codes:
  • 6521 - Financial leasing

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

Secretary04 November 2002Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director04 November 2002Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

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

Secretary29 September 1995Active
27 Badgers Bank, Belstead Road, Ipswich, IP2 9EN

Secretary28 March 1994Active
Willow Cottage, Dairyhouse Lane Bradfield, Manningtree, CO11 2XB

Secretary26 June 2002Active
Timbers, Dean Oak Lane, Leigh, RH2 8PZ

Secretary-Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director28 March 1994Active
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS

Director17 June 2002Active
14, Fairway Heights, Camberley, GU15 1NJ

Director-Active
Hatch Hill Hatch Lane, Kingsley Green, Haslemere, GU27 3LJ

Director-Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director28 March 1994Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director-Active
10 Blenheim Close, Sawbridgeworth, CM21 0BE

Director-Active
Swan House, 5 St Marys Square, Bury St Edmunds, IP33 2AJ

Director01 January 1999Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director30 September 1996Active
Charleston 74 Wellhouse Road, Beech, Alton, GU34 4AG

Director-Active
IP12

Director04 November 2002Active
57 Bridle Way, Colehill, Wimborne, BH21 2UP

Director01 August 1993Active

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 (7 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
2022-12-30Gazette

Gazette dissolved liquidation.

Download
2022-09-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-09Insolvency

Liquidation voluntary arrangement completion.

Download
2022-04-06Insolvency

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

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-05Insolvency

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

Download
2021-04-26Insolvency

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

Download
2021-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-06Insolvency

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

Download
2020-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-20Insolvency

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

Download
2019-03-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-01Insolvency

Liquidation voluntary resignation liquidator.

Download
2018-07-28Insolvency

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

Download
2018-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-10-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-21Insolvency

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

Download
2016-09-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.