Warning: file_put_contents(c/47bb168b491ee85419457c2a5319d67c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Txu Europe Limited, E14 5GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TXU EUROPE LIMITED

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

This company is commonly known as Txu Europe Limited. The company was founded 26 years ago and was given the registration number 03505836. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 7414 - Business & management consultancy.

Company Information

Name:TXU EUROPE LIMITED
Company Number:03505836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:05 February 1998
Jurisdiction:England - Wales
Industry Codes:
  • 7414 - Business & management consultancy

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
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

Director07 May 1999Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary18 March 1999Active
Venns Farm, Cockfield Hall Lane, Witnesham, Ipswich, IP6 9JB

Secretary23 October 2000Active
21 The Crescent, Barnes, London, SW13 0NN

Secretary20 October 1998Active
9616 Trailhill Drive, Dallas, Usa, 75238

Secretary25 February 1998Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary05 February 1998Active
150 Brompton Road, London, SW3 1HX

Director07 May 1999Active
3900 Euclid Avenue, Dallas, Usa,

Director12 December 2001Active
The Shelton No, 1504, 5909 Luther Lane, Dallas, Usa,

Director25 February 1998Active
83 Leonard Street, London, EC2A 4QS

Nominee Director05 February 1998Active
5330 Yolanda Lane, Dallas, Usa,

Director25 February 1998Active
12211 Creek Forest Drive, Dallas, Usa,

Director25 February 1998Active
8 River Avenue, Thames Ditton, KT7 0RS

Director07 May 1999Active
115 Henley Road, Ipswich, IP1 4NG

Director07 May 1999Active
3508 Dartmouth Avenue, Dallas, Usa,

Director25 February 1998Active

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
2023-10-07Insolvency

Liquidation voluntary arrangement completion.

Download
2023-09-16Insolvency

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

Download
2023-09-16Insolvency

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

Download
2023-01-18Insolvency

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

Download
2023-01-18Insolvency

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

Download
2022-03-14Address

Change registered office address company with date old address new address.

Download
2021-08-02Insolvency

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

Download
2021-04-22Insolvency

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

Download
2021-03-05Insolvency

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

Download
2021-02-16Insolvency

Liquidation miscellaneous.

Download
2021-01-04Insolvency

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

Download
2020-04-24Insolvency

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

Download
2020-01-23Insolvency

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

Download
2019-08-06Insolvency

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

Download
2019-06-05Insolvency

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

Download
2019-02-13Insolvency

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

Download
2018-08-16Insolvency

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

Download
2018-05-02Insolvency

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

Download
2018-02-16Insolvency

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

Download
2017-08-15Insolvency

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

Download
2017-05-15Insolvency

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

Download
2017-02-03Insolvency

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

Download
2016-08-02Insolvency

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

Download
2016-05-12Insolvency

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

Download
2016-02-01Insolvency

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

Download

Copyright © 2024. All rights reserved.