This company is commonly known as Txu Europe Overseas Finance Limited. The company was founded 28 years ago and was given the registration number 03116229. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | TXU EUROPE OVERSEAS FINANCE LIMITED |
---|---|---|
Company Number | : | 03116229 |
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 | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Searle Way, Eight Ash Green, Colchester, CO6 3QS | Secretary | 30 June 2000 | Active |
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ | Director | 15 November 1996 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Secretary | 15 November 1996 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Secretary | 20 October 1995 | Active |
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ | Secretary | 25 April 1996 | Active |
Whitethorns, Weydown Road, Haslemere, GU27 1DS | Director | 15 November 1996 | Active |
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX | Director | 15 November 1996 | Active |
3900 Euclid Avenue, Dallas, Usa, | Director | 15 October 2002 | Active |
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB | Director | 25 April 1996 | Active |
The Paddock, 70 Lexden Road, Colchester, CO3 3SP | Director | 01 April 1998 | Active |
58 Wimpole Road, Barton, CB3 7AB | Director | 10 November 2000 | Active |
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP | Director | 20 October 1995 | Active |
5330 Yolanda Lane, Dallas, Usa, | Director | 15 October 2002 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Director | 20 October 1995 | Active |
IP12 | Director | 15 October 2002 | Active |
Priory Cottage, Vinesse Road, Little Horkesley, CO6 4DB | Director | 15 November 1996 | Active |
35 08 Dartmouth Avenue, Dallas, Usa, | Director | 15 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2022-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-10 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-04-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-05 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-04-26 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-04-13 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2021-02-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-08-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-20 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-01 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2018-07-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2018-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-22 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2017-03-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.