UKBizDB.co.uk

TXU EUROPE OVERSEAS FINANCE LIMITED

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

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.

Company Information

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:
  • 7415 - Holding Companies including Head Offices

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

Secretary30 June 2000Active
Aldham Old Rectory Whatfield Road, Aldham, Ipswich, IP7 6LJ

Director15 November 1996Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

Secretary15 November 1996Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary20 October 1995Active
The Hollies Norwich Road, Claydon, Ipswich, IP6 0DQ

Secretary25 April 1996Active
Whitethorns, Weydown Road, Haslemere, GU27 1DS

Director15 November 1996Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director15 November 1996Active
3900 Euclid Avenue, Dallas, Usa,

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

Director25 April 1996Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director01 April 1998Active
58 Wimpole Road, Barton, CB3 7AB

Director10 November 2000Active
9 The Elms, St Faiths Road, Old Catton, Norwich, NR6 7BP

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

Director15 October 2002Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director20 October 1995Active
IP12

Director15 October 2002Active
Priory Cottage, Vinesse Road, Little Horkesley, CO6 4DB

Director15 November 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 (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
2022-05-10Insolvency

Liquidation voluntary arrangement completion.

Download
2022-04-06Insolvency

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

Download
2022-02-14Insolvency

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

Download
2021-08-11Insolvency

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
2021-04-13Insolvency

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

Download
2021-02-12Insolvency

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

Download
2020-08-28Insolvency

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
2020-02-10Insolvency

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

Download
2019-08-23Insolvency

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
2019-02-22Insolvency

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

Download
2018-08-22Insolvency

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
2018-03-06Insolvency

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

Download
2017-08-29Insolvency

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

Download
2017-03-22Insolvency

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

Download
2017-03-01Insolvency

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

Download
2016-08-23Insolvency

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

Download

Copyright © 2024. All rights reserved.