UKBizDB.co.uk

TXU EUROPE POWER DEVELOPMENT LIMITED

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

This company is commonly known as Txu Europe Power Development Limited. The company was founded 33 years ago and was given the registration number 02529347. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 7414 - Business & management consultancy.

Company Information

Name:TXU EUROPE POWER DEVELOPMENT LIMITED
Company Number:02529347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:09 August 1990
Jurisdiction:England - Wales
Industry Codes:
  • 7414 - Business & management consultancy

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

Director03 September 1996Active
111 Church Road, Hatfield Peverel, Chelmsford, CM3 2LB

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

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

Director01 January 1994Active
2 Vicarage Court, Bayston Hill, Shrewsbury, SY3 0BY

Director10 November 2000Active
3900 Euclid Avenue, Dallas, Usa,

Director15 October 2002Active
Little Jarrah Ufford Road, Bredfield, Woodbridge, IP13 8AR

Director-Active
The Paddock, 70 Lexden Road, Colchester, CO3 3SP

Director01 April 1998Active
4 Eleanor Place, Great Barton, Bury St Edmunds, IP31 2TQ

Director-Active
5330 Yolanda Lane, Dallas, Usa,

Director15 October 2002Active
31 Station Road, Nassington, Peterborough, PE8 6QB

Director18 April 1997Active
19 St Swithins Lane, London, EC4P 4DU

Director-Active
IP12

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

Director-Active
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-12Gazette

Gazette dissolved liquidation.

Download
2022-09-12Insolvency

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

Download
2022-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-07Insolvency

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
2022-01-10Insolvency

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

Download
2021-07-08Insolvency

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

Download
2021-05-07Insolvency

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
2021-01-25Insolvency

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

Download
2020-07-06Insolvency

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
2020-01-17Insolvency

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

Download
2019-07-19Insolvency

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
2019-01-23Insolvency

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
2018-07-26Insolvency

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

Download
2018-01-23Insolvency

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

Download
2017-07-26Insolvency

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
2017-01-26Insolvency

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

Download
2016-07-21Insolvency

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

Download

Copyright © 2024. All rights reserved.