UKBizDB.co.uk

TXU EUROPE POWER LIMITED

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

This company is commonly known as Txu Europe Power Limited. The company was founded 35 years ago and was given the registration number 02353756. The firm's registered office is in . You can find them at 1 More London Place, London, , . This company's SIC code is 4010 - Production.

Company Information

Name:TXU EUROPE POWER LIMITED
Company Number:02353756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:01 March 1989
Jurisdiction:England - Wales
Industry Codes:
  • 4010 - Production

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

Director16 September 1994Active
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

Director06 December 1993Active
Richmond House, Coombe Lane West, Kingston Upon Thames, KT2 7DB

Director01 January 1999Active
Kettleshill Farm, Under River, Sevenoaks, TN15 0RX

Director13 June 1996Active
3900 Euclid Avenue, Dallas, Usa,

Director15 October 2002Active
Thorncroft Farm, Great Henny, Sudbury, CO10 7NL

Director18 April 1997Active
Little Jarrah Ufford Road, Bredfield, Woodbridge, IP13 8AR

Director16 June 1993Active
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
Oaklands 7 Vicarage Way, Gerrards Cross, SL9 8AR

Director01 October 2001Active
19 St Swithins Lane, London, EC4P 4DU

Director-Active
IP12

Director10 November 2000Active
8 River Avenue, Thames Ditton, KT7 0RS

Director19 July 1999Active
Priory Cottage, Vinesse Road, Little Horkesley, CO6 4DB

Director06 December 1993Active
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 (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
2023-08-08Gazette

Gazette dissolved compulsory.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-08-04Insolvency

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

Download
2022-08-04Insolvency

Liquidation administration discharge of administration order.

Download
2022-05-10Insolvency

Liquidation voluntary arrangement completion.

Download
2022-03-10Insolvency

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

Download
2022-02-21Insolvency

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

Download
2021-08-18Insolvency

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

Download
2021-03-15Insolvency

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

Download
2021-02-24Insolvency

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

Download
2020-09-29Insolvency

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

Download
2020-02-19Insolvency

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

Download
2020-02-19Insolvency

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

Download
2019-09-02Insolvency

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

Download
2019-03-13Insolvency

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

Download
2019-03-13Insolvency

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

Download
2019-02-28Insolvency

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

Download
2018-09-12Insolvency

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

Download
2018-02-28Insolvency

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

Download
2018-02-28Insolvency

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

Download
2017-09-07Insolvency

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

Download
2017-03-21Insolvency

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

Download
2017-03-21Insolvency

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

Download
2016-08-24Insolvency

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

Download

Copyright © 2024. All rights reserved.