Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TXU UK LIMITED
Company Information for

TXU UK LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
02937796
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Txu Uk Ltd
TXU UK LIMITED was founded on 1994-06-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Txu Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
TXU UK LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 02937796
Company ID Number 02937796
Date formed 1994-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 01/03/2002
Return next due 29/03/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2023-08-06 06:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TXU UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TXU UK LIMITED

Current Directors
Officer Role Date Appointed
SHAUN KEVIN BRYANT
Company Secretary 2000-06-30
PAUL COLIN MARSH
Director 1996-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STEPHEN WILLIAM STANLEY
Director 2001-10-01 2011-03-08
MICHAEL JAMES MCNALLY
Director 2002-10-15 2003-10-30
ROBERT ALLRED WOOLDRIDGE
Director 2002-10-15 2003-10-30
BRIAN NORMAN DICKIE
Director 2002-10-15 2003-08-31
PHILIP GEORGE TURBERVILLE
Director 2001-10-01 2002-10-15
ROGER EVANS PARTINGTON
Director 1999-12-06 2002-10-07
PHILIP ARTHUR ELLIS
Company Secretary 1995-09-29 2000-06-30
JAMES WHELAN
Director 1996-09-16 1999-11-22
JOHN FRANCIS DEVANEY
Director 1994-06-10 1998-12-02
ERIC EDWARD ANSTEE
Director 1994-06-10 1997-02-24
WILLIAM NEVILLE MOSS
Company Secretary 1994-06-10 1995-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAUN KEVIN BRYANT TXU EUROPE IRELAND 1 Company Secretary 2004-11-03 CURRENT 2004-07-27 Converted / Closed
SHAUN KEVIN BRYANT TXU EUROPE ENERGY TRADING LIMITED Company Secretary 2002-11-07 CURRENT 1995-10-20 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE GROUP PLC Company Secretary 2002-11-07 CURRENT 1996-09-04 Liquidation
SHAUN KEVIN BRYANT TXU ACQUISITIONS LIMITED Company Secretary 2002-11-07 CURRENT 1997-10-27 Active
SHAUN KEVIN BRYANT TXU FINANCE (NO.2) LIMITED Company Secretary 2002-11-07 CURRENT 1998-02-20 Active
SHAUN KEVIN BRYANT THE ENERGY GROUP LIMITED Company Secretary 2002-11-07 CURRENT 1998-08-12 Active
SHAUN KEVIN BRYANT TXU EASTERN FINANCE (A) LIMITED Company Secretary 2002-11-07 CURRENT 1998-12-09 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EUROPE LIMITED Company Secretary 2002-11-07 CURRENT 1998-02-05 ADMINISTRATION ORDER
SHAUN KEVIN BRYANT TXU EASTERN FINANCE (B) LIMITED Company Secretary 2002-11-07 CURRENT 1998-12-07 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EASTERN FUNDING COMPANY Company Secretary 2002-11-07 CURRENT 1999-02-04 In Administration/Administrative Receiver
SHAUN KEVIN BRYANT TXU EUROPE LEASING (5) LIMITED Company Secretary 2002-11-04 CURRENT 1990-06-18 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE NATURAL GAS (TRADING) LIMITED Company Secretary 2002-11-04 CURRENT 1994-06-10 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 1) LIMITED Company Secretary 2002-11-04 CURRENT 1996-08-20 Liquidation
SHAUN KEVIN BRYANT PRECIS (2264) LIMITED Company Secretary 2002-10-30 CURRENT 2002-07-16 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE (PARTINGTON) LIMITED Company Secretary 2001-12-20 CURRENT 1996-06-10 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE TRADING LIMITED Company Secretary 2001-08-31 CURRENT 1997-09-10 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO.6) LIMITED Company Secretary 2001-05-02 CURRENT 2001-04-02 Active - Proposal to Strike off
SHAUN KEVIN BRYANT EASTERN ELECTRICITY HOLDINGS LIMITED Company Secretary 2001-05-02 CURRENT 2001-04-02 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE (BLADE) LIMITED Company Secretary 2001-04-06 CURRENT 2001-04-06 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE (BLADE NO.2) LIMITED Company Secretary 2001-04-05 CURRENT 2001-02-22 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER PRODUCTION SERVICES LIMITED Company Secretary 2001-02-21 CURRENT 1998-05-28 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 3) LIMITED Company Secretary 2000-10-23 CURRENT 1996-10-01 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 5) LIMITED Company Secretary 2000-06-30 CURRENT 1968-11-01 Active
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO. 4) LIMITED Company Secretary 2000-06-30 CURRENT 1979-12-24 Active
SHAUN KEVIN BRYANT TXU (UK) HOLDINGS LIMITED Company Secretary 2000-06-30 CURRENT 1994-03-11 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE LEASING (4) LIMITED Company Secretary 2000-06-30 CURRENT 1994-09-20 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE OVERSEAS FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1995-10-20 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE MERCHANT GENERATION LIMITED Company Secretary 2000-06-30 CURRENT 1995-10-20 Liquidation
SHAUN KEVIN BRYANT TXU DIRECT SALES LIMITED Company Secretary 2000-06-30 CURRENT 1996-04-02 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE MERCHANT PROPERTIES LIMITED Company Secretary 2000-06-30 CURRENT 1996-04-02 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER SERVICES LIMITED Company Secretary 2000-06-30 CURRENT 1998-05-21 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU FINLAND HOLDINGS LIMITED Company Secretary 2000-06-30 CURRENT 1998-05-28 Liquidation
SHAUN KEVIN BRYANT ANGLIAN POWER GENERATORS LIMITED Company Secretary 2000-06-30 CURRENT 1990-04-04 Active - Proposal to Strike off
SHAUN KEVIN BRYANT PETERBOROUGH POWER LIMITED Company Secretary 2000-06-30 CURRENT 1989-03-01 Active - Proposal to Strike off
SHAUN KEVIN BRYANT EASTERN GROUP FINANCE LIMITED Company Secretary 2000-06-30 CURRENT 1994-06-10 Liquidation
SHAUN KEVIN BRYANT ENERGY HOLDINGS (NO.2) LIMITED Company Secretary 2000-06-30 CURRENT 1994-09-19 Active
SHAUN KEVIN BRYANT TXU EUROPE POWER DEVELOPMENT LIMITED Company Secretary 2000-06-30 CURRENT 1990-08-09 Liquidation
SHAUN KEVIN BRYANT TEG (HEAD OFFICE) LIMITED Company Secretary 2000-06-30 CURRENT 1988-05-18 Liquidation
SHAUN KEVIN BRYANT TXU EUROPE POWER LIMITED Company Secretary 2000-06-30 CURRENT 1989-03-01 Active - Proposal to Strike off
SHAUN KEVIN BRYANT TXU EUROPE RENEWABLE GENERATION LIMITED Company Secretary 2000-06-30 CURRENT 1997-01-10 Liquidation
SHAUN KEVIN BRYANT TXU GERMANY LIMITED Company Secretary 2000-06-16 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU EUROPE GERMAN FINANCE B.V. Director 2004-11-11 CURRENT 2004-07-27 Converted / Closed
PAUL COLIN MARSH TXU EUROPE IRELAND 1 Director 2004-11-03 CURRENT 2004-07-27 Converted / Closed
PAUL COLIN MARSH TXU EUROPE LEASING (5) LIMITED Director 2002-11-04 CURRENT 1990-06-18 Liquidation
PAUL COLIN MARSH TXU EUROPE NATURAL GAS (TRADING) LIMITED Director 2002-11-04 CURRENT 1994-06-10 Liquidation
PAUL COLIN MARSH PRECIS (2264) LIMITED Director 2002-10-30 CURRENT 2002-07-16 Liquidation
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 1) LIMITED Director 2002-10-15 CURRENT 1996-08-20 Liquidation
PAUL COLIN MARSH TXU EUROPE (PARTINGTON) LIMITED Director 2001-12-20 CURRENT 1996-06-10 Liquidation
PAUL COLIN MARSH ENERGY HOLDINGS (NO.6) LIMITED Director 2001-09-28 CURRENT 2001-04-02 Active - Proposal to Strike off
PAUL COLIN MARSH EASTERN ELECTRICITY HOLDINGS LIMITED Director 2001-09-28 CURRENT 2001-04-02 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE (BLADE NO.2) LIMITED Director 2001-04-26 CURRENT 2001-02-22 Liquidation
PAUL COLIN MARSH TXU EUROPE (BLADE) LIMITED Director 2001-04-26 CURRENT 2001-04-06 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER PRODUCTION SERVICES LIMITED Director 2001-02-21 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH PETERBOROUGH POWER LIMITED Director 2000-11-10 CURRENT 1989-03-01 Active - Proposal to Strike off
PAUL COLIN MARSH TXU GERMANY LIMITED Director 2000-06-16 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU FINLAND HOLDINGS LIMITED Director 1999-11-25 CURRENT 1998-05-28 Liquidation
PAUL COLIN MARSH TXU ACQUISITIONS LIMITED Director 1999-08-06 CURRENT 1997-10-27 Active
PAUL COLIN MARSH TXU FINANCE (NO.2) LIMITED Director 1999-08-06 CURRENT 1998-02-20 Active
PAUL COLIN MARSH TXU EASTERN FINANCE (A) LIMITED Director 1999-08-06 CURRENT 1998-12-09 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EASTERN FINANCE (B) LIMITED Director 1999-08-06 CURRENT 1998-12-07 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EASTERN FUNDING COMPANY Director 1999-08-06 CURRENT 1999-02-04 In Administration/Administrative Receiver
PAUL COLIN MARSH TXU EUROPE LIMITED Director 1999-05-07 CURRENT 1998-02-05 ADMINISTRATION ORDER
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 5) LIMITED Director 1999-03-19 CURRENT 1968-11-01 Active
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 4) LIMITED Director 1999-03-19 CURRENT 1979-12-24 Active
PAUL COLIN MARSH ENERGY HOLDINGS (NO.2) LIMITED Director 1999-03-19 CURRENT 1994-09-19 Active
PAUL COLIN MARSH TEG (HEAD OFFICE) LIMITED Director 1999-03-19 CURRENT 1988-05-18 Liquidation
PAUL COLIN MARSH THE ENERGY GROUP LIMITED Director 1998-10-27 CURRENT 1998-08-12 Active
PAUL COLIN MARSH ENERGY HOLDINGS (NO. 3) LIMITED Director 1998-06-26 CURRENT 1996-10-01 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER SERVICES LIMITED Director 1998-05-26 CURRENT 1998-05-21 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE RENEWABLE GENERATION LIMITED Director 1998-02-18 CURRENT 1997-01-10 Liquidation
PAUL COLIN MARSH TXU DIRECT SALES LIMITED Director 1997-07-10 CURRENT 1996-04-02 Liquidation
PAUL COLIN MARSH TXU EUROPE OVERSEAS FINANCE LIMITED Director 1996-11-15 CURRENT 1995-10-20 Liquidation
PAUL COLIN MARSH TXU EUROPE GROUP PLC Director 1996-10-18 CURRENT 1996-09-04 Liquidation
PAUL COLIN MARSH EASTERN GROUP FINANCE LIMITED Director 1996-10-14 CURRENT 1994-06-10 Liquidation
PAUL COLIN MARSH TXU (UK) HOLDINGS LIMITED Director 1996-09-30 CURRENT 1994-03-11 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE LEASING (4) LIMITED Director 1996-09-30 CURRENT 1994-09-20 Liquidation
PAUL COLIN MARSH TXU EUROPE MERCHANT GENERATION LIMITED Director 1996-09-30 CURRENT 1995-10-20 Liquidation
PAUL COLIN MARSH TXU EUROPE ENERGY TRADING LIMITED Director 1996-09-30 CURRENT 1995-10-20 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE MERCHANT PROPERTIES LIMITED Director 1996-09-30 CURRENT 1996-04-02 Liquidation
PAUL COLIN MARSH ANGLIAN POWER GENERATORS LIMITED Director 1996-09-03 CURRENT 1990-04-04 Active - Proposal to Strike off
PAUL COLIN MARSH TXU EUROPE POWER DEVELOPMENT LIMITED Director 1996-09-03 CURRENT 1990-08-09 Liquidation
PAUL COLIN MARSH TXU EUROPE POWER LIMITED Director 1994-09-16 CURRENT 1989-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Final Gazette dissolved via compulsory strike-off
2023-01-17Compulsory strike-off action has been suspended
2023-01-17DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-042.15Administrator's abstract of receipts and payments 2022-07-16
2022-08-042.19Notice of discharge of Administration Order
2022-05-09CVA4Notice of completion of voluntary arrangement
2022-03-112.15Administrator's abstract of receipts and payments 2022-01-27
2022-03-101.3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-27
2021-08-182.15Administrator's abstract of receipts and payments 2021-07-27
2021-03-152.15Administrator's abstract of receipts and payments 2021-01-27
2021-02-241.3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27
2020-09-292.15Administrator's abstract of receipts and payments 2020-07-27
2020-02-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-27
2020-02-192.15Administrator's abstract of receipts and payments 2020-01-27
2019-09-022.15Administrator's abstract of receipts and payments 2019-07-27
2019-03-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-27
2019-03-132.15Administrator's abstract of receipts and payments 2019-01-27
2018-09-122.15Administrator's abstract of receipts and payments 2018-07-27
2018-02-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2018
2018-02-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2018
2018-02-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2018
2018-02-282.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2018
2017-09-072.15Administrator's abstract of receipts and payments 2017-07-27
2017-03-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-27
2017-03-222.15Administrator's abstract of receipts and payments 2017-01-27
2016-08-242.15Administrator's abstract of receipts and payments 2016-07-27
2016-03-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-27
2016-03-032.15Administrator's abstract of receipts and payments 2016-01-27
2015-09-212.15Administrator's abstract of receipts and payments 2015-07-27
2015-03-041.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-27
2015-03-042.15Administrator's abstract of receipts and payments 2015-01-27
2015-03-032.15Administrator's abstract of receipts and payments 2015-01-27
2014-09-012.15Administrator's abstract of receipts and payments 2014-07-27
2014-02-272.15Administrator's abstract of receipts and payments 2014-01-27
2014-02-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27
2013-08-272.15Administrator's abstract of receipts and payments 2013-07-27
2013-03-121.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-27
2013-03-122.15Administrator's abstract of receipts and payments 2013-01-27
2012-08-222.15Administrator's abstract of receipts and payments 2012-07-27
2012-03-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012
2012-03-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2012
2012-03-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2011-08-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2011
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2011-02-152.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2010-08-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2010
2010-04-20LIQ MISC OCCOURT ORDER INSOLVENCY:REMOVAL OF ADMINISTRATOR
2010-03-172.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2010-03-171.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2009-09-112.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2009
2009-03-062.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009
2009-03-061.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009
2008-08-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/07/2008
2008-04-042.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2008
2008-03-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009
2007-09-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-03-121.327/01/07 ABSTRACTS AND PAYMENTS
2007-03-122.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2007-01-10MISCC/O:-REMOVAL OF LIQUIDATOR
2006-09-18123NC INC ALREADY ADJUSTED 20/07/06
2006-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-08-1488(2)RAD 20/07/06--------- £ SI 24042505@1=24042505 £ IC 201296734/225339239
2006-03-081.327/01/06 ABSTRACTS AND PAYMENTS
2006-02-241.327/01/06 ABSTRACTS AND PAYMENTS
2006-02-242.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2006-02-01123NC INC ALREADY ADJUSTED 19/01/06
2006-02-01RES04£ NC 320000000/330000000
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-0188(2)RAD 19/01/06--------- £ SI 8508112@1=8508112 £ IC 192788622/201296734
2006-02-01RES04£ NC 320000000/330000000 19
2006-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2005-08-19123NC INC ALREADY ADJUSTED 02/08/05
2005-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-1988(2)RAD 02/08/05--------- £ SI 12714681@1=12714681 £ IC 180073941/192788622
2005-06-15MISCC/O AMENDING B/D DATES - 2.15
2005-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-18123NC INC ALREADY ADJUSTED 30/03/05
2005-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-18RES04£ NC 300000000/310000000 30
2005-04-1888(2)RAD 30/03/05--------- £ SI 1158002@1=1158002 £ IC 178915939/180073941
2005-02-041.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-01-202.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-08-10288bDIRECTOR RESIGNED
2004-07-192.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF
2004-03-30MISCAPPOINTMENT OF NEW ADMINISTRATOR
2003-12-222.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU
2003-07-182.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2003-02-042.23NOTICE OF RESULT OF MEETING OF CREDITORS
2003-01-27287REGISTERED OFFICE CHANGED ON 27/01/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH SUFFOLK IP9 2AQ
2003-01-162.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-12-312.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-262.6ADVANCE NOTICE OF ADMIN ORDER
2002-04-03Return made up to 01/03/02; full list of members
2001-10-28New director appointed
Industry Information
SIC/NAIC Codes
4020 - Mfr of gas; mains distribution



Licences & Regulatory approval
We could not find any licences issued to TXU UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2002-12-23
Fines / Sanctions
No fines or sanctions have been issued against TXU UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TXU UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 4020 - Mfr of gas; mains distribution

Intangible Assets
Patents
We have not found any records of TXU UK LIMITED registering or being granted any patents
Domain Names

TXU UK LIMITED owns 1 domain names.

staywarm.co.uk  

Trademarks
We have not found any records of TXU UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TXU UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4020 - Mfr of gas; mains distribution) as TXU UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TXU UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTXU UK LIMITEDEvent Date2002-12-23
TXU UK LIMITEDNotice is hereby given, pursuant to section 23(2)(b) of the Insolvency Act 1986, that any Creditor of the above-named Company may write to the attention of Simon Edel, Ernst & Young LLP, Becket House, 1 Lambeth Palace Road, London SE1 7EU, if they wish to receive a copy of the proposals of the Joint Administrators which are to be considered at a Meeting of Creditors to be held under the provisions of that section at The Grand Ballroom, Hotel Inter-Continental London, 1 Hamilton Place, Hyde Park Corner, London W1J 7QY, on 8 January 2003, at 10.00 am. A R Bloom, Joint Administrator 18 December 2002.(340)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TXU UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TXU UK LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.