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

TXU EUROPE TRADING LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
03431927
Private Limited Company
Liquidation

Company Overview

About Txu Europe Trading Ltd
TXU EUROPE TRADING LIMITED was founded on 1997-09-10 and has its registered office in . The organisation's status is listed as "Liquidation". Txu Europe Trading 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 EUROPE TRADING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SE1
 
Filing Information
Company Number 03431927
Company ID Number 03431927
Date formed 1997-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2001
Account next due 31/10/2003
Latest return 01/03/2003
Return next due 29/03/2004
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-08-09 12:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TXU EUROPE TRADING 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 EUROPE TRADING LIMITED

Current Directors
Officer Role Date Appointed
SHAUN KEVIN BRYANT
Company Secretary 2001-08-31
HENRY JONATHAN DAVIES
Director 2002-10-16
SIMON CHAPMAN HARRINGTON
Director 2001-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN STEPHEN WILLIAM STANLEY
Director 2001-08-31 2011-03-08
DIANE COUGILL
Director 2001-08-31 2002-12-17
HENRY CHARLES BIRT
Director 2001-08-31 2002-10-16
MICHAEL EDWARD FAULKNER
Company Secretary 2000-09-29 2001-08-31
SHAUN KEVIN BRYANT
Director 2000-05-26 2001-08-31
SHAUN PATRICK COLES
Company Secretary 2000-05-26 2000-09-29
SIMON ANDREW SWEET
Company Secretary 1997-09-10 2000-05-26
PHILIP ARTHUR ELLIS
Director 1997-09-10 2000-05-26

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 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 UK LIMITED Company Secretary 2000-06-30 CURRENT 1994-06-10 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
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES PASTORAL HOMES LIMITED Director 2015-09-01 CURRENT 1996-08-02 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02

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
2022-10-12Liquidators' statement of receipts and payments to 2022-07-08
2022-07-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-05-10CVA4Notice of completion of voluntary arrangement
2022-05-044.68 Liquidators' statement of receipts and payments to 2022-04-23
2022-04-061.3Voluntary arrangement supervisor's abstract of receipts and payments to 2022-01-27
2021-11-084.68 Liquidators' statement of receipts and payments to 2021-10-23
2021-05-114.68 Liquidators' statement of receipts and payments to 2021-04-23
2021-05-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27
2021-04-131.3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-01-27
2020-12-014.68 Liquidators' statement of receipts and payments to 2020-10-23
2020-05-294.68 Liquidators' statement of receipts and payments to 2020-04-23
2020-04-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-01-27
2019-11-154.68 Liquidators' statement of receipts and payments to 2019-10-23
2019-05-314.68 Liquidators' statement of receipts and payments to 2019-04-23
2019-03-20CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-01-27
2018-11-264.68 Liquidators' statement of receipts and payments to 2018-10-23
2018-08-01LIQ06Voluntary liquidation. Resignation of liquidator
2018-07-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-27
2018-05-244.68 Liquidators' statement of receipts and payments to 2018-04-23
2017-11-154.68 Liquidators' statement of receipts and payments to 2017-10-23
2017-05-304.68 Liquidators' statement of receipts and payments to 2017-04-23
2017-03-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-27
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-10-23
2016-05-294.68 Liquidators' statement of receipts and payments to 2016-04-23
2016-03-221.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-27
2015-11-194.68 Liquidators' statement of receipts and payments to 2015-10-23
2015-05-224.68 Liquidators' statement of receipts and payments to 2015-04-23
2015-03-271.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-27
2014-11-194.68 Liquidators' statement of receipts and payments to 2014-10-23
2014-05-124.68 Liquidators' statement of receipts and payments to 2014-04-23
2014-03-261.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-27
2013-11-084.68 Liquidators' statement of receipts and payments to 2013-10-23
2013-05-254.68 Liquidators' statement of receipts and payments to 2013-04-23
2013-03-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-27
2012-11-124.68 Liquidators' statement of receipts and payments to 2012-10-23
2012-06-134.68 Liquidators' statement of receipts and payments to 2012-04-23
2012-03-081.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-27
2011-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2011
2011-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2011
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STANLEY
2011-03-161.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2011
2010-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2010
2010-05-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2010
2010-03-251.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2010
2009-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2009
2009-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/04/2009
2009-02-261.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2009
2008-11-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008
2008-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2008
2008-04-07LIQ MISCINSOLVENCY:FORM 1.3 RECEIPTS AND PAYMENTS FOR PERIOD FROM 28 JANUARY 2007 TO 27 JANUARY 2008
2007-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2007-03-091.327/01/07 ABSTRACTS AND PAYMENTS
2006-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-05-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-03-231.327/01/06 ABSTRACTS AND PAYMENTS
2005-11-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2005-02-041.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2004-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2004-04-27287REGISTERED OFFICE CHANGED ON 27/04/04 FROM: C/O ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF
2003-11-27287REGISTERED OFFICE CHANGED ON 27/11/03 FROM: WHERSTEAD PARK WHERSTEAD IPSWICH IP9 2AQ
2003-05-09LRESSPSPECIAL RESOLUTION TO WIND UP
2003-05-09600APPOINTMENT OF LIQUIDATOR
2003-05-09MISCRES RE: LIQUIDATORS POWERS
2003-05-094.70DECLARATION OF SOLVENCY
2003-04-17288bDIRECTOR RESIGNED
2003-04-12363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-28288cDIRECTOR'S PARTICULARS CHANGED
2002-11-12288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-04-03363aRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-04-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-2188(2)RAD 07/11/01--------- £ SI 2000000@1=2000000 £ IC 2/2000002
2001-11-15123NC INC ALREADY ADJUSTED 07/11/01
2001-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-15RES04£ NC 100/2000100 07/1
2001-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-26288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-17288bSECRETARY RESIGNED
2001-09-17288bDIRECTOR RESIGNED
2001-08-31CERTNMCOMPANY NAME CHANGED EASTERN IT SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/01
2001-03-14363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-12288bSECRETARY RESIGNED
2000-10-12288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to TXU EUROPE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TXU EUROPE TRADING 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 EUROPE TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.639
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 7499 - Non-trading company

Intangible Assets
Patents
We have not found any records of TXU EUROPE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TXU EUROPE TRADING LIMITED
Trademarks
We have not found any records of TXU EUROPE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TXU EUROPE TRADING 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 (7499 - Non-trading company) as TXU EUROPE TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TXU EUROPE TRADING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TXU EUROPE TRADING 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 EUROPE TRADING 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.