About

Registered Number: 03300836
Date of Incorporation: 10/01/1997 (27 years and 3 months ago)
Company Status: Liquidation
Registered Address: Ernst & Young L L P, 1 More London Place, London, SE1 2AF

 

Txu Europe Renewable Generation Ltd was registered on 10 January 1997 with its registered office in London. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 14 November 2017
4.68 - Liquidator's statement of receipts and payments 30 May 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 March 2017
4.68 - Liquidator's statement of receipts and payments 29 November 2016
4.68 - Liquidator's statement of receipts and payments 29 May 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 March 2016
4.68 - Liquidator's statement of receipts and payments 19 November 2015
4.68 - Liquidator's statement of receipts and payments 22 May 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 19 November 2014
4.68 - Liquidator's statement of receipts and payments 12 May 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2014
4.68 - Liquidator's statement of receipts and payments 08 November 2013
4.68 - Liquidator's statement of receipts and payments 21 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 March 2013
4.68 - Liquidator's statement of receipts and payments 12 November 2012
4.68 - Liquidator's statement of receipts and payments 13 June 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 March 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 March 2012
4.68 - Liquidator's statement of receipts and payments 01 November 2011
4.68 - Liquidator's statement of receipts and payments 24 May 2011
4.68 - Liquidator's statement of receipts and payments 10 November 2010
4.68 - Liquidator's statement of receipts and payments 11 May 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 February 2010
4.68 - Liquidator's statement of receipts and payments 13 November 2009
4.68 - Liquidator's statement of receipts and payments 15 May 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 February 2009
4.68 - Liquidator's statement of receipts and payments 03 November 2008
4.68 - Liquidator's statement of receipts and payments 13 May 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 March 2008
4.68 - Liquidator's statement of receipts and payments 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
RESOLUTIONS - N/A 25 May 2007
123 - Notice of increase in nominal capital 25 May 2007
4.68 - Liquidator's statement of receipts and payments 14 May 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 February 2007
4.68 - Liquidator's statement of receipts and payments 30 October 2006
4.68 - Liquidator's statement of receipts and payments 10 May 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 February 2006
4.68 - Liquidator's statement of receipts and payments 29 November 2005
1.1 - Report of meeting approving voluntary arrangement 04 February 2005
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
RESOLUTIONS - N/A 02 November 2004
4.20 - N/A 02 November 2004
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 15 June 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363a - Annual Return 23 March 2004
AA - Annual Accounts 04 February 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2003
287 - Change in situation or address of Registered Office 13 May 2003
363s - Annual Return 12 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
395 - Particulars of a mortgage or charge 01 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 16 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
363a - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
AA - Annual Accounts 16 August 2001
363a - Annual Return 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
288a - Notice of appointment of directors or secretaries 08 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
CERTNM - Change of name certificate 31 March 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 November 1999
AUD - Auditor's letter of resignation 29 October 1999
225 - Change of Accounting Reference Date 21 October 1999
363a - Annual Return 02 April 1999
288a - Notice of appointment of directors or secretaries 21 February 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 22 December 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
AA - Annual Accounts 10 November 1998
288c - Notice of change of directors or secretaries or in their particulars 07 October 1998
363a - Annual Return 01 April 1998
RESOLUTIONS - N/A 23 March 1998
MEM/ARTS - N/A 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
CERTNM - Change of name certificate 26 February 1998
RESOLUTIONS - N/A 08 May 1997
225 - Change of Accounting Reference Date 08 May 1997
363a - Annual Return 03 April 1997
NEWINC - New incorporation documents 10 January 1997

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.