TXU EUROPE RENEWABLE GENERATION LIMITED
LONDON EASTERN RENEWABLE GENERATION LIMITED EASTERN TWENTY-TWO LIMITED

Hellopages » Greater London » Southwark » SE1 2AF

Company number 03300836
Status Liquidation
Incorporation Date 10 January 1997
Company Type Private Limited Company
Address ERNST & YOUNG L L P, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 4010 - Production
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017; Liquidators' statement of receipts and payments to 19 October 2016; Liquidators' statement of receipts and payments to 19 April 2016. The most likely internet sites of TXU EUROPE RENEWABLE GENERATION LIMITED are www.txueuroperenewablegeneration.co.uk, and www.txu-europe-renewable-generation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Txu Europe Renewable Generation Limited is a Private Limited Company. The company registration number is 03300836. Txu Europe Renewable Generation Limited has been working since 10 January 1997. The present status of the company is Liquidation. The registered address of Txu Europe Renewable Generation Limited is Ernst Young L L P 1 More London Place London Se1 2af. . BRYANT, Shaun Kevin is a Secretary of the company. MARSH, Paul Colin is a Director of the company. Secretary ELLIS, Philip Arthur has been resigned. Secretary SWEET, Simon Andrew has been resigned. Director ASHTON, Paul has been resigned. Director DEVANEY, John Francis has been resigned. Director DICKIE, Brian Norman has been resigned. Director ELLIS, Philip Arthur has been resigned. Director HAMILTON, Edwin Stuart has been resigned. Director HARRINGTON, Simon Chapman has been resigned. Director HYAMS, Edward Barnard has been resigned. Director MCNALLY, Michael James has been resigned. Director RIGG, Richard Howard has been resigned. Director STANLEY, Martin Stephen William has been resigned. Director WOOLDRIDGE, Robert Allred has been resigned. The company operates in "Production".


Current Directors

Secretary
BRYANT, Shaun Kevin
Appointed Date: 30 June 2000

Director
MARSH, Paul Colin
Appointed Date: 18 February 1998
67 years old

Resigned Directors

Secretary
ELLIS, Philip Arthur
Resigned: 30 June 2000
Appointed Date: 18 February 1998

Secretary
SWEET, Simon Andrew
Resigned: 18 February 1998
Appointed Date: 10 January 1997

Director
ASHTON, Paul
Resigned: 31 January 2002
Appointed Date: 01 January 1999
71 years old

Director
DEVANEY, John Francis
Resigned: 02 December 1998
Appointed Date: 18 February 1998
79 years old

Director
DICKIE, Brian Norman
Resigned: 31 August 2003
Appointed Date: 15 October 2002
70 years old

Director
ELLIS, Philip Arthur
Resigned: 18 February 1998
Appointed Date: 10 January 1997
80 years old

Director
HAMILTON, Edwin Stuart
Resigned: 02 December 1998
Appointed Date: 18 February 1998
64 years old

Director
HARRINGTON, Simon Chapman
Resigned: 17 October 2002
Appointed Date: 10 November 2000
63 years old

Director
HYAMS, Edward Barnard
Resigned: 30 September 2000
Appointed Date: 18 February 1998
74 years old

Director
MCNALLY, Michael James
Resigned: 30 October 2003
Appointed Date: 15 October 2002
71 years old

Director
RIGG, Richard Howard
Resigned: 03 November 2000
Appointed Date: 18 February 1998
81 years old

Director
STANLEY, Martin Stephen William
Resigned: 30 April 2004
Appointed Date: 15 October 2002
62 years old

Director
WOOLDRIDGE, Robert Allred
Resigned: 30 October 2003
Appointed Date: 15 October 2002
87 years old

TXU EUROPE RENEWABLE GENERATION LIMITED Events

22 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2017
29 Nov 2016
Liquidators' statement of receipts and payments to 19 October 2016
29 May 2016
Liquidators' statement of receipts and payments to 19 April 2016
22 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2016
19 Nov 2015
Liquidators' statement of receipts and payments to 19 October 2015
...
... and 98 more events
26 Feb 1998
Company name changed eastern twenty-two LIMITED\certificate issued on 27/02/98
08 May 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 May 1997
Accounting reference date extended from 31/01/98 to 31/03/98
03 Apr 1997
Return made up to 01/03/97; full list of members
10 Jan 1997
Incorporation

TXU EUROPE RENEWABLE GENERATION LIMITED Charges

17 February 2003
Deed of charge
Delivered: 1 March 2003
Status: Satisfied on 10 June 2003
Persons entitled: Txu Europe Group PLC Acting by Its Joint Administrators Alan Robert Bloom and Roy Bailey Ofernst & Young LLP and Philip Wedgwood Wallace and James Robert Tucker Both of Kpmg LLP
Description: Fixed and floating charges over the undertaking and all…