TXU EUROPE (AHG) LIMITED

TXU EUROPE (AHG) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameTXU EUROPE (AHG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02630844
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TXU EUROPE (AHG) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TXU EUROPE (AHG) LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TXU EUROPE (AHG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERADA HESS GAS LIMITEDJul 19, 1991Jul 19, 1991

    What are the latest accounts for TXU EUROPE (AHG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TXU EUROPE (AHG) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TXU EUROPE (AHG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2015

    4 pages4.68

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 27, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2014

    LRESSP

    Termination of appointment of Fiona Stark as a director

    1 pagesTM01

    Termination of appointment of René Matthies as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 2
    SH01

    Appointment of Fiona Scott Stark as a director

    2 pagesAP01

    Appointment of René Matthies as a director

    2 pagesAP01

    Termination of appointment of E.On Uk Directors Limited as a director

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Nov 29, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Brian Tear as a director

    1 pagesTM01

    Who are the officers of TXU EUROPE (AHG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E.ON UK SECRETARIES LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Secretary
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2585169
    65676600010
    GANDLEY, Deborah
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    Director
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Kpmg Llp
    EnglandBritish96891580001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Secretary
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    British38944420002
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Secretary
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    British25854200002
    DUNLOP, John Alan Brown
    41 Saint Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    Secretary
    41 Saint Albans Road
    KT2 5HH Kingston Upon Thames
    Surrey
    British74710620001
    MULCARE, Anthony
    1 Lexham Mews
    W8 6JW London
    Secretary
    1 Lexham Mews
    W8 6JW London
    British388430002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUDAS, Gary James
    2 Letcombe Walk
    Grove
    OX12 0BY Wantage
    Oxfordshire
    Director
    2 Letcombe Walk
    Grove
    OX12 0BY Wantage
    Oxfordshire
    British65402530001
    AUSTIN, Sean
    6343 Edloe
    Houston
    Tx 77005-3617
    United States
    Director
    6343 Edloe
    Houston
    Tx 77005-3617
    United States
    American68430220002
    BARTLETT, Graham John
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish46203230001
    BOETIUS, Andrew John
    10 Portman Close
    AL4 9TW St. Albans
    Hertfordshire
    Director
    10 Portman Close
    AL4 9TW St. Albans
    Hertfordshire
    United KingdomBritish88546130001
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomBritish25854200002
    DICKIE, Brian Norman
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    Director
    3900 Euclid Avenue
    Dallas
    Texas 75205
    Usa
    British80396010001
    FAIRBROTHER, Nicholas John
    Edwinstowe
    Kiln Lane
    RG9 4EH Binfield Heath
    Oxfordshire
    Director
    Edwinstowe
    Kiln Lane
    RG9 4EH Binfield Heath
    Oxfordshire
    EnglandBritish112731600002
    FERNANDO, Adrian
    281 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    Director
    281 Kings Road
    KT2 5JJ Kingston Upon Thames
    Surrey
    British60689910004
    GOLBY, Paul, Dr
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish155012180001
    GUGEN, Francis Robert
    38 Argyll Road
    W8 7BS London
    Director
    38 Argyll Road
    W8 7BS London
    United KingdomBritish388450006
    GUTTERIDGE, Stephen
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Director
    Silverwood Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    EnglandBritish55082060001
    HAIGH, Jennifer Elizabeth
    Tholton 128 Langton Way
    Blackheath
    SE3 7JS London
    Director
    Tholton 128 Langton Way
    Blackheath
    SE3 7JS London
    British45256820001
    HARPER, Caroline Anne, Dr
    4a Wellington Close
    W11 2AN London
    Director
    4a Wellington Close
    W11 2AN London
    United KingdomBritish45412380002
    LAIDLAW, William Samuel Hugh
    Old Church Street
    SW3 6EB London
    133
    Director
    Old Church Street
    SW3 6EB London
    133
    United KingdomBritish180651040001
    MARSH, Paul Colin
    Aldham Old Rectory Whatfield Road
    Aldham
    IP7 6LJ Ipswich
    Suffolk
    Director
    Aldham Old Rectory Whatfield Road
    Aldham
    IP7 6LJ Ipswich
    Suffolk
    British48380310002
    MATTHIES, René
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    EnglandGerman183483730001
    MCNALLY, Michael James
    5124 Marble Falls Lane
    Plano
    Texas 75093
    Usa
    Director
    5124 Marble Falls Lane
    Plano
    Texas 75093
    Usa
    American57339430001
    MILLAR, Thomas
    Abinger Avenue
    SM2 7LW Sutton
    68
    Surrey
    Director
    Abinger Avenue
    SM2 7LW Sutton
    68
    Surrey
    EnglandBritish134317820001
    MULCARE, Anthony
    1 Lexham Mews
    W8 6JW London
    Director
    1 Lexham Mews
    W8 6JW London
    EnglandBritish388430002
    NANGLE, John Stuart
    62 Marney Road
    SW11 5EP London
    Director
    62 Marney Road
    SW11 5EP London
    British41673560002
    PARTINGTON, Roger Evans
    Oaklands 7 Vicarage Way
    SL9 8AR Gerrards Cross
    Buckinghamshire
    Director
    Oaklands 7 Vicarage Way
    SL9 8AR Gerrards Cross
    Buckinghamshire
    British14091850002
    PHILLIPS, Roger Simon Coltman
    Rotten Row
    SG9 0JP Furneux Pelham
    Hertfordshire
    Director
    Rotten Row
    SG9 0JP Furneux Pelham
    Hertfordshire
    EnglandBritish45412660002
    STANLEY, Martin Stephen William
    IP12
    Director
    IP12
    British67692310002
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish64387740002
    STARK, Fiona Scott
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    West Midlands
    United KingdomBritish64387740002
    TEAR, Brian Jefferson
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    Director
    Westwood Way
    Westwood Business Park
    CV4 8LG Coventry
    United KingdomBritish123545690002
    WOOLDRIDGE, Robert Allred
    35 08 Dartmouth Avenue
    Dallas
    Texas 75205
    Usa
    Director
    35 08 Dartmouth Avenue
    Dallas
    Texas 75205
    Usa
    American85679150001
    E.ON UK DIRECTORS LIMITED
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Director
    Westwood Business Park
    CV4 8LG Coventry
    Westwood Way
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2537323
    85049020006

    Does TXU EUROPE (AHG) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2016Dissolved on
    Sep 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0