Company NameTXU Europe Managed Services Limited
Company StatusDissolved
Company Number03447983
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)
Previous NameUtility Contracting Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(5 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed14 July 2003(5 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Secretary NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(5 years, 9 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NamePhilip Arthur Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Secretary NameSimon Andrew Sweet
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Hollies Norwich Road
Claydon
Ipswich
Suffolk
IP6 0DQ
Director NamePhilip Ernest Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2002)
RoleHead Of Group Regulation
Correspondence AddressRichmond View
320 Norwich Road
Ipswich
Suffolk
IP1 4HD
Director NameDr David John Howard Huber
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 July 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House
5 St Marys Square
Bury St Edmunds
Suffolk
IP33 2AJ
Director NameJoyce Elizabeth King
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleDirector Of Corporate Cummunic
Correspondence AddressFineshade Abbey
Fineshade
Corby
Northamptonshire
NN17 3BA
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameBrian Norman Dickie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 years after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address3900 Euclid Avenue
Dallas
Texas 75205
United States
Director NameMichael James McNally
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(5 years after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleExecutive
Correspondence Address5330 Yolanda Lane
Dallas
Texas 75229
United States
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(5 years after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Director NameRobert Allred Wooldridge
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2002(5 years after company formation)
Appointment Duration9 months (resigned 14 July 2003)
RoleCompany Director
Correspondence Address35 08 Dartmouth Avenue
Dallas
Texas 75205
United States

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,970,465
Net Worth£2
Cash£1,903
Current Liabilities£90,860

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New secretary appointed;new director appointed (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
12 April 2003Return made up to 01/03/03; full list of members (8 pages)
28 March 2003Director's particulars changed (1 page)
26 November 2002New director appointed (5 pages)
18 November 2002Director's particulars changed (1 page)
16 November 2002New director appointed (5 pages)
16 November 2002New director appointed (5 pages)
12 November 2002New director appointed (3 pages)
12 September 2002Director resigned (1 page)
12 September 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Director's particulars changed (1 page)
3 April 2002Return made up to 01/03/02; full list of members (5 pages)
15 January 2002Director resigned (1 page)
5 July 2001Full accounts made up to 31 December 2000 (8 pages)
15 March 2001Return made up to 01/03/01; full list of members (6 pages)
29 August 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
10 April 2000Company name changed utility contracting services lim ited\certificate issued on 10/04/00 (2 pages)
30 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
15 October 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
27 April 1999Company name changed utility contracting services lim ited\certificate issued on 27/04/99 (2 pages)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
18 April 1998Return made up to 01/03/98; full list of members (6 pages)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 December 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 December 1997Accounting reference date extended from 31/10/98 to 31/03/99 (2 pages)
10 October 1997Incorporation (21 pages)