CONTRACT NATURAL GAS 2 LIMITED

CONTRACT NATURAL GAS 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONTRACT NATURAL GAS 2 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05055997
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CONTRACT NATURAL GAS 2 LIMITED?

    • Trade of gas through mains (35230) / Electricity, gas, steam and air conditioning supply

    Where is CONTRACT NATURAL GAS 2 LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTRACT NATURAL GAS 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 29, 2021
    Next Accounts Due OnJul 29, 2022
    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What is the status of the latest confirmation statement for CONTRACT NATURAL GAS 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 22, 2022
    Next Confirmation Statement DueFeb 05, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 22, 2021
    OverdueYes

    What are the latest filings for CONTRACT NATURAL GAS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 28, 2025

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 28, 2024

    27 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    30 pagesAM22

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    34 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 10 Fleet Place London EC4M 7QS on Mar 15, 2022

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Audit exemption subsidiary accounts made up to Oct 31, 2020

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    legacy

    38 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Peter James Clarkson as a director on Oct 20, 2021

    1 pagesTM01

    Termination of appointment of John Roy Leworthy as a director on Sep 27, 2021

    1 pagesTM01

    Termination of appointment of Michael John Walls as a director on Sep 27, 2021

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of CONTRACT NATURAL GAS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKS, Susannah
    Fleet Place
    EC4M 7QS London
    10
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    266681790001
    STANLEY, Paul Robert
    Fleet Place
    EC4M 7QS London
    10
    Director
    Fleet Place
    EC4M 7QS London
    10
    EnglandBritish266675540001
    JONES, Timothy Peter
    3 The Crescent
    HG4 2JB Ripon
    North Yorkshire
    Secretary
    3 The Crescent
    HG4 2JB Ripon
    North Yorkshire
    British20941930001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOUGHAN, Amman Adam Singh
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish266675930001
    CLARKSON, Peter James
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish254427490001
    ENGLAND, Christopher John
    108 Tennyson Avenue
    HG1 3LF Harrogate
    North Yorkshire
    Director
    108 Tennyson Avenue
    HG1 3LF Harrogate
    North Yorkshire
    United KingdomBritish55333140003
    GAINES, Colin Nigel
    The Old Coach House
    Westfield Road, Tockwith
    YO26 7PY York
    North Yorkshire
    Director
    The Old Coach House
    Westfield Road, Tockwith
    YO26 7PY York
    North Yorkshire
    British80495070001
    HALL, Jacqueline Louise
    1 Cornflower Way
    HG3 2WL Harrogate
    North Yorkshire
    Director
    1 Cornflower Way
    HG3 2WL Harrogate
    North Yorkshire
    United KingdomBritish81876180001
    HOLLINS, Colin Richard
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish190623010001
    JONES, Timothy Peter
    3 The Crescent
    HG4 2JB Ripon
    North Yorkshire
    Director
    3 The Crescent
    HG4 2JB Ripon
    North Yorkshire
    EnglandBritish20941930001
    LEWORTHY, John Roy
    Valley Mount
    HG2 0JG Harrogate
    1
    England
    Director
    Valley Mount
    HG2 0JG Harrogate
    1
    England
    EnglandBritish55333120003
    WALLS, Michael John
    17 Ripon Road
    Killinghall
    HG3 2DG Harrogate
    Glenmayne
    England
    Director
    17 Ripon Road
    Killinghall
    HG3 2DG Harrogate
    Glenmayne
    England
    EnglandBritish164643950001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of CONTRACT NATURAL GAS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    Apr 06, 2016
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number02897253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CONTRACT NATURAL GAS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2020
    Delivered On Jun 08, 2020
    Outstanding
    Brief description
    Legal mortgage over real property and legal mortgage and fixed charge over intellectual property. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glencore Energy UK LTD
    Transactions
    • Jun 08, 2020Registration of a charge (MR01)
    A registered charge
    Created On Feb 05, 2020
    Delivered On Feb 11, 2020
    Outstanding
    Brief description
    Legal mortgage over real property and fixed charge over real property and intellectual property. For more details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glencore Energy UK LTD
    Transactions
    • Feb 11, 2020Registration of a charge (MR01)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 14, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    • Nov 10, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 31, 2011
    Delivered On Nov 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Nov 03, 2011Registration of a charge (MG01)
    • Feb 20, 2017All of the property or undertaking has been released from the charge (MR05)
    • Dec 04, 2019Satisfaction of a charge (MR04)

    Does CONTRACT NATURAL GAS 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2022Administration started
    Sep 29, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    William James Wright
    10 Fleet Place
    EC4M 7QS London
    practitioner
    10 Fleet Place
    EC4M 7QS London
    Sophie Claire Winder
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Sep 29, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Joshua James Dwyer
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    William James Wright
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    practitioner
    C/O Interpath Ltd 10 Fleet Place
    EC4M 7RB London
    Claire Sophie Winder
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB 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