CNG (GROUP) LIMITED
Overview
| Company Name | CNG (GROUP) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07341939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CNG (GROUP) LIMITED?
- Activities of distribution holding companies (64204) / Financial and insurance activities
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CNG (GROUP) LIMITED located?
| Registered Office Address | 2nd Floor 45 Church Street B3 2RT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CNG (GROUP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HG1 GAS LIMITED | Aug 10, 2010 | Aug 10, 2010 |
What are the latest accounts for CNG (GROUP) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 29, 2021 |
| Next Accounts Due On | Jul 29, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2020 |
What is the status of the latest confirmation statement for CNG (GROUP) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Aug 10, 2022 |
| Next Confirmation Statement Due | Aug 24, 2022 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2021 |
| Overdue | Yes |
What are the latest filings for CNG (GROUP) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Oct 04, 2025 | 23 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Oct 04, 2024 | 27 pages | LIQ03 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 25 pages | AM22 | ||||||||||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||
Statement of administrator's proposal | 38 pages | AM03 | ||||||||||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||||||||||
Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 2nd Floor 45 Church Street Birmingham B3 2RT on Mar 15, 2022 | 2 pages | AD01 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
Termination of appointment of Peter James Clarkson as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Michael John Walls as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Roy Leworthy as a director on Sep 27, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Adrian Andrist as a director on Sep 20, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2020 | 38 pages | AA | ||||||||||||||||||
Appointment of Mr Peter James Clarkson as a director on Apr 12, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Amman Adam Singh Boughan as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr John Roy Leworthy on Nov 19, 2020 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of CNG (GROUP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRANKS, Susannah | Secretary | 45 Church Street B3 2RT Birmingham 2nd Floor | 266681650001 | |||||||
| ENGLAND, Christopher John | Director | Tennyson Avenue HG1 3LF Harrogate 108 North Yorkshire United Kingdom | United Kingdom | British | 55333140003 | |||||
| HALL, Jacqueline Louise | Director | Cornflower Way HG3 2WL Harrogate 1 North Yorkshire United Kingdom | United Kingdom | British | 81876180001 | |||||
| STANLEY, Paul Robert | Director | 45 Church Street B3 2RT Birmingham 2nd Floor | England | British | 266675540001 | |||||
| ANDRIST, Adrian | Director | c/o Glencore Uk Limited Berkeley Street W1J 8HD London 50 England | England | Swiss | 273979530001 | |||||
| BOUGHAN, Amman Adam Singh | Director | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | United Kingdom | British | 307795070001 | |||||
| CHAMBERS, Carl James | Director | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | England | British | 257019520001 | |||||
| CLARKSON, Peter James | Director | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | England | British | 254427490001 | |||||
| GAINES, Pamela | Director | 5 Victoria Avenue HG1 1EQ Harrogate Cng House England | England | British | 115505810004 | |||||
| GIBSON, Pamela Ann | Director | 5 Victoria Avenue HG1 1EQ Harrogate Cng House England | England | British | 115505870002 | |||||
| HOLLINS, Colin Richard | Director | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | England | British | 190623010001 | |||||
| JONES, Timothy Peter | Director | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | England | British | 20941930001 | |||||
| JONES, Timothy Peter | Director | The Crescent HG4 2JB Ripon 3 North Yorkshire United Kingdom | England | British | 20941930001 | |||||
| LEWORTHY, John Roy | Director | Valley Mount HG2 0JG Harrogate 1 England | England | British | 55333120003 | |||||
| SMITH, James Richard | Director | 50 Berkeley Street W1J 8HD London C/O Glencore Energy Uk Limited England | United Kingdom | British | 254753910001 | |||||
| WALLS, Michael John | Director | 17 Ripon Road Killinghall HG3 2DG Harrogate Glenmayne England | England | British | 164643950001 |
Who are the persons with significant control of CNG (GROUP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Jacqueline Louise Hall | Apr 06, 2016 | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher John England | Apr 06, 2016 | Victoria Avenue HG1 1EL Harrogate 2 North Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cng Ebt Limited | Apr 06, 2016 | Victoria Avenue HG1 1EQ Harrogate 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CNG (GROUP) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Feb 12, 2019 | Oct 01, 2019 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does CNG (GROUP) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 28, 2020 Delivered On Jun 08, 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 01, 2018 Delivered On Dec 14, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 07, 2014 Delivered On Nov 07, 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 31, 2011 Delivered On Nov 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | 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 on any account whatsoever | |
Short particulars The policy and all monies, aviva christopher john england 4310056EZ £150,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment | 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 on any account whatsoever | |
Short particulars The policy and all monies, aviva jacqueline louise hall 4310055EL £150,000 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CNG (GROUP) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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