CNG (GROUP) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCNG (GROUP) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 07341939
    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 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 AddressNo

    What were the previous names of CNG (GROUP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HG1 GAS LIMITEDAug 10, 2010Aug 10, 2010

    What are the latest accounts for CNG (GROUP) 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 CNG (GROUP) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 10, 2022
    Next Confirmation Statement DueAug 24, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2021
    OverdueYes

    What are the latest filings for CNG (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 04, 2025

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2024

    27 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    25 pagesAM22

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    23 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    38 pagesAM03

    Statement of affairs with form AM02SOA

    8 pagesAM02

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

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

    1 pagesTM01

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Sub-division of shares 12/02/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    1 pagesTM01

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

    1 pagesTM01

    Termination of appointment of Adrian Andrist as a director on Sep 20, 2021

    1 pagesTM01

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2020

    38 pagesAA

    Appointment of Mr Peter James Clarkson as a director on Apr 12, 2021

    2 pagesAP01

    Termination of appointment of Amman Adam Singh Boughan as a director on Mar 31, 2021

    1 pagesTM01

    Director's details changed for Mr John Roy Leworthy on Nov 19, 2020

    2 pagesCH01

    Who are the officers of CNG (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKS, Susannah
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    Secretary
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    266681650001
    ENGLAND, Christopher John
    Tennyson Avenue
    HG1 3LF Harrogate
    108
    North Yorkshire
    United Kingdom
    Director
    Tennyson Avenue
    HG1 3LF Harrogate
    108
    North Yorkshire
    United Kingdom
    United KingdomBritish55333140003
    HALL, Jacqueline Louise
    Cornflower Way
    HG3 2WL Harrogate
    1
    North Yorkshire
    United Kingdom
    Director
    Cornflower Way
    HG3 2WL Harrogate
    1
    North Yorkshire
    United Kingdom
    United KingdomBritish81876180001
    STANLEY, Paul Robert
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    Director
    45 Church Street
    B3 2RT Birmingham
    2nd Floor
    EnglandBritish266675540001
    ANDRIST, Adrian
    c/o Glencore Uk Limited
    Berkeley Street
    W1J 8HD London
    50
    England
    Director
    c/o Glencore Uk Limited
    Berkeley Street
    W1J 8HD London
    50
    England
    EnglandSwiss273979530001
    BOUGHAN, Amman Adam Singh
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    United KingdomBritish307795070001
    CHAMBERS, Carl James
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish257019520001
    CLARKSON, Peter James
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish254427490001
    GAINES, Pamela
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    Director
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    EnglandBritish115505810004
    GIBSON, Pamela Ann
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    Director
    5 Victoria Avenue
    HG1 1EQ Harrogate
    Cng House
    England
    EnglandBritish115505870002
    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
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Director
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    EnglandBritish20941930001
    JONES, Timothy Peter
    The Crescent
    HG4 2JB Ripon
    3
    North Yorkshire
    United Kingdom
    Director
    The Crescent
    HG4 2JB Ripon
    3
    North Yorkshire
    United Kingdom
    EnglandBritish20941930001
    LEWORTHY, John Roy
    Valley Mount
    HG2 0JG Harrogate
    1
    England
    Director
    Valley Mount
    HG2 0JG Harrogate
    1
    England
    EnglandBritish55333120003
    SMITH, James Richard
    50 Berkeley Street
    W1J 8HD London
    C/O Glencore Energy Uk Limited
    England
    Director
    50 Berkeley Street
    W1J 8HD London
    C/O Glencore Energy Uk Limited
    England
    United KingdomBritish254753910001
    WALLS, Michael John
    17 Ripon Road
    Killinghall
    HG3 2DG Harrogate
    Glenmayne
    England
    Director
    17 Ripon Road
    Killinghall
    HG3 2DG Harrogate
    Glenmayne
    England
    EnglandBritish164643950001

    Who are the persons with significant control of CNG (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Jacqueline Louise Hall
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Apr 06, 2016
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher John England
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Apr 06, 2016
    Victoria Avenue
    HG1 1EL Harrogate
    2
    North Yorkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Victoria Avenue
    HG1 1EQ Harrogate
    2
    England
    Apr 06, 2016
    Victoria Avenue
    HG1 1EQ Harrogate
    2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09622622
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CNG (GROUP) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 01, 2019The 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, 2019Oct 01, 2019The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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 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
    • Glencore Energy UK LTD
    Transactions
    • Dec 14, 2018Registration of a charge (MR01)
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • Nov 10, 2020Satisfaction of a charge (MR04)
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 14, 2011Registration of a charge (MG01)
    • Jan 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 27, 2015Satisfaction 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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Nov 03, 2011Registration of a charge (MG01)
    • Jan 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 03, 2011Registration of a charge (MG01)
    • Jan 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 03, 2011Registration of a charge (MG01)
    • Jan 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Aug 27, 2015Satisfaction of a charge (MR04)

    Does CNG (GROUP) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2022Administration started
    Oct 05, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    C/O Interpath Ltd 2nd Floor 45 Church Street
    B3 2RT Birmingham
    practitioner
    C/O Interpath Ltd 2nd Floor 45 Church Street
    B3 2RT Birmingham
    Timothy Bateson
    Suites 203 + 207 Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    practitioner
    Suites 203 + 207 Cumberland House, 35 Park Row
    NG1 6EE Nottingham
    2
    DateType
    Oct 05, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Robert Pole
    C/O Interpath Ltd 2nd Floor 45 Church Street
    B3 2RT Birmingham
    practitioner
    C/O Interpath Ltd 2nd Floor 45 Church Street
    B3 2RT Birmingham
    Timothy Bateson
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow
    practitioner
    5th Floor, 130 St Vincent Street
    G2 5HF Glasgow

    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