Company Information for CONTRACT NATURAL GAS LIMITED
10 FLEET PLACE, LONDON, ENGLAND, EC4M 7RB,
|
Company Registration Number
02897253
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTRACT NATURAL GAS LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON ENGLAND EC4M 7RB Other companies in HG1 | |
Company Number | 02897253 | |
---|---|---|
Company ID Number | 02897253 | |
Date formed | 1994-02-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 29/07/2022 | |
Latest return | 11/02/2016 | |
Return next due | 11/03/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB613468739 |
Last Datalog update: | 2023-12-05 20:34:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONTRACT NATURAL GAS (MARKETING) LIMITED | C/O LITHGOW PERKINS CROWN CHAMBERS PRINCES STREET HARROGATE HG1 1NJ | Active | Company formed on the 1997-10-21 | |
CONTRACT NATURAL GAS 2 LIMITED | 10 FLEET PLACE LONDON EC4M 7QS | Liquidation | Company formed on the 2004-02-25 | |
CONTRACT NATURAL GAS SOFTWARE LIMITED | C/O INTERPATH LTD 10TH FLOOR MANCHESTER M2 1HW | Liquidation | Company formed on the 1997-06-09 |
Officer | Role | Date Appointed |
---|---|---|
CARL JAMES CHAMBERS |
||
CHRISTOPHER JOHN ENGLAND |
||
JACQUELINE LOUISE HALL |
||
COLIN RICHARD HOLLINS |
||
ANTONY JOHN WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PETER JONES |
Company Secretary | ||
TIMOTHY PETER JONES |
Director | ||
NATHAN ARENTZ |
Director | ||
PAMELA GAINES |
Director | ||
PAMELA ANN GIBSON |
Director | ||
RICHARD JOHN ATKINSON |
Director | ||
MARC OLIVER WEISBERGER |
Director | ||
COLIN NIGEL GAINES |
Director | ||
JEAN WARD |
Company Secretary | ||
HAMISH ALEXANDER DUNLOP |
Company Secretary | ||
HAMISH ALEXANDER DUNLOP |
Director | ||
JONATHAN MICHAEL HARRY OXLEY |
Company Secretary | ||
JOHN BODNAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CNG (GROUP) LIMITED | Director | 2012-02-16 | CURRENT | 2010-08-10 | Liquidation | |
CNG ELECTRICITY LIMITED | Director | 2016-03-21 | CURRENT | 2014-10-14 | In Administration | |
CNG EBT LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CONTRACT NATURAL GAS SOFTWARE LIMITED | Director | 2011-10-31 | CURRENT | 1997-06-09 | Liquidation | |
CNG (GROUP) LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Liquidation | |
CONTRACT NATURAL GAS 2 LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Liquidation | |
CNG ENERGY LIMITED | Director | 2003-05-20 | CURRENT | 1999-11-01 | Liquidation | |
CNG ELECTRICITY LIMITED | Director | 2016-03-21 | CURRENT | 2014-10-14 | In Administration | |
CNG EBT LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
CONNECT YORKSHIRE | Director | 2015-04-23 | CURRENT | 2001-06-21 | Active | |
PAPERWORKS (HARROGATE) LIMITED | Director | 2014-04-24 | CURRENT | 1994-02-08 | Active | |
CONTRACT NATURAL GAS SOFTWARE LIMITED | Director | 2011-10-31 | CURRENT | 1997-06-09 | Liquidation | |
CNG (GROUP) LIMITED | Director | 2010-08-10 | CURRENT | 2010-08-10 | Liquidation | |
CONTRACT NATURAL GAS 2 LIMITED | Director | 2005-04-25 | CURRENT | 2004-02-25 | Liquidation | |
CNG ENERGY LIMITED | Director | 2003-05-20 | CURRENT | 1999-11-01 | Liquidation | |
CNG (GROUP) LIMITED | Director | 2013-10-01 | CURRENT | 2010-08-10 | Liquidation | |
CNG ENERGY LIMITED | Director | 2013-10-01 | CURRENT | 1999-11-01 | Liquidation | |
CONTRACT NATURAL GAS 2 LIMITED | Director | 2013-10-01 | CURRENT | 2004-02-25 | Liquidation | |
SUNBED RENTAL COMPANY LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Liquidation | |
WIDEX SOLUTIONS LTD T/A GYM TANNING LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
WESCOTT TRADING LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Liquidation | |
MOOR PARK MANAGEMENT LIMITED | Director | 2012-06-04 | CURRENT | 2001-01-25 | Active | |
HEATHBRAY CONSULTING LTD | Director | 2010-06-01 | CURRENT | 2009-10-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Liquidation. Administration move to voluntary liquidation | ||
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
Statement of administrator's proposal | ||
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
REGISTERED OFFICE CHANGED ON 04/01/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England | ||
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530016 | |
RES01 | ADOPT ARTICLES 08/11/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
AP01 | DIRECTOR APPOINTED MR GIANLUCA BALDISSONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIANLUCA BALDISSONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530012 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530017 | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN WEBSTER | |
AP03 | Appointment of Ms Susannah Franks as company secretary on 2020-01-31 | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT STANLEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530013 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA01 | Previous accounting period extended from 29/04/19 TO 29/10/19 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL JAMES CHAMBERS | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530015 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR05 | All of the property or undertaking has been released from charge for charge number 11 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES | |
RES13 | Resolutions passed:The agreement between the company and cng trustees LIMITED as trusteesw of the contract national gas LIMITED for the purchase by the company of 2,500 ordinary shares be approved under section 694 of the companies act 2006. 31/08/2016... | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 35000 | |
SH06 | Cancellation of shares. Statement of capital on 2016-08-31 GBP 35,000 | |
SH03 | Purchase of own shares | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 11/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES | |
TM02 | Termination of appointment of Timothy Peter Jones on 2015-11-23 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530014 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 11/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 028972530012 | |
AP01 | DIRECTOR APPOINTED MR ANTONY JOHN WEBSTER | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD HOLLINS | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 37500 | |
AR01 | 11/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ENGLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE HALL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 11/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
RP04 | SECOND FILING WITH MUD 11/02/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 11/02/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES01 | ALTER ARTICLES 31/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN ARENTZ | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11 | |
AR01 | 11/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ARENTZ / 11/02/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 50000 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AP01 | DIRECTOR APPOINTED CARL CHAMBERS | |
AP01 | DIRECTOR APPOINTED NATHAN ARENTZ | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN GIBSON / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 10/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ATKINSON / 10/03/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR MARC WEISBERGER | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 28/03/2009 | |
RES13 | ADOPT ACCOUNTS SECTION 175(5)(A) SECTION 485(2) 17/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08 | |
288a | DIRECTOR APPOINTED RICHARD JOHN ATKINSON | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 11/02/07; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
169 | £ IC 50000/35000 29/08/07 £ SR 15000@1=15000 | |
RES13 | AGREEMENT 29/08/07 | |
123 | NC INC ALREADY ADJUSTED 29/08/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 50000/100000 29/08 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2023-10-03 |
Appointmen | 2021-12-21 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE OVER CASH SUM | ALL of the property or undertaking has been released from charge | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. | |
DEBENTURE | Satisfied | GLENCORE ENERGY UK LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | TECHNICAL AND GENERAL GUARANTEE COMPANY LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACT NATURAL GAS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
211-Gas |
Solihull Metropolitan Borough Council | |
|
|
Nottingham City Council | |
|
211-Gas |
Nottingham City Council | |
|
211-Gas |
Bolton Council | |
|
Gas General |
Nottingham City Council | |
|
211-Gas |
Hull City Council | |
|
Property and Assets |
Solihull Metropolitan Borough Council | |
|
|
Nottingham City Council | |
|
211-Gas |
Hull City Council | |
|
Property and Assets |
Hull City Council | |
|
Property and Assets |
Devon County Council | |
|
Gas |
Devon County Council | |
|
Gas |
Devon County Council | |
|
Gas |
Devon County Council | |
|
Gas |
Devon County Council | |
|
Gas |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Harlow Town Council | |
|
Utilities |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Nottingham City Council | |
|
211-Gas |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Nottingham City Council | |
|
211-Gas |
Nottingham City Council | |
|
211-Gas |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Nottingham City Council | |
|
211-Gas |
City of York Council | |
|
|
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Nottingham City Council | |
|
211-Gas |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
SHEFFIELD CITY COUNCIL | |
|
GAS SUPPLIERS |
Leeds City Council | |
|
Gas |
Sheffield City Council | |
|
|
Shropshire | |
|
Premises Related-Energy Costs |
Sheffield City Council | |
|
|
Knowsley Council | |
|
GAS |
Shropshire Council | |
|
Premises Related-Energy Costs |
Sheffield City Council | |
|
|
Runnymede Borough Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Hull City Council | |
|
CAPITAL |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Essex County Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Pendle Borough Council | |
|
Gas |
Shropshire Council | |
|
Premises Related-Energy Costs |
Pendle Borough Council | |
|
Gas |
Shropshire Council | |
|
Premises Related-Energy Costs |
Nottingham City Council | |
|
|
http://statistics.data.gov.uk/id/local-authority/00FY | |
|
DISPOSAL COSTS - LEGAL FEES |
Shropshire Council | |
|
Premises Related-Energy Costs |
Pendle Borough Council | |
|
Gas |
Shropshire Council | |
|
Premises Related-Energy Costs |
Nottingham City Council | |
|
|
Pendle Borough Council | |
|
Gas |
Nottingham City Council | |
|
|
Pendle Borough Council | |
|
Gas |
Nottingham City Council | |
|
|
Pendle Borough Council | |
|
Gas |
Shropshire Council | |
|
Premises Related-Energy Costs |
Forest of Dean Council | |
|
Gas |
Pendle Borough Council | |
|
Gas |
Shropshire Council | |
|
Premises Related-Energy Costs |
Pendle Borough Council | |
|
Electricity |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
The Borough of Calderdale | |
|
Energy Costs |
Nottingham City Council | |
|
|
Shropshire Council | |
|
Premises Related-Energy Costs |
Nottingham City Council | |
|
|
The Borough of Calderdale | |
|
Energy Costs |
Shropshire Council | |
|
Premises Relatedauthorityenergy Costs |
Nottingham City Council | |
|
|
The Borough of Calderdale | |
|
Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
The Borough of Calderdale | |
|
Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Wigan Council | |
|
Premises |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related -Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
Shropshire Council | |
|
Premises Related-Energy Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CONTRACT NATURAL GAS LIMITED | Event Date | 2021-12-21 |
In the High Court of Justice, Business & Property Courts in Leeds Court Number: CR-2021-000697 (Company Number 02897253 ) CONTRACT NATURAL GAS LIMITED Nature of Business: Distribution of gaseous fuels… | |||
Initiating party | CONTRACT NATURAL GAS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | THE SHAGGY PUB CO 2010 LIMITED | Event Date | 2013-07-10 |
Solicitor | Ison Harrison | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 933 A Petition to wind up the above-named Company registered No 074339253, 1st Floor, 2 Woodberry Grove, North Finchley, London N12 0DR , presented on 10 July 2013 by CONTRACT NATURAL GAS LIMITED , CNG House, 5 Victoria Avenue, Harrogate HG1 1EQ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 10 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 9 September 2013 . | |||
Initiating party | CONTRACT NATURAL GAS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | MAMBOS (MANCHESTER) LTD | Event Date | 2013-05-22 |
Solicitor | Ison Harrison | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 721 A Petition to wind up the above-named company 08219240, 108 Old Street, Ashton-under-Lyne, Lancashire OL6 7SD presented on 22 May 2013 by CONTRACT NATURAL GAS LIMITED claiming to be a creditor of the company will be heard at Leeds District Registry at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 9 July 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 8 July 2013 . | |||
Initiating party | CONTRACT NATURAL GAS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NEWTON ABBOT PUB CO LIMITED | Event Date | 2013-04-09 |
Solicitor | Ison Harrison | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 509 A Petition to wind up the above-named company 8055328, 2a The Plains, Totnes, Devon TQ9 5DR presented on 9 April 2013 by CONTRACT NATURAL GAS LIMITED , CNG House, 5 Victoria Avenue, Harrogate HG1 1EQ claiming to be a creditor of the company will be heard at Leeds District Registry at Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG on 11 June 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 10 June 2013 . | |||
Initiating party | CONTRACT NATURAL GAS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | REACTIVE LEISURE MANAGEMENT LIMITED | Event Date | 2012-10-22 |
Solicitor | Ison Harrison | ||
In the Leeds District Registry case number 1458 A Petition to wind up the above-named Company of Registered No. 07215761, Suite 104, 28 a Church Road, Stanmore, Middlesex HA7 4AW , presented on 22 October 2012 by CONTRACT NATURAL GAS LIMITED , CNG House, 5 Victoria Avenue, Harrogate , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 11 December 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 December 2012 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |