Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT NATURAL GAS LIMITED
Company Information for

CONTRACT NATURAL GAS LIMITED

10 FLEET PLACE, LONDON, ENGLAND, EC4M 7RB,
Company Registration Number
02897253
Private Limited Company
Liquidation

Company Overview

About Contract Natural Gas Ltd
CONTRACT NATURAL GAS LIMITED was founded on 1994-02-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Contract Natural Gas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONTRACT NATURAL GAS LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
ENGLAND
EC4M 7RB
Other companies in HG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT NATURAL GAS LIMITED
Is this data useful to you?
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.
Companies with same name CONTRACT NATURAL GAS LIMITED
The following companies were found which have the same name as CONTRACT NATURAL GAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CONTRACT NATURAL GAS LIMITED

Current Directors
Officer Role Date Appointed
CARL JAMES CHAMBERS
Director 2009-07-09
CHRISTOPHER JOHN ENGLAND
Director 2002-02-01
JACQUELINE LOUISE HALL
Director 2002-02-01
COLIN RICHARD HOLLINS
Director 2013-10-01
ANTONY JOHN WEBSTER
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER JONES
Company Secretary 2002-02-20 2015-11-23
TIMOTHY PETER JONES
Director 1995-09-04 2015-11-23
NATHAN ARENTZ
Director 2009-07-09 2011-10-31
PAMELA GAINES
Director 2006-08-15 2011-10-31
PAMELA ANN GIBSON
Director 2006-08-15 2011-10-31
RICHARD JOHN ATKINSON
Director 2007-12-01 2010-08-31
MARC OLIVER WEISBERGER
Director 2007-08-29 2009-04-30
COLIN NIGEL GAINES
Director 1994-04-15 2006-07-08
JEAN WARD
Company Secretary 1995-09-04 2002-02-20
HAMISH ALEXANDER DUNLOP
Company Secretary 1994-04-15 1995-09-04
HAMISH ALEXANDER DUNLOP
Director 1994-04-15 1995-09-04
JONATHAN MICHAEL HARRY OXLEY
Company Secretary 1994-02-11 1994-04-15
JOHN BODNAR
Director 1994-02-11 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JAMES CHAMBERS CNG (GROUP) LIMITED Director 2012-02-16 CURRENT 2010-08-10 Liquidation
CHRISTOPHER JOHN ENGLAND CNG ELECTRICITY LIMITED Director 2016-03-21 CURRENT 2014-10-14 In Administration
CHRISTOPHER JOHN ENGLAND CNG EBT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHRISTOPHER JOHN ENGLAND CONTRACT NATURAL GAS SOFTWARE LIMITED Director 2011-10-31 CURRENT 1997-06-09 Liquidation
CHRISTOPHER JOHN ENGLAND CNG (GROUP) LIMITED Director 2010-08-10 CURRENT 2010-08-10 Liquidation
CHRISTOPHER JOHN ENGLAND CONTRACT NATURAL GAS 2 LIMITED Director 2004-02-25 CURRENT 2004-02-25 Liquidation
CHRISTOPHER JOHN ENGLAND CNG ENERGY LIMITED Director 2003-05-20 CURRENT 1999-11-01 Liquidation
JACQUELINE LOUISE HALL CNG ELECTRICITY LIMITED Director 2016-03-21 CURRENT 2014-10-14 In Administration
JACQUELINE LOUISE HALL CNG EBT LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
JACQUELINE LOUISE HALL CONNECT YORKSHIRE Director 2015-04-23 CURRENT 2001-06-21 Active
JACQUELINE LOUISE HALL PAPERWORKS (HARROGATE) LIMITED Director 2014-04-24 CURRENT 1994-02-08 Active
JACQUELINE LOUISE HALL CONTRACT NATURAL GAS SOFTWARE LIMITED Director 2011-10-31 CURRENT 1997-06-09 Liquidation
JACQUELINE LOUISE HALL CNG (GROUP) LIMITED Director 2010-08-10 CURRENT 2010-08-10 Liquidation
JACQUELINE LOUISE HALL CONTRACT NATURAL GAS 2 LIMITED Director 2005-04-25 CURRENT 2004-02-25 Liquidation
JACQUELINE LOUISE HALL CNG ENERGY LIMITED Director 2003-05-20 CURRENT 1999-11-01 Liquidation
COLIN RICHARD HOLLINS CNG (GROUP) LIMITED Director 2013-10-01 CURRENT 2010-08-10 Liquidation
COLIN RICHARD HOLLINS CNG ENERGY LIMITED Director 2013-10-01 CURRENT 1999-11-01 Liquidation
COLIN RICHARD HOLLINS CONTRACT NATURAL GAS 2 LIMITED Director 2013-10-01 CURRENT 2004-02-25 Liquidation
ANTONY JOHN WEBSTER SUNBED RENTAL COMPANY LTD Director 2015-03-04 CURRENT 2015-03-04 Liquidation
ANTONY JOHN WEBSTER WIDEX SOLUTIONS LTD T/A GYM TANNING LTD Director 2015-02-06 CURRENT 2015-02-06 Active
ANTONY JOHN WEBSTER WESCOTT TRADING LIMITED Director 2012-10-15 CURRENT 2012-10-15 Liquidation
ANTONY JOHN WEBSTER MOOR PARK MANAGEMENT LIMITED Director 2012-06-04 CURRENT 2001-01-25 Active
ANTONY JOHN WEBSTER HEATHBRAY CONSULTING LTD Director 2010-06-01 CURRENT 2009-10-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Appointment of a voluntary liquidator
2023-09-28Liquidation. Administration move to voluntary liquidation
2023-09-28Administrator's progress report
2023-07-12Administrator's progress report
2023-01-16Administrator's progress report
2022-07-20AM10Administrator's progress report
2022-03-01AM07Liquidation creditors meeting
2022-02-02Statement of administrator's proposal
2022-02-02AM03Statement of administrator's proposal
2022-01-07AM02Liquidation statement of affairs AM02SOA
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2022-01-04AM01Appointment of an administrator
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2021-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530016
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-12AP01DIRECTOR APPOINTED MR GIANLUCA BALDISSONE
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA BALDISSONE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530012
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-17RES13Resolutions passed:
  • Documents / company business 26/05/2020
  • ADOPT ARTICLES
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530017
2020-02-13MR05
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530016
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN WEBSTER
2020-01-31AP03Appointment of Ms Susannah Franks as company secretary on 2020-01-31
2020-01-31AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028972530013
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-11-06AA01Previous accounting period extended from 29/04/19 TO 29/10/19
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES CHAMBERS
2019-01-28AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530015
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-02-20MR05All of the property or undertaking has been released from charge for charge number 11
2017-02-17AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-10-06RES13Resolutions 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...
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 35000
2016-10-03SH06Cancellation of shares. Statement of capital on 2016-08-31 GBP 35,000
2016-10-03SH03Purchase of own shares
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 37500
2016-03-08AR0111/02/16 ANNUAL RETURN FULL LIST
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES
2015-11-26TM02Termination of appointment of Timothy Peter Jones on 2015-11-23
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530014
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 37500
2015-04-01AR0111/02/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 9
2014-12-16ANNOTATIONOther
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530013
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028972530012
2014-09-02AP01DIRECTOR APPOINTED MR ANTONY JOHN WEBSTER
2014-09-02AP01DIRECTOR APPOINTED MR COLIN RICHARD HOLLINS
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 37500
2014-03-10AR0111/02/14 FULL LIST
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ENGLAND / 01/10/2009
2014-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LOUISE HALL / 01/10/2009
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-01AR0111/02/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-05RP04SECOND FILING WITH MUD 11/02/12 FOR FORM AR01
2012-04-05ANNOTATIONClarification
2012-03-22AR0111/02/12 FULL LIST
2011-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-22RES01ALTER ARTICLES 31/10/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ARENTZ
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-05-03AR0111/02/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ARENTZ / 11/02/2011
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ATKINSON
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-26SH0130/04/10 STATEMENT OF CAPITAL GBP 50000
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-04-29AP01DIRECTOR APPOINTED CARL CHAMBERS
2010-04-21AP01DIRECTOR APPOINTED NATHAN ARENTZ
2010-03-10AR0111/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN GIBSON / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ATKINSON / 10/03/2010
2009-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR MARC WEISBERGER
2009-05-05363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 28/03/2009
2009-02-12RES13ADOPT ACCOUNTS SECTION 175(5)(A) SECTION 485(2) 17/12/2008
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-02-25288aDIRECTOR APPOINTED RICHARD JOHN ATKINSON
2008-02-20363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-02-15363sRETURN MADE UP TO 11/02/07; CHANGE OF MEMBERS
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-21169£ IC 50000/35000 29/08/07 £ SR 15000@1=15000
2007-09-15RES13AGREEMENT 29/08/07
2007-09-15123NC INC ALREADY ADJUSTED 29/08/07
2007-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-15RES04£ NC 50000/100000 29/08
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-28363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35230 - Trade of gas through mains



Licences & Regulatory approval
We could not find any licences issued to CONTRACT NATURAL GAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-03
Appointmen2021-12-21
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT NATURAL GAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Outstanding HSBC BANK PLC
2014-12-15 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-11-07 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-04 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE OVER CASH SUM 2010-07-10 ALL of the property or undertaking has been released from charge TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2010-07-10 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEBENTURE 2007-06-14 Satisfied GLENCORE ENERGY UK LIMITED
FIXED AND FLOATING CHARGE 2006-03-16 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL CHARGE 2003-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2003-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-04-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1996-05-31 Satisfied TECHNICAL AND GENERAL GUARANTEE COMPANY LIMITED
DEBENTURE 1994-04-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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

Intangible Assets
Patents
We have not found any records of CONTRACT NATURAL GAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT NATURAL GAS LIMITED
Trademarks
We have not found any records of CONTRACT NATURAL GAS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONTRACT NATURAL GAS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £8 211-Gas
Solihull Metropolitan Borough Council 2017-2 GBP £6,772
Nottingham City Council 2017-2 GBP £61 211-Gas
Nottingham City Council 2017-1 GBP £14 211-Gas
Bolton Council 2016-12 GBP £686 Gas General
Nottingham City Council 2016-12 GBP £14 211-Gas
Hull City Council 2016-12 GBP £36 Property and Assets
Solihull Metropolitan Borough Council 2016-11 GBP £300
Nottingham City Council 2016-11 GBP £186 211-Gas
Hull City Council 2016-11 GBP £34 Property and Assets
Hull City Council 2016-10 GBP £35 Property and Assets
Devon County Council 2016-5 GBP £535 Gas
Devon County Council 2016-4 GBP £779 Gas
Devon County Council 2016-3 GBP £831 Gas
Devon County Council 2016-2 GBP £875 Gas
Devon County Council 2015-12 GBP £586 Gas
SHEFFIELD CITY COUNCIL 2015-8 GBP £487 GAS SUPPLIERS
SHEFFIELD CITY COUNCIL 2015-7 GBP £1,802 GAS SUPPLIERS
Harlow Town Council 2015-7 GBP £508 Utilities
SHEFFIELD CITY COUNCIL 2015-6 GBP £8,517 GAS SUPPLIERS
Nottingham City Council 2015-6 GBP £14 211-Gas
SHEFFIELD CITY COUNCIL 2015-5 GBP £31,610 GAS SUPPLIERS
Nottingham City Council 2015-5 GBP £4,316 211-Gas
Nottingham City Council 2015-4 GBP £267 211-Gas
SHEFFIELD CITY COUNCIL 2015-4 GBP £20,496 GAS SUPPLIERS
Nottingham City Council 2015-3 GBP £133 211-Gas
City of York Council 2015-3 GBP £513
SHEFFIELD CITY COUNCIL 2015-2 GBP £21,068 GAS SUPPLIERS
Nottingham City Council 2015-2 GBP £14 211-Gas
SHEFFIELD CITY COUNCIL 2015-1 GBP £14,717 GAS SUPPLIERS
SHEFFIELD CITY COUNCIL 2014-12 GBP £8,785 GAS SUPPLIERS
SHEFFIELD CITY COUNCIL 2014-11 GBP £6,326 GAS SUPPLIERS
Leeds City Council 2014-11 GBP £75 Gas
Sheffield City Council 2014-10 GBP £2,202
Shropshire 2014-9 GBP £708 Premises Related-Energy Costs
Sheffield City Council 2014-9 GBP £1,707
Knowsley Council 2014-8 GBP £8,020 GAS
Shropshire Council 2014-8 GBP £702 Premises Related-Energy Costs
Sheffield City Council 2014-8 GBP £1,430
Runnymede Borough Council 2014-4 GBP £642
Shropshire Council 2014-4 GBP £1,488 Premises Related-Energy Costs
Hull City Council 2014-3 GBP £4,758 CAPITAL
Shropshire Council 2014-3 GBP £266 Premises Related-Energy Costs
Shropshire Council 2014-2 GBP £794 Premises Related-Energy Costs
Shropshire Council 2014-1 GBP £757 Premises Related-Energy Costs
Shropshire Council 2013-12 GBP £407 Premises Related-Energy Costs
Shropshire Council 2013-11 GBP £265 Premises Related-Energy Costs
Essex County Council 2013-11 GBP £9,326
Shropshire Council 2013-9 GBP £245 Premises Related-Energy Costs
Shropshire Council 2013-8 GBP £224 Premises Related-Energy Costs
Shropshire Council 2013-7 GBP £275 Premises Related-Energy Costs
Shropshire Council 2013-6 GBP £397 Premises Related-Energy Costs
Shropshire Council 2013-5 GBP £630 Premises Related-Energy Costs
Shropshire Council 2013-4 GBP £2,144 Premises Related-Energy Costs
Pendle Borough Council 2013-3 GBP £18 Gas
Shropshire Council 2013-3 GBP £855 Premises Related-Energy Costs
Pendle Borough Council 2013-2 GBP £180 Gas
Shropshire Council 2013-2 GBP £309 Premises Related-Energy Costs
Nottingham City Council 2013-1 GBP £43
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £43 DISPOSAL COSTS - LEGAL FEES
Shropshire Council 2013-1 GBP £1,195 Premises Related-Energy Costs
Pendle Borough Council 2013-1 GBP £21 Gas
Shropshire Council 2012-12 GBP £550 Premises Related-Energy Costs
Nottingham City Council 2012-12 GBP £84
Pendle Borough Council 2012-12 GBP £20 Gas
Nottingham City Council 2012-11 GBP £87
Pendle Borough Council 2012-11 GBP £21 Gas
Nottingham City Council 2012-10 GBP £87
Pendle Borough Council 2012-10 GBP £20 Gas
Shropshire Council 2012-10 GBP £534 Premises Related-Energy Costs
Forest of Dean Council 2012-9 GBP £333 Gas
Pendle Borough Council 2012-9 GBP £21 Gas
Shropshire Council 2012-9 GBP £508 Premises Related-Energy Costs
Pendle Borough Council 2012-8 GBP £41 Electricity
Shropshire Council 2012-7 GBP £553 Premises Related-Energy Costs
Shropshire Council 2012-6 GBP £238 Premises Related-Energy Costs
Nottingham City Council 2012-6 GBP £135
Shropshire Council 2012-5 GBP £771 Premises Related-Energy Costs
The Borough of Calderdale 2012-5 GBP £3,926 Energy Costs
Nottingham City Council 2012-5 GBP £83
Shropshire Council 2012-4 GBP £1,598 Premises Related-Energy Costs
Nottingham City Council 2012-3 GBP £66
The Borough of Calderdale 2012-3 GBP £2,170 Energy Costs
Shropshire Council 2012-3 GBP £1,227 Premises Relatedauthorityenergy Costs
Nottingham City Council 2012-2 GBP £86
The Borough of Calderdale 2012-2 GBP £2,231 Energy Costs
Shropshire Council 2012-2 GBP £1,085 Premises Related-Energy Costs
Shropshire Council 2012-1 GBP £743 Premises Related-Energy Costs
The Borough of Calderdale 2012-1 GBP £2,021 Energy Costs
Shropshire Council 2011-12 GBP £1,127 Premises Related-Energy Costs
Shropshire Council 2011-11 GBP £18 Premises Related-Energy Costs
Shropshire Council 2011-10 GBP £121 Premises Related-Energy Costs
Shropshire Council 2011-5 GBP £526 Premises Related-Energy Costs
Wigan Council 2011-4 GBP £1,058 Premises
Shropshire Council 2011-2 GBP £1,182 Premises Related-Energy Costs
Shropshire Council 2010-12 GBP £675 Premises Related-Energy Costs
Shropshire Council 2010-11 GBP £468 Premises Related -Energy Costs
Shropshire Council 2010-5 GBP £666 Premises Related-Energy Costs
Shropshire Council 2010-4 GBP £690 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.

Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT NATURAL GAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCONTRACT NATURAL GAS LIMITEDEvent Date2021-12-21
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTHE SHAGGY PUB CO 2010 LIMITEDEvent Date2013-07-10
SolicitorIson 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyMAMBOS (MANCHESTER) LTDEvent Date2013-05-22
SolicitorIson 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNEWTON ABBOT PUB CO LIMITEDEvent Date2013-04-09
SolicitorIson 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREACTIVE LEISURE MANAGEMENT LIMITEDEvent Date2012-10-22
SolicitorIson 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT NATURAL GAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT NATURAL GAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.