Liquidation
Company Information for CONTRACT NATURAL GAS SOFTWARE LIMITED
C/O INTERPATH LTD, 10TH FLOOR, MANCHESTER, M2 1HW,
|
Company Registration Number
03386645
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTRACT NATURAL GAS SOFTWARE LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10TH FLOOR MANCHESTER M2 1HW Other companies in HG1 | |
Company Number | 03386645 | |
---|---|---|
Company ID Number | 03386645 | |
Date formed | 1997-06-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2020 | |
Account next due | 29/07/2022 | |
Latest return | 09/06/2016 | |
Return next due | 07/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-05-05 12:13:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK JAMES CLARK |
||
CHRISTOPHER JOHN ENGLAND |
||
JACQUELINE LOUISE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY PETER JONES |
Company Secretary | ||
TIMOTHY PETER JONES |
Director | ||
PAMELA GAINES |
Director | ||
PAMELA ANN GIBSON |
Director | ||
COLIN NIGEL GAINES |
Director | ||
PAMELA ROBINSON |
Company Secretary | ||
JEAN WARD |
Company Secretary | ||
JEAN WARD |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
CONTRACT NATURAL GAS LIMITED | Director | 2002-02-01 | CURRENT | 1994-02-11 | 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 | |
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 | |
CONTRACT NATURAL GAS LIMITED | Director | 2002-02-01 | CURRENT | 1994-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-19 | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England | ||
AD01 | REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 08/11/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES CLARKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033866450002 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033866450004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033866450003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE HALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT STANLEY | |
AP03 | Appointment of Ms Susannah Franks as company secretary on 2020-01-31 | |
AA01 | Previous accounting period extended from 29/04/19 TO 29/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES | |
PSC02 | Notification of Cng (Group) Limited as a person with significant control on 2016-04-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES | |
TM02 | Termination of appointment of Timothy Peter Jones on 2015-11-23 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033866450002 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 09/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 09/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 09/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE LOUISE HALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN ENGLAND | |
AP01 | DIRECTOR APPOINTED TIMOTHY PETER JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES | |
RES01 | ALTER ARTICLES 31/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 10/06/11 FULL LIST | |
AR01 | 09/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN GIBSON / 07/07/2011 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES CLARK / 09/06/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 20/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 10/06/05--------- £ SI 10@1=10 £ IC 110/120 | |
88(2)R | AD 10/01/05--------- £ SI 10@1=10 £ IC 110/120 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 31/03/04--------- £ SI 10@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL | |
123 | NC INC ALREADY ADJUSTED 26/02/04 | |
RES04 | £ NC 10000/20000 26/02/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/04/98 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/98 FROM: THE COURTYARD, TOWN STREET, RAWDON, LEEDS LS19 6PU |
Notice of | 2023-04-20 |
Resolution | 2022-04-27 |
Appointmen | 2022-04-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK P.L.C. |
|
|
|
|
|
|
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 SOFTWARE LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CONTRACT NATURAL GAS SOFTWARE LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CONTRACT NATURAL GAS SOFTWARE LIMITED | Event Date | 2023-04-20 |
Initiating party | Event Type | Resolution | |
Defending party | CONTRACT NATURAL GAS SOFTWARE LIMITED | Event Date | 2022-04-27 |
Initiating party | Event Type | Appointmen | |
Defending party | CONTRACT NATURAL GAS SOFTWARE LIMITED | Event Date | 2022-04-27 |
Company Number: 03386645 Name of Company: CONTRACT NATURAL GAS SOFTWARE LIMITED Nature of Business: Business and domestic software development Registered office: 2 Victoria Avenue, Harrogate, North Yo… | |||
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. |