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

About Contract Natural Gas Software Ltd
CONTRACT NATURAL GAS SOFTWARE LIMITED was founded on 1997-06-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Contract Natural Gas Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CONTRACT NATURAL GAS SOFTWARE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10TH FLOOR
MANCHESTER
M2 1HW
Other companies in HG1
 
Filing Information
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
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 SOFTWARE 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.

Company Officers of CONTRACT NATURAL GAS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
DEREK JAMES CLARK
Director 2003-02-01
CHRISTOPHER JOHN ENGLAND
Director 2011-10-31
JACQUELINE LOUISE HALL
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER JONES
Company Secretary 2005-01-10 2015-11-23
TIMOTHY PETER JONES
Director 2011-10-31 2015-11-23
PAMELA GAINES
Director 2006-08-15 2011-10-31
PAMELA ANN GIBSON
Director 2006-08-15 2011-10-31
COLIN NIGEL GAINES
Director 1997-06-09 2006-07-08
PAMELA ROBINSON
Company Secretary 2002-01-09 2005-01-10
JEAN WARD
Company Secretary 1997-06-09 2002-02-09
JEAN WARD
Director 1997-06-09 2002-02-09
YORK PLACE COMPANY SECRETARIES LIMITED
Company Secretary 1997-06-09 1997-06-09
YORK PLACE COMPANY NOMINEES LIMITED
Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
CHRISTOPHER JOHN ENGLAND CONTRACT NATURAL GAS LIMITED Director 2002-02-01 CURRENT 1994-02-11 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 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
JACQUELINE LOUISE HALL CONTRACT NATURAL GAS LIMITED Director 2002-02-01 CURRENT 1994-02-11 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
2024-04-10Removal of liquidator by court order
2024-04-10Appointment of a voluntary liquidator
2023-09-21Removal of liquidator by court order
2023-09-21Appointment of a voluntary liquidator
2023-06-12Voluntary liquidation Statement of receipts and payments to 2023-04-19
2022-04-29Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-04-29Appointment of a voluntary liquidator
2022-04-29Voluntary liquidation Statement of affairs
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2022-04-29LIQ02Voluntary liquidation Statement of affairs
2022-04-29600Appointment of a voluntary liquidator
2022-04-29LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-04-20
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-11-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-11-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-10-29DISS40Compulsory strike-off action has been discontinued
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON
2021-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-12AP01DIRECTOR APPOINTED MR PETER JAMES CLARKSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033866450002
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
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 033866450004
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033866450003
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOUISE HALL
2020-01-31AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2020-01-31AP03Appointment of Ms Susannah Franks as company secretary on 2020-01-31
2019-11-06AA01Previous accounting period extended from 29/04/19 TO 29/10/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-28AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH NO UPDATES
2017-07-10PSC02Notification of Cng (Group) Limited as a person with significant control on 2016-04-06
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 120
2016-07-15AR0109/06/16 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
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 120
2015-08-26AR0109/06/15 ANNUAL RETURN FULL LIST
2015-01-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-09MR05All of the property or undertaking has been released from charge for charge number 1
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 033866450002
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 120
2014-09-15AR0109/06/14 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-16AR0109/06/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-06AR0109/06/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AP01DIRECTOR APPOINTED MRS JACQUELINE LOUISE HALL
2011-11-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ENGLAND
2011-11-15AP01DIRECTOR APPOINTED TIMOTHY PETER JONES
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES
2011-11-15RES01ALTER ARTICLES 31/10/2011
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-17AR0110/06/11 FULL LIST
2011-07-11AR0109/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA ANN GIBSON / 07/07/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-16AR0109/06/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK JAMES CLARK / 09/06/2010
2009-11-17AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA GAINES / 20/03/2009
2008-10-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-08363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-06-27363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-09-12363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-09-1288(2)RAD 10/06/05--------- £ SI 10@1=10 £ IC 110/120
2005-06-0188(2)RAD 10/01/05--------- £ SI 10@1=10 £ IC 110/120
2005-05-31288bSECRETARY RESIGNED
2005-05-31288aNEW SECRETARY APPOINTED
2005-04-0188(2)RAD 31/03/04--------- £ SI 10@1
2005-02-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL
2004-03-24123NC INC ALREADY ADJUSTED 26/02/04
2004-03-16RES04£ NC 10000/20000 26/02/
2004-03-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-13363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-27363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-15288aNEW SECRETARY APPOINTED
2002-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-07-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-08363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-08-21363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-07-22363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-11-02363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: SCHLATTER BUILDING, YORK PLACE, HARROGATE, NORTH YORKSHIRE HG1 1HL
1998-04-28225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98
1998-03-02287REGISTERED OFFICE CHANGED ON 02/03/98 FROM: THE COURTYARD, TOWN STREET, RAWDON, LEEDS LS19 6PU
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CONTRACT NATURAL GAS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2023-04-20
Resolution2022-04-27
Appointmen2022-04-27
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT NATURAL GAS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-03 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT NATURAL GAS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT NATURAL GAS SOFTWARE LIMITED
Trademarks
We have not found any records of CONTRACT NATURAL GAS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT NATURAL GAS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT NATURAL GAS SOFTWARE 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 TypeNotice of
Defending partyCONTRACT NATURAL GAS SOFTWARE LIMITEDEvent Date2023-04-20
 
Initiating party Event TypeResolution
Defending partyCONTRACT NATURAL GAS SOFTWARE LIMITEDEvent Date2022-04-27
 
Initiating party Event TypeAppointmen
Defending partyCONTRACT NATURAL GAS SOFTWARE LIMITEDEvent Date2022-04-27
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT NATURAL GAS SOFTWARE 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 SOFTWARE 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.