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

CNG ENERGY LIMITED

10 FLEET PLACE, LONDON, EC4M 7QS,
Company Registration Number
03869419
Private Limited Company
Liquidation

Company Overview

About Cng Energy Ltd
CNG ENERGY LIMITED was founded on 1999-11-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Cng Energy 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
CNG ENERGY LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7QS
Other companies in HG1
 
Previous Names
TOTAL ENERGY GAS SUPPLIES LIMITED31/01/2020
Filing Information
Company Number 03869419
Company ID Number 03869419
Date formed 1999-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 29/07/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB742194633  
Last Datalog update: 2024-05-05 11:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNG ENERGY 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 CNG ENERGY LIMITED
The following companies were found which have the same name as CNG ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CNG ENERGY PARTNERS, LLC. 5005 GREENVILLE AVE STE 200 DALLAS TX 75206 Forfeited Company formed on the 2011-10-18
CNG ENERGY - LAKE JACKSON, INC. 5005 GREENVILLE AVENUE SUITE 200 DALLAS Texas 75206 Dissolved Company formed on the 2015-12-31
CNG ENERGY - CARROLLTON, LLC 5005 GREENVILLE AVE STE. 200 DALLAS Texas 75206 Dissolved Company formed on the 2016-03-28
CNG ENERGY - BEAUMONT, LLC 5005 GREENVILLE AVE STE. 200 DALLAS Texas 75206 Dissolved Company formed on the 2016-03-28
CNG ENERGY - CORSICANA, LLC 5005 GREENVILLE AVE STE. 200 DALLAS Texas 75206 Dissolved Company formed on the 2016-03-28
CNG ENERGY - DILLEY, LLC 5005 GREENVILLE AVE STE. 200 DALLAS Texas 75206 Dissolved Company formed on the 2016-03-28
CNG ENERGY LLC Delaware Unknown
CNG ENERGY TECH SDN BHD Active
CNG ENERGY INC Delaware Unknown
Cng Energy Solutions LLC Delaware Unknown
CNG ENERGY SOLUTIONS LLC 9130 SOUTH DADELAND BLVD MIAMI FL 33156 Inactive Company formed on the 2012-01-04
CNG ENERGY, LLC 907 WEBSTER ST. LEESBURG FL 34748 Active Company formed on the 2014-09-11
CNG ENERGY LAKE JACKSON, LLC 10541 BERRY KNOLL DR DALLAS TX 75230 Forfeited Company formed on the 2015-12-31
CNG ENERGY SERVICES CORPORATION North Carolina Unknown
CNG ENERGY SERVICES CORPORATION California Unknown
Cng Energy Services Corporation Maryland Unknown
CNG ENERGY SERVICES CORPORATION Mississippi Unknown
CNG ENERGY COMPANY Pennsylvannia Unknown
CNG ENERGY COMPANY West Virginia Unknown

Company Officers of CNG ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN ENGLAND
Director 2003-05-20
JACQUELINE LOUISE HALL
Director 2003-05-20
COLIN RICHARD HOLLINS
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER JONES
Company Secretary 2003-12-12 2015-11-23
TIMOTHY PETER JONES
Director 2003-05-20 2015-11-23
COLIN NIGEL GAINES
Director 2003-05-20 2006-07-07
MICHAEL WATSON HATCHER
Director 1999-11-01 2006-04-30
PAUL FRANK KEIGHTLEY
Director 1999-11-01 2006-04-30
REX WALTER HATCHER
Company Secretary 1999-11-01 2003-12-12
ANTHONY DENNIS BIGNELL
Director 1999-12-01 2001-12-31
VENTURE NOMINEES (1) LIMITED
Company Secretary 1999-11-01 2000-06-22
VENTURE NOMINEES (2) LIMITED
Director 1999-11-01 2000-06-22

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 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 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 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 CONTRACT NATURAL GAS LIMITED Director 2002-02-01 CURRENT 1994-02-11 Liquidation
COLIN RICHARD HOLLINS CNG (GROUP) LIMITED Director 2013-10-01 CURRENT 2010-08-10 Liquidation
COLIN RICHARD HOLLINS CONTRACT NATURAL GAS LIMITED Director 2013-10-01 CURRENT 1994-02-11 Liquidation
COLIN RICHARD HOLLINS CONTRACT NATURAL GAS 2 LIMITED Director 2013-10-01 CURRENT 2004-02-25 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
2024-04-11Appointment of a voluntary liquidator
2024-04-10Removal of liquidator by court order
2023-12-01Appointment of a voluntary liquidator
2023-11-17Administrator's progress report
2023-09-22Notice of order removing administrator from office
2023-09-22Notice of appointment of a replacement or additional administrator
2023-07-03Administrator's progress report
2022-12-28Administrator's progress report
2022-10-12liquidation-in-administration-extension-of-period
2022-07-05Administrator's progress report
2022-01-21Statement of administrator's proposal
2022-01-21AM03Statement of administrator's proposal
2022-01-18Liquidation statement of affairs AM02SOA
2022-01-18AM02Liquidation statement of affairs AM02SOA
2021-12-30REGISTERED OFFICE CHANGED ON 30/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/21 FROM 15 Canada Square Canary Wharf London E14 5GL
2021-12-10AM01Appointment of an administrator
2021-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/21 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2021-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190013
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-12AP01DIRECTOR APPOINTED MR PETER JAMES CLARKSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-16PSC05Change of details for Contract Natural Gas Limited as a person with significant control on 2020-02-05
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038694190010
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-17RES13Resolutions passed:
  • Re-documents/co business 26/05/2020
  • ADOPT ARTICLES
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190012
2020-05-04AP01DIRECTOR APPOINTED MR COLIN HOLLINS
2020-02-13MR05
2020-02-13MR05
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190011
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190011
2020-01-31AP03Appointment of Ms Susannah Franks as company secretary on 2020-01-31
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD HOLLINS
2020-01-31AP01DIRECTOR APPOINTED MR PAUL ROBERT STANLEY
2020-01-31RES15CHANGE OF COMPANY NAME 31/01/20
2020-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038694190009
2019-11-06AA01Previous accounting period extended from 29/04/19 TO 29/10/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-28AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CNG HOUSE 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2017 FROM CNG HOUSE 5 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1EQ
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 605
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 605
2016-01-06AR0120/11/15 ANNUAL RETURN FULL LIST
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES
2016-01-06TM02Termination of appointment of Timothy Peter Jones on 2015-11-23
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES
2015-11-26TM02Termination of appointment of Timothy Peter Jones on 2015-11-23
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190010
2015-10-03AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7
2014-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190009
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 605
2014-12-08AR0120/11/14 ANNUAL RETURN FULL LIST
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 038694190008
2014-09-11AP01DIRECTOR APPOINTED MR COLIN RICHARD HOLLINS
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 605
2013-12-23AR0120/11/13 ANNUAL RETURN FULL LIST
2013-08-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-12-24RP04SECOND FILING WITH MUD 20/11/12 FOR FORM AR01
2012-12-24ANNOTATIONClarification
2012-12-12AA30/04/12 TOTAL EXEMPTION FULL
2012-11-27AR0120/11/12 NO CHANGES
2011-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-16AR0125/10/11 FULL LIST
2011-11-15RES01ALTER ARTICLES 31/10/2011
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-11-01AR0125/10/10 FULL LIST
2010-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-08AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-11AR0125/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PETER JONES / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE HALL / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ENGLAND / 11/11/2009
2008-12-17AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-20363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-02-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-02363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-22287REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ
2006-05-22288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22288bDIRECTOR RESIGNED
2006-05-22288bDIRECTOR RESIGNED
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-02363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-22225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2004-11-11363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17288bSECRETARY RESIGNED
2004-01-17288aNEW SECRETARY APPOINTED
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-17288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-04288cDIRECTOR'S PARTICULARS CHANGED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: CHELTENHAM FILM STUDIOS ARLE COURT CHELTENHAM GLOUCESTERSHIRE GL51 0TP
2003-10-06288aNEW DIRECTOR APPOINTED
2003-01-29395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
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 CNG ENERGY 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 Liquidators2023-12-11
Meetings of Creditors2023-02-27
Appointmen2021-12-07
Fines / Sanctions
No fines or sanctions have been issued against CNG ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
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
2014-11-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-03 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2007-06-14 Satisfied GLENCORE ENERGY UK LIMITED
FIXED AND FLOATING CHARGE 2006-03-16 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-01-02 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-01-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-01-10 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of CNG ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNG ENERGY LIMITED
Trademarks
We have not found any records of CNG ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CNG ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-03-02 GBP £272 Gas
Wiltshire Council 2016-03-02 GBP £712 Gas
Wiltshire Council 2016-03-02 GBP £287 Gas
Wiltshire Council 2016-02-01 GBP £528 Gas
Wiltshire Council 2016-01-29 GBP £716 Gas
Wiltshire Council 2016-01-29 GBP £748 Gas
Wiltshire Council 2015-12-16 GBP £1,241 Gas
Wiltshire Council 2015-12-16 GBP £1,241 Gas
Wiltshire Council 2015-12-16 GBP £1,241 Gas
Wiltshire Council 2015-12-16 GBP £1,241 Gas
Wiltshire Council 2015-08-17 GBP £569 Gas
Wiltshire Council 2015-06-17 GBP £255 Gas
Middlesbrough Council 2014-04-14 GBP £1,357
Middlesbrough Council 2013-01-02 GBP £1,234 Gas

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 CNG ENERGY 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 partyCNG ENERGY LIMITEDEvent Date2021-12-07
In the High Court of Justice, Business & Property Courts in Leeds No CR-2021-000590 (Company Number 03869419 ) CNG ENERGY LIMITED Previous Name of Company: Total Energy Gas Supplies Limited Nature of…
 
Initiating party TOTAL ENERGY GAS SUPPLIES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyINTREPID LEISURE LTDEvent Date2011-10-10
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1496 A Petition to wind up the above-named Company, Registered No 06761649, The Meridian, 4 Copthall House, Station Square, Coventry CV1 2FL , presented on 10 October 2011 by TOTAL ENERGY GAS SUPPLIES LIMITED , c/o Tremark Associates Limited, Joshua Chambers, 332 York Road, West Yorkshire LS9 9DN , claiming to be a Creditor of the Company, will be heard at Leeds District Registry at 1 Oxford Row, Leeds LS1 3BG , on 13 December 2011 , 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 12 December 2011 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE . (Ref GLN/427904.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNG ENERGY 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 CNG ENERGY 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.