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

CNG (GROUP) LIMITED

2ND FLOOR, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
Company Registration Number
07341939
Private Limited Company
Liquidation

Company Overview

About Cng (group) Ltd
CNG (GROUP) LIMITED was founded on 2010-08-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cng (group) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CNG (GROUP) LIMITED
 
Legal Registered Office
2ND FLOOR
45 CHURCH STREET
BIRMINGHAM
B3 2RT
Other companies in HG1
 
Previous Names
HG1 GAS LIMITED25/04/2015
Filing Information
Company Number 07341939
Company ID Number 07341939
Date formed 2010-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 29/07/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB347689641  
Last Datalog update: 2023-11-06 14:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNG (GROUP) 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 CNG (GROUP) LIMITED

Current Directors
Officer Role Date Appointed
CARL JAMES CHAMBERS
Director 2012-02-16
CHRISTOPHER JOHN ENGLAND
Director 2010-08-10
JACQUELINE LOUISE HALL
Director 2010-08-10
COLIN RICHARD HOLLINS
Director 2013-10-01
JOHN ROY LEWORTHY
Director 2011-10-31
MICHAEL JOHN WALLS
Director 2011-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY PETER JONES
Director 2010-08-10 2015-11-23
PAMELA GAINES
Director 2011-10-31 2013-05-28
PAMELA ANN GIBSON
Director 2011-10-31 2013-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JAMES CHAMBERS CONTRACT NATURAL GAS LIMITED Director 2009-07-09 CURRENT 1994-02-11 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 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 CONTRACT NATURAL GAS SOFTWARE LIMITED Director 2011-10-31 CURRENT 1997-06-09 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
COLIN RICHARD HOLLINS CNG ENERGY LIMITED Director 2013-10-01 CURRENT 1999-11-01 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
JOHN ROY LEWORTHY CONTRACT NATURAL GAS 2 LIMITED Director 2011-10-31 CURRENT 2004-02-25 Liquidation
MICHAEL JOHN WALLS CONTRACT NATURAL GAS 2 LIMITED Director 2011-10-31 CURRENT 2004-02-25 Liquidation
MICHAEL JOHN WALLS CONTRACT NATURAL GAS (MARKETING) LIMITED Director 1997-10-21 CURRENT 1997-10-21 Active

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
2023-10-19Appointment of a voluntary liquidator
2023-10-05Administrator's progress report
2023-10-05Liquidation. Administration move to voluntary liquidation
2023-04-12Administrator's progress report
2022-11-09liquidation-in-administration-extension-of-period
2022-11-09AM19liquidation-in-administration-extension-of-period
2022-10-04Administrator's progress report
2022-10-04AM10Administrator's progress report
2022-08-03AM19liquidation-in-administration-extension-of-period
2022-05-17AM06Notice of deemed approval of proposals
2022-04-14AM03Statement of administrator's proposal
2022-03-21AM02Liquidation statement of affairs AM02SOA
2022-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/22 FROM 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England
2022-03-09AM01Appointment of an administrator
2021-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES CLARKSON
2021-10-04MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04RES13Resolutions passed:
  • Sub-division of shares 12/02/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2021-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROY LEWORTHY
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ANDRIST
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-12AP01DIRECTOR APPOINTED MR PETER JAMES CLARKSON
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR AMMAN ADAM SINGH BOUGHAN
2020-11-20CH01Director's details changed for Mr John Roy Leworthy on 2020-11-19
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073419390005
2020-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-10-20CH01Director's details changed for Mr Michael John Walls on 2020-10-15
2020-10-19CH01Director's details changed for Mr Michael John Walls on 2020-10-15
2020-09-08AP01DIRECTOR APPOINTED MR ADRIAN ANDRIST
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD SMITH
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17MEM/ARTSARTICLES OF ASSOCIATION
2020-06-17RES13Resolutions passed:
  • Re-documents/co business 26/05/2020
  • ADOPT ARTICLES
2020-06-17RES13Resolutions passed:
  • Re-documents/co business 26/05/2020
  • ADOPT ARTICLES
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073419390008
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073419390008
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 073419390007
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
2019-11-06AA01Previous accounting period extended from 29/04/19 TO 29/10/19
2019-10-01PSC08Notification of a person with significant control statement
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-29PSC08Notification of a person with significant control statement
2019-08-29AP01DIRECTOR APPOINTED MR TIMOTHY PETER JONES
2019-08-27AD02Register inspection address changed from Watson Burton Llp 1 st James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to C/O Ward Hadaway, Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX
2019-08-27PSC07CESSATION OF CNG EBT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-11SH10Particulars of variation of rights attached to shares
2019-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-02-20RES13Resolutions passed:
  • Sub division 12/02/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-02-19SH02Sub-division of shares on 2019-02-12
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES CHAMBERS
2019-02-12SH0112/02/19 STATEMENT OF CAPITAL GBP 13916.25
2019-02-12AP01DIRECTOR APPOINTED MR JAMES RICHARD SMITH
2019-01-28AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 073419390006
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/17 FROM Cng House 5 Victoria Avenue Harrogate HG1 1EQ
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 11133
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 11133
2015-12-10SH0123/11/15 STATEMENT OF CAPITAL GBP 11133.00
2015-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-10RES01ADOPT ARTICLES 10/12/15
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETER JONES
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-14AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-25RES15CHANGE OF NAME 17/03/2015
2015-04-25CERTNMCompany name changed HG1 gas LIMITED\certificate issued on 25/04/15
2015-04-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-01-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073419390005
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-15AR0110/08/14 ANNUAL RETURN FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MR COLIN RICHARD HOLLINS
2013-10-07AR0110/08/13 FULL LIST
2013-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-09-27AD02SAIL ADDRESS CHANGED FROM: WATSON BURTON LLP 1 ST JAMES GATE NEWCASTLE UPON TYNE TYNE AND WEAR NE99 1YQ
2013-09-24AD02SAIL ADDRESS CREATED
2013-09-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GIBSON
2013-06-18SH0224/05/13 STATEMENT OF CAPITAL GBP 10000
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA GAINES
2012-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-08-31AR0110/08/12 FULL LIST
2012-05-15AP01DIRECTOR APPOINTED MR CARL JAMES CHAMBERS
2012-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-11AR0110/08/11 FULL LIST
2011-11-21SH0131/10/11 STATEMENT OF CAPITAL GBP 11764
2011-11-17AP01DIRECTOR APPOINTED MR JOHN ROY LEWORTHY
2011-11-17AP01DIRECTOR APPOINTED MICHAEL JOHN WALLS
2011-11-14AP01DIRECTOR APPOINTED MRS PAMELA GAINES
2011-11-14AP01DIRECTOR APPOINTED MRS PAMELA ANN GIBSON
2011-11-14RES12VARYING SHARE RIGHTS AND NAMES
2011-11-14RES01ADOPT ARTICLES 31/10/2011
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-14SH0131/10/11 STATEMENT OF CAPITAL GBP 10000
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AA01PREVSHO FROM 31/08/2011 TO 30/04/2011
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 1 CITY SQUARE 3RD FLOOR LEEDS WEST YORKSHIRE LS1 2ES UNITED KINGDOM
2010-08-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CNG (GROUP) 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 Intended Dividends2023-12-15
Appointmen2023-10-12
Appointmen2022-03-07
Fines / Sanctions
No fines or sanctions have been issued against CNG (GROUP) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding HSBC BANK PLC
DEBENTURE 2011-11-14 Satisfied RBS INVOICE FINANCE LIMITED
ASSIGNMENT 2011-11-03 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT 2011-11-03 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2011-11-03 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of CNG (GROUP) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNG (GROUP) LIMITED
Trademarks
We have not found any records of CNG (GROUP) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNG (GROUP) 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 (64204 - Activities of distribution holding companies) as CNG (GROUP) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CNG (GROUP) 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 (GROUP) LIMITEDEvent Date2023-10-12
Company Number: 07341939 Name of Company: CNG (GROUP) LIMITED Nature of Business: Activities of distribution holding companies Registered office: 2nd Floor 45 Church Street, Birmingham, B3 2RT Type of…
 
Initiating party Event TypeAppointmen
Defending partyCNG (GROUP) LIMITEDEvent Date2022-03-07
In the High Court of Justice, Business and Property Courts in Leeds Insolvency and Companies List (ChD) No CR-2022-000121. (Company Number 07341939 ) CNG (GROUP) LIMITED Nature of Business: Activities…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNG (GROUP) 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 (GROUP) 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.