This company is commonly known as Cng (group) Limited. The company was founded 13 years ago and was given the registration number 07341939. The firm's registered office is in HARROGATE. You can find them at 2 Victoria Avenue, , Harrogate, North Yorkshire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | CNG (GROUP) LIMITED |
---|---|---|
Company Number | : | 07341939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2010 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Victoria Avenue, Harrogate, North Yorkshire, England, HG1 1EL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 45 Church Street, Birmingham, B3 2RT | Secretary | 31 January 2020 | Active |
108, Tennyson Avenue, Harrogate, United Kingdom, HG1 3LF | Director | 10 August 2010 | Active |
1, Cornflower Way, Harrogate, United Kingdom, HG3 2WL | Director | 10 August 2010 | Active |
2nd Floor, 45 Church Street, Birmingham, B3 2RT | Director | 31 January 2020 | Active |
50, Berkeley Street, London, England, W1J 8HD | Director | 02 July 2020 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 31 January 2020 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 16 February 2012 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 12 April 2021 | Active |
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ | Director | 31 October 2011 | Active |
Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ | Director | 31 October 2011 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 01 October 2013 | Active |
2, Victoria Avenue, Harrogate, England, HG1 1EL | Director | 13 June 2019 | Active |
3, The Crescent, Ripon, United Kingdom, HG4 2JB | Director | 10 August 2010 | Active |
1, Valley Mount, Harrogate, England, HG2 0JG | Director | 31 October 2011 | Active |
C/O Glencore Energy Uk Limited, 50 Berkeley Street, London, England, W1J 8HD | Director | 12 February 2019 | Active |
Glenmayne, 17 Ripon Road, Killinghall, Harrogate, England, HG3 2DG | Director | 31 October 2011 | Active |
Mrs Jacqueline Louise Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Victoria Avenue, Harrogate, England, HG1 1EL |
Nature of control | : |
|
Mr Christopher John England | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Victoria Avenue, Harrogate, England, HG1 1EL |
Nature of control | : |
|
Cng Ebt Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Victoria Avenue, Harrogate, England, HG1 1EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2023-04-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-09 | Insolvency | Liquidation in administration extension of period. | Download |
2022-10-04 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-03 | Insolvency | Liquidation in administration extension of period. | Download |
2022-05-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-04-14 | Insolvency | Liquidation in administration proposals. | Download |
2022-03-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type group. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.