UKBizDB.co.uk

CONTRACT NATURAL GAS 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contract Natural Gas 2 Limited. The company was founded 20 years ago and was given the registration number 05055997. 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 35230 - Trade of gas through mains.

Company Information

Name:CONTRACT NATURAL GAS 2 LIMITED
Company Number:05055997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35230 - Trade of gas through mains

Office Address & Contact

Registered Address:2 Victoria Avenue, Harrogate, North Yorkshire, England, HG1 1EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7QS

Secretary31 January 2020Active
10, Fleet Place, London, EC4M 7QS

Director31 January 2020Active
3 The Crescent, Ripon, HG4 2JB

Secretary25 February 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary25 February 2004Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director31 January 2020Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director12 April 2021Active
108 Tennyson Avenue, Harrogate, HG1 3LF

Director25 February 2004Active
The Old Coach House, Westfield Road, Tockwith, York, YO26 7PY

Director25 February 2004Active
1 Cornflower Way, Harrogate, HG3 2WL

Director25 April 2005Active
2, Victoria Avenue, Harrogate, England, HG1 1EL

Director01 October 2013Active
3 The Crescent, Ripon, HG4 2JB

Director25 February 2004Active
1, Valley Mount, Harrogate, England, HG2 0JG

Director31 October 2011Active
Glenmayne, 17 Ripon Road, Killinghall, Harrogate, England, HG3 2DG

Director31 October 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director25 February 2004Active

People with Significant Control

Contract Natural Gas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cng House, 5 Victoria Avenue, Harrogate, England, HG1 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-29Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-09-28Insolvency

Liquidation in administration progress report.

Download
2023-04-11Insolvency

Liquidation in administration progress report.

Download
2022-11-10Insolvency

Liquidation in administration extension of period.

Download
2022-10-07Insolvency

Liquidation in administration progress report.

Download
2022-05-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-03-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-03-15Address

Change registered office address company with date old address new address.

Download
2022-03-09Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-15Other

Legacy.

Download
2021-11-08Resolution

Resolution.

Download
2021-11-08Incorporation

Memorandum articles.

Download
2021-11-03Accounts

Legacy.

Download
2021-11-03Other

Legacy.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-11Other

Legacy.

Download
2021-07-28Other

Legacy.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.