Contract Natural Gas Limited

DataGardener
in administration
Medium

Contract Natural Gas Limited

02897253Private Limited With Share Capital

10 Fleet Place, London, England, EC4M7RB
Incorporated

11/02/1994

Company Age

32 years

Directors

2

Employees

211

SIC Code

35220

Risk

not scored

Company Overview

Registration, classification & business activity

Contract Natural Gas Limited (02897253) is a private limited with share capital incorporated on 11/02/1994 (32 years old) and registered in england, EC4M7RB. The company operates under SIC code 35220 - distribution of gaseous fuels through mains.

Private Limited With Share Capital
SIC: 35220
Medium
Incorporated 11/02/1994
EC4M7RB
211 employees

Financial Overview

Total Assets

£117.44M

Liabilities

£138.45M

Net Assets

£-21.01M

Turnover

£558.93M

Cash

£29.26M

Key Metrics

211

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

17

Registered

0

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-11-2023
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:07-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:26-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-09-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-07-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-01-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-07-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:01-03-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:02-02-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-01-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:04-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2021
Resolution
Category:Resolution
Date:08-11-2021
Memorandum Articles
Category:Incorporation
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-11-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2020
Resolution
Category:Resolution
Date:17-06-2020
Memorandum Articles
Category:Incorporation
Date:17-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:13-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:20-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Resolution
Category:Resolution
Date:06-10-2016
Capital Cancellation Shares
Category:Capital
Date:03-10-2016
Capital Return Purchase Own Shares
Category:Capital
Date:03-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2012
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2011
Resolution
Category:Resolution
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Legacy
Category:Mortgage
Date:22-11-2011
Legacy
Category:Mortgage
Date:22-11-2011
Legacy
Category:Mortgage
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:22-11-2011
Legacy
Category:Mortgage
Date:16-11-2011
Legacy
Category:Mortgage
Date:16-11-2011
Legacy
Category:Mortgage
Date:04-11-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date29/07/2022
Filing Date15/06/2021
Latest Accounts31/10/2020

Trading Addresses

10 Fleet Place, London, EC4M7RBRegistered

Contact

08442646464
quotations@cngltd.co.uk
cngltd.co.uk
10 Fleet Place, London, England, EC4M7RB