CNG CENTRAL SERVICES CO LIMITED

Register to unlock more data on OkredoRegister

CNG CENTRAL SERVICES CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12358924

Incorporation date

11/12/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2019)
dot icon26/01/2026
Liquidators' statement of receipts and payments to 2025-11-21
dot icon22/01/2025
Liquidators' statement of receipts and payments to 2024-11-21
dot icon10/04/2024
Removal of liquidator by court order
dot icon10/04/2024
Appointment of a voluntary liquidator
dot icon01/12/2023
Appointment of a voluntary liquidator
dot icon22/11/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2023
Administrator's progress report
dot icon21/09/2023
Notice of appointment of a replacement or additional administrator
dot icon21/09/2023
Notice of order removing administrator from office
dot icon03/07/2023
Administrator's progress report
dot icon28/12/2022
Administrator's progress report
dot icon24/10/2022
Notice of extension of period of Administration
dot icon05/07/2022
Administrator's progress report
dot icon17/02/2022
Notice of deemed approval of proposals
dot icon18/01/2022
Statement of administrator's proposal
dot icon14/01/2022
Statement of affairs with form AM02SOA
dot icon30/12/2021
Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-30
dot icon14/12/2021
Appointment of an administrator
dot icon07/12/2021
Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL United Kingdom to 15 Canada Square Canary Wharf London E14 5GL on 2021-12-07
dot icon23/11/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon15/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon08/11/2021
Resolutions
dot icon08/11/2021
Memorandum and Articles of Association
dot icon03/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon03/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon29/10/2021
Compulsory strike-off action has been discontinued
dot icon26/10/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2021
Termination of appointment of Peter James Clarkson as a director on 2021-10-20
dot icon11/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon28/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon12/04/2021
Appointment of Mr Peter James Clarkson as a director on 2021-04-12
dot icon31/03/2021
Termination of appointment of Amman Adam Singh Boughan as a director on 2021-03-31
dot icon19/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon12/11/2020
Satisfaction of charge 123589240002 in full
dot icon11/11/2020
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon17/06/2020
Resolutions
dot icon17/06/2020
Memorandum and Articles of Association
dot icon08/06/2020
Registration of charge 123589240003, created on 2020-05-28
dot icon19/02/2020
Registration of charge 123589240002, created on 2020-02-05
dot icon11/02/2020
Registration of charge 123589240001, created on 2020-02-05
dot icon31/01/2020
Termination of appointment of James Richard Smith as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Paul Robert Stanley as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Christopher John England as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Jacqueline Hall as a director on 2020-01-31
dot icon31/01/2020
Appointment of Mr Amman Adam Singh Boughan as a director on 2020-01-31
dot icon31/01/2020
Appointment of Ms Susannah Franks as a secretary on 2020-01-31
dot icon11/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
10/12/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, James Richard
Director
11/12/2019 - 31/01/2020
3
Hall, Jacqueline
Director
11/12/2019 - 31/01/2020
6
Stanley, Paul Robert
Director
31/01/2020 - Present
44
England, Christopher John
Director
11/12/2019 - 31/01/2020
13
Franks, Susannah
Secretary
31/01/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNG CENTRAL SERVICES CO LIMITED

CNG CENTRAL SERVICES CO LIMITED is an(a) Liquidation company incorporated on 11/12/2019 with the registered office located at 10 Fleet Place, London EC4M 7QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNG CENTRAL SERVICES CO LIMITED?

toggle

CNG CENTRAL SERVICES CO LIMITED is currently Liquidation. It was registered on 11/12/2019 .

Where is CNG CENTRAL SERVICES CO LIMITED located?

toggle

CNG CENTRAL SERVICES CO LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does CNG CENTRAL SERVICES CO LIMITED do?

toggle

CNG CENTRAL SERVICES CO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CNG CENTRAL SERVICES CO LIMITED?

toggle

The latest filing was on 26/01/2026: Liquidators' statement of receipts and payments to 2025-11-21.