CNG (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CNG (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07341939

Incorporation date

10/08/2010

Size

Group

Contacts

Registered address

Registered address

2nd Floor 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2010)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-04
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-04
dot icon19/10/2023
Appointment of a voluntary liquidator
dot icon05/10/2023
Administrator's progress report
dot icon05/10/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/04/2023
Administrator's progress report
dot icon09/11/2022
Notice of extension of period of Administration
dot icon04/10/2022
Administrator's progress report
dot icon03/08/2022
Notice of extension of period of Administration
dot icon17/05/2022
Notice of deemed approval of proposals
dot icon14/04/2022
Statement of administrator's proposal
dot icon21/03/2022
Statement of affairs with form AM02SOA
dot icon15/03/2022
Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 2nd Floor 45 Church Street Birmingham B3 2RT on 2022-03-15
dot icon09/03/2022
Appointment of an administrator
dot icon20/10/2021
Termination of appointment of Peter James Clarkson as a director on 2021-10-20
dot icon04/10/2021
Memorandum and Articles of Association
dot icon04/10/2021
Resolutions
dot icon04/10/2021
Termination of appointment of Michael John Walls as a director on 2021-09-27
dot icon04/10/2021
Termination of appointment of John Roy Leworthy as a director on 2021-09-27
dot icon21/09/2021
Termination of appointment of Adrian Andrist as a director on 2021-09-20
dot icon20/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon26/06/2021
Group of companies' accounts made up to 2020-10-31
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 icon20/11/2020
Director's details changed for Mr John Roy Leworthy on 2020-11-19
dot icon10/11/2020
Satisfaction of charge 073419390005 in full
dot icon05/11/2020
Group of companies' accounts made up to 2019-10-31
dot icon20/10/2020
Director's details changed for Mr Michael John Walls on 2020-10-15
dot icon19/10/2020
Director's details changed for Mr Michael John Walls on 2020-10-15
dot icon08/09/2020
Appointment of Mr Adrian Andrist as a director on 2020-07-02
dot icon08/09/2020
Termination of appointment of James Richard Smith as a director on 2020-07-02
dot icon19/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon17/06/2020
Memorandum and Articles of Association
dot icon17/06/2020
Resolutions
dot icon08/06/2020
Registration of charge 073419390008, created on 2020-05-28
dot icon11/02/2020
Registration of charge 073419390007, created on 2020-02-05
dot icon31/01/2020
Appointment of Ms Susannah Franks as a secretary on 2020-01-31
dot icon31/01/2020
Termination of appointment of Timothy Peter Jones as a director on 2020-01-31
dot icon31/01/2020
Termination of appointment of Colin Richard Hollins 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 Mr Paul Robert Stanley as a director on 2020-01-31
dot icon06/11/2019
Previous accounting period extended from 2019-04-29 to 2019-10-29
dot icon01/10/2019
Notification of a person with significant control statement
dot icon01/10/2019
Withdrawal of a person with significant control statement on 2019-10-01
dot icon29/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon29/08/2019
Notification of a person with significant control statement
dot icon29/08/2019
Appointment of Mr Timothy Peter Jones as a director on 2019-06-13
dot icon27/08/2019
Register inspection address has been 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
dot icon27/08/2019
Cessation of Cng Ebt Limited as a person with significant control on 2019-02-12
dot icon27/08/2019
Cessation of Christopher John England as a person with significant control on 2019-02-12
dot icon27/08/2019
Cessation of Jacqueline Louise Hall as a person with significant control on 2019-02-12
dot icon11/03/2019
Particulars of variation of rights attached to shares
dot icon07/03/2019
Group of companies' accounts made up to 2018-04-30
dot icon20/02/2019
Resolutions
dot icon19/02/2019
Sub-division of shares on 2019-02-12
dot icon13/02/2019
Termination of appointment of Carl James Chambers as a director on 2019-01-07
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-02-12
dot icon12/02/2019
Appointment of Mr James Richard Smith as a director on 2019-02-12
dot icon28/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon14/12/2018
Registration of charge 073419390006, created on 2018-12-01
dot icon19/10/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/12/2017
Group of companies' accounts made up to 2017-04-30
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon16/02/2017
Registered office address changed from Cng House 5 Victoria Avenue Harrogate HG1 1EQ to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 2017-02-16
dot icon31/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon02/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-23
dot icon10/12/2015
Resolutions
dot icon26/11/2015
Termination of appointment of Timothy Peter Jones as a director on 2015-11-23
dot icon03/10/2015
Group of companies' accounts made up to 2015-04-30
dot icon14/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon27/08/2015
Satisfaction of charge 4 in full
dot icon27/08/2015
Satisfaction of charge 3 in full
dot icon27/08/2015
Satisfaction of charge 1 in full
dot icon27/08/2015
Satisfaction of charge 2 in full
dot icon25/04/2015
Certificate of change of name
dot icon25/04/2015
Change of name notice
dot icon21/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon09/01/2015
All of the property or undertaking has been released from charge 1
dot icon09/01/2015
All of the property or undertaking has been released from charge 2
dot icon09/01/2015
All of the property or undertaking has been released from charge 3
dot icon09/01/2015
All of the property or undertaking has been released from charge 4
dot icon07/11/2014
Registration of charge 073419390005, created on 2014-11-07
dot icon15/09/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon03/09/2014
Appointment of Mr Colin Richard Hollins as a director on 2013-10-01
dot icon07/10/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/09/2013
Register(s) moved to registered inspection location
dot icon27/09/2013
Register inspection address has been changed from Watson Burton Llp 1 St James Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ
dot icon24/09/2013
Register inspection address has been changed
dot icon24/09/2013
Register(s) moved to registered inspection location
dot icon12/08/2013
Group of companies' accounts made up to 2013-04-30
dot icon18/06/2013
Termination of appointment of Pamela Gibson as a director
dot icon18/06/2013
Termination of appointment of Pamela Gaines as a director
dot icon18/06/2013
Statement of capital on 2013-05-24
dot icon11/12/2012
Group of companies' accounts made up to 2012-04-30
dot icon31/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon15/05/2012
Appointment of Mr Carl James Chambers as a director
dot icon22/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon11/01/2012
Annual return made up to 2011-08-10 with full list of shareholders
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon17/11/2011
Appointment of Mr John Roy Leworthy as a director
dot icon17/11/2011
Appointment of Michael John Walls as a director
dot icon14/11/2011
Appointment of Mrs Pamela Gaines as a director
dot icon14/11/2011
Appointment of Mrs Pamela Ann Gibson as a director
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon14/11/2011
Resolutions
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/11/2011
Previous accounting period shortened from 2011-08-31 to 2011-04-30
dot icon01/11/2011
Registered office address changed from 1 City Square 3Rd Floor Leeds West Yorkshire LS1 2ES United Kingdom on 2011-11-01
dot icon10/08/2010
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
10/08/2022
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2020
dot iconNext account date
29/10/2021
dot iconNext due on
29/07/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Jacqueline Louise
Director
10/08/2010 - Present
13
Stanley, Paul Robert
Director
31/01/2020 - Present
44
Boughan, Amman Adam Singh
Director
31/01/2020 - 31/03/2021
26
England, Christopher John
Director
10/08/2010 - Present
12

Persons with Significant Control

4
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 (GROUP) LIMITED

CNG (GROUP) LIMITED is an(a) Liquidation company incorporated on 10/08/2010 with the registered office located at 2nd Floor 45 Church Street, Birmingham B3 2RT. There are currently 3 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 (GROUP) LIMITED?

toggle

CNG (GROUP) LIMITED is currently Liquidation. It was registered on 10/08/2010 .

Where is CNG (GROUP) LIMITED located?

toggle

CNG (GROUP) LIMITED is registered at 2nd Floor 45 Church Street, Birmingham B3 2RT.

What does CNG (GROUP) LIMITED do?

toggle

CNG (GROUP) LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for CNG (GROUP) LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-04.