Company NameCNG Electricity Limited
DirectorPaul Robert Stanley
Company StatusIn Administration
Company Number09263237
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)
Previous NameSilver Energy Supply Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Paul Robert Stanley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7QS
Secretary NameMs Susannah Franks
StatusCurrent
Appointed31 January 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address10 Fleet Place
London
EC4M 7QS
Director NameMr Steven Paul Gosling
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Matthew Christopher Hirst
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Secretary NameMr Steven Paul Gosling
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlliance House Library Road
Cayton Le Woods
Chorley
Lancs
PR6 7EN
Director NameMr Christopher John England
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2020)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address108 Tennyson Avenue
Harrogate
North Yorkshire
HG1 3LF
Director NameMrs Jacqueline Louise Hall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2020)
RoleAccount Controller
Country of ResidenceEngland
Correspondence Address1 Cornflower Way
Killinghall
Harrogate
North Yorkshire
HG3 2WL
Director NameMr Amman Adam Singh Boughan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL
Director NameMr Peter James Clarkson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2021(6 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Victoria Avenue
Harrogate
North Yorkshire
HG1 1EL

Contact

Websitewww.utiligroup.com
Telephone01772 770280
Telephone regionPreston

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due29 July 2022 (overdue)
Accounts CategorySmall
Accounts Year End29 October

Returns

Latest Return13 October 2020 (3 years, 6 months ago)
Next Return Due27 October 2021 (overdue)

Charges

28 May 2020Delivered on: 8 June 2020
Persons entitled: Glencore Energy UK LTD

Classification: A registered charge
Particulars: Legal mortgage over real property and legal mortgage and fixed charge over intellectual property. For more details please refer to the instrument.
Outstanding
5 February 2020Delivered on: 19 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Glencore Energy UK LTD

Classification: A registered charge
Particulars: Legal mortgage over real property and fixed charge over real property and intellectual property. For more details please refer to the instrument.
Outstanding

Filing History

22 September 2023Notice of appointment of a replacement or additional administrator (3 pages)
22 September 2023Notice of order removing administrator from office (11 pages)
3 July 2023Administrator's progress report (22 pages)
28 December 2022Administrator's progress report (24 pages)
24 October 2022Notice of extension of period of Administration (3 pages)
5 July 2022Administrator's progress report (28 pages)
17 February 2022Notice of deemed approval of proposals (3 pages)
18 January 2022Statement of administrator's proposal (45 pages)
14 January 2022Statement of affairs with form AM02SOA (11 pages)
30 December 2021Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 30 December 2021 (2 pages)
10 December 2021Appointment of an administrator (3 pages)
7 December 2021Registered office address changed from 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL England to 15 Canada Square Canary Wharf London E14 5GL on 7 December 2021 (2 pages)
8 November 2021Memorandum and Articles of Association (25 pages)
8 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 October 2021Termination of appointment of Peter James Clarkson as a director on 20 October 2021 (1 page)
25 June 2021Accounts for a small company made up to 31 October 2020 (16 pages)
12 April 2021Appointment of Mr Peter James Clarkson as a director on 12 April 2021 (2 pages)
31 March 2021Termination of appointment of Amman Adam Singh Boughan as a director on 31 March 2021 (1 page)
10 November 2020Satisfaction of charge 092632370002 in full (1 page)
3 November 2020Full accounts made up to 31 October 2019 (16 pages)
22 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
17 June 2020Memorandum and Articles of Association (25 pages)
17 June 2020Resolutions
  • RES13 ‐ Company documents 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
8 June 2020Registration of charge 092632370003, created on 28 May 2020 (41 pages)
19 February 2020Registration of charge 092632370002, created on 5 February 2020 (25 pages)
11 February 2020Registration of charge 092632370001, created on 5 February 2020 (43 pages)
31 January 2020Appointment of Mr Amman Adam Singh Boughan as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Jacqueline Louise Hall as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Mr Paul Robert Stanley as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Christopher John England as a director on 31 January 2020 (1 page)
31 January 2020Appointment of Ms Susannah Franks as a secretary on 31 January 2020 (2 pages)
12 November 2019Previous accounting period extended from 29 April 2019 to 29 October 2019 (1 page)
13 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 April 2018 (14 pages)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
23 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 30 April 2017 (13 pages)
3 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 February 2017Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ England to 2 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 16 February 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
17 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-16
(3 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 March 2016Termination of appointment of Matthew Christopher Hirst as a director on 21 March 2016 (1 page)
30 March 2016Termination of appointment of Matthew Christopher Hirst as a director on 21 March 2016 (1 page)
29 March 2016Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page)
29 March 2016Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page)
29 March 2016Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE to Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher John England as a director on 21 March 2016 (2 pages)
29 March 2016Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE to Cng House 5 Victoria Avenue Harrogate North Yorkshire HG1 1EQ on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Christopher John England as a director on 21 March 2016 (2 pages)
29 March 2016Appointment of Ms Jacqueline Louise Hall as a director on 21 March 2016 (2 pages)
29 March 2016Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page)
29 March 2016Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
29 March 2016Termination of appointment of Steven Paul Gosling as a secretary on 21 March 2016 (1 page)
29 March 2016Termination of appointment of Steven Paul Gosling as a director on 21 March 2016 (1 page)
29 March 2016Appointment of Ms Jacqueline Louise Hall as a director on 21 March 2016 (2 pages)
29 March 2016Current accounting period shortened from 31 October 2016 to 30 April 2016 (1 page)
29 March 2016Termination of appointment of Steven Paul Gosling as a secretary on 21 March 2016 (1 page)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(5 pages)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN England to Utilihouse East Terrace Euxton Lane Chorley Lancs PR7 6TE on 7 September 2015 (1 page)
14 October 2014Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2014Registered office address changed from Alliance House Library Road Cayton Le Woods Chorley Lancs PR6 7EN England to Alliance House Library Road Clayton Le Woods Chorley Lancs PR6 7EN on 14 October 2014 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)