Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYGNET 6 LIMITED
Company Information for

CYGNET 6 LIMITED

ROAD, ELLAND, WEST YORKSHIRE, HX5 9BW,
Company Registration Number
06485109
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Cygnet 6 Ltd
CYGNET 6 LIMITED was founded on 2008-01-28 and had its registered office in Road, Elland. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
CYGNET 6 LIMITED
 
Legal Registered Office
ROAD, ELLAND
WEST YORKSHIRE
HX5 9BW
Other companies in HX5
 
Filing Information
Company Number 06485109
Date formed 2008-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-16 04:58:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYGNET 6 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CYGNET 6 LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BOOTH
Company Secretary 2008-01-28
CHRISTOPHER ROY MARSHALL
Director 2008-01-28
SIMON CHARLES NEWTON MARSHALL
Director 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BOOTH FIRECREST 5 LIMITED Company Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
JONATHAN BOOTH CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CHARTFORD DEVELOPMENTS LIMITED Director 2017-01-24 CURRENT 2016-07-07 Active
CHRISTOPHER ROY MARSHALL RUBY BOAT COMPANY Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER ROY MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
CHRISTOPHER ROY MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
CHRISTOPHER ROY MARSHALL HWB LTD Director 2013-04-22 CURRENT 2001-05-14 Active
CHRISTOPHER ROY MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CHRISTOPHER ROY MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
CHRISTOPHER ROY MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
CHRISTOPHER ROY MARSHALL MOUNT COOK LIMITED Director 2008-12-15 CURRENT 2008-12-15 Active
CHRISTOPHER ROY MARSHALL BRIDESTONE (CHESHIRE) LIMITED Director 2008-03-31 CURRENT 2008-03-31 Active
CHRISTOPHER ROY MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
CHRISTOPHER ROY MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL CHESHIRE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
CHRISTOPHER ROY MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
CHRISTOPHER ROY MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
CHRISTOPHER ROY MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
CHRISTOPHER ROY MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
CHRISTOPHER ROY MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
CHRISTOPHER ROY MARSHALL MADELEINE LINDLEY DEVELOPMENTS LIMITED Director 2004-01-16 CURRENT 2000-11-07 Dissolved 2015-04-14
CHRISTOPHER ROY MARSHALL BROGAN BUSINESS PARK LIMITED Director 2003-12-18 CURRENT 2003-11-06 Active
CHRISTOPHER ROY MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2002-03-06 CURRENT 2002-03-04 Active
CHRISTOPHER ROY MARSHALL MARSHALL BUILDING CONTRACTORS (FACILITIES MANAGEMENT) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (HULL) LIMITED Director 1996-05-15 CURRENT 1995-06-09 Active
CHRISTOPHER ROY MARSHALL JAMES MARSHALL PROPERTIES LTD. Director 1993-06-14 CURRENT 1993-06-14 Active
CHRISTOPHER ROY MARSHALL WAVERLEY SQUARE DEVELOPMENTS LIMITED Director 1992-11-17 CURRENT 1992-06-30 Dissolved 2017-02-28
CHRISTOPHER ROY MARSHALL BUILDING MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1973-10-02 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT CONSULTANTS LIMITED Director 1991-12-17 CURRENT 1990-12-17 Active
CHRISTOPHER ROY MARSHALL CDP (ROTHERHAM) LIMITED Director 1991-11-23 CURRENT 1990-11-23 Active
CHRISTOPHER ROY MARSHALL MARCONPLANT LIMITED Director 1991-10-06 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL MARSHALL (JOINERY) LIMITED Director 1991-10-05 CURRENT 1960-04-07 Active
CHRISTOPHER ROY MARSHALL TRU PROPERTY INVESTMENTS LIMITED Director 1991-10-05 CURRENT 1974-04-02 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (WEST YORKSHIRE) LIMITED Director 1991-10-05 CURRENT 1979-05-31 Active
CHRISTOPHER ROY MARSHALL MARSHALL (HOMES) LIMITED Director 1991-10-05 CURRENT 1963-06-26 Active
CHRISTOPHER ROY MARSHALL MARSHALL CONSTRUCTION (NORTHERN) LIMITED Director 1991-10-05 CURRENT 1979-05-18 Active
CHRISTOPHER ROY MARSHALL MARSHALL(REAL ESTATE)LIMITED Director 1991-10-05 CURRENT 1968-11-29 Active
CHRISTOPHER ROY MARSHALL MARSHALL HOLDINGS LIMITED Director 1991-10-05 CURRENT 1976-08-11 Active
CHRISTOPHER ROY MARSHALL MARSHALL (BUILDING CONTRACTORS) LTD Director 1991-10-05 CURRENT 1969-03-24 Active
CHRISTOPHER ROY MARSHALL MARSHALL GROUP SERVICES LIMITED Director 1991-10-05 CURRENT 1976-08-04 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL DEVELOPMENT PROJECTS LIMITED Director 1991-10-05 CURRENT 1970-11-09 Active
CHRISTOPHER ROY MARSHALL COMMERCIAL LOCATION PROPERTIES LIMITED Director 1991-09-17 CURRENT 1991-08-16 Active
SIMON CHARLES NEWTON MARSHALL OSSETT 40 LIMITED Director 2017-06-02 CURRENT 2017-06-02 Active
SIMON CHARLES NEWTON MARSHALL THE HDONE KIRKLEES LIMITED Director 2017-05-23 CURRENT 2017-05-23 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 WAKEFIELD LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SIMON CHARLES NEWTON MARSHALL HLD (MANCHESTER) LIMITED Director 2016-06-30 CURRENT 2015-12-04 Active
SIMON CHARLES NEWTON MARSHALL RUBY BOAT COMPANY Director 2015-12-18 CURRENT 2015-07-30 Active
SIMON CHARLES NEWTON MARSHALL OULTON 30 LEEDS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
SIMON CHARLES NEWTON MARSHALL SDB INVESTMENTS LIMITED Director 2014-06-24 CURRENT 2009-08-03 Active
SIMON CHARLES NEWTON MARSHALL THE ESTUARY MANAGEMENT COMPANY NO.2 LTD Director 2014-05-14 CURRENT 2014-05-14 Active
SIMON CHARLES NEWTON MARSHALL MARSHALL (HOMES) LIMITED Director 2013-10-01 CURRENT 1963-06-26 Active
SIMON CHARLES NEWTON MARSHALL CDP (NORMANTON) LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2017-02-28
SIMON CHARLES NEWTON MARSHALL STEEDLAND LIMITED Director 2012-06-29 CURRENT 2012-02-29 Active
SIMON CHARLES NEWTON MARSHALL A B 2011 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
SIMON CHARLES NEWTON MARSHALL MILAN (AVRO) LIMITED Director 2011-07-21 CURRENT 2011-06-24 Dissolved 2017-06-27
SIMON CHARLES NEWTON MARSHALL CDP (SKELTON) LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-09-16
SIMON CHARLES NEWTON MARSHALL BIRCHWOOD PALACE LTD Director 2009-07-29 CURRENT 2009-07-29 Active
SIMON CHARLES NEWTON MARSHALL WOOLSTON GRANGE MANAGEMENT COMPANY LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
SIMON CHARLES NEWTON MARSHALL FIRECREST 5 LIMITED Director 2008-01-28 CURRENT 2008-01-28 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL CONWY PROPERTIES LIMITED Director 2007-07-12 CURRENT 2001-03-27 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK MANAGEMENT COMPANY LIMITED Director 2007-05-29 CURRENT 1999-08-24 Active
SIMON CHARLES NEWTON MARSHALL DARESBURY PARK DEVELOPMENTS LIMITED Director 2007-05-29 CURRENT 2000-09-26 Active
SIMON CHARLES NEWTON MARSHALL EASTGATE WAY LIMITED Director 2006-09-25 CURRENT 2006-09-25 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL WEST QUARTER LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active
SIMON CHARLES NEWTON MARSHALL BOLSTERSTONE (STOCKPORT) LIMITED Director 2006-03-03 CURRENT 2006-02-16 Active
SIMON CHARLES NEWTON MARSHALL CDP (ANISEED HOUSE) LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL FRIARSGATE (CHADDERTON) LIMITED Director 2006-01-18 CURRENT 2006-01-18 Dissolved 2015-04-14
SIMON CHARLES NEWTON MARSHALL N.& A.PERCIVAL LIMITED Director 2005-05-21 CURRENT 1971-07-28 Active
SIMON CHARLES NEWTON MARSHALL COMMERCIAL DEVELOPMENT PROJECTS (PROJECT MANAGEMENT) LIMITED Director 2004-02-01 CURRENT 2002-03-04 Active
SIMON CHARLES NEWTON MARSHALL COLTON REGENERATION (OFFICE PARK) LIMITED Director 2002-09-02 CURRENT 2001-02-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-02DS01APPLICATION FOR STRIKING-OFF
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-02AR0128/01/16 FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0128/01/15 FULL LIST
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-29AR0128/01/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30AR0128/01/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0128/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 04/01/2012
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0128/01/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-04AR0128/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES NEWTON MARSHALL / 28/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROY MARSHALL / 28/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN BOOTH / 28/01/2010
2009-08-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-04-08225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CYGNET 6 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYGNET 6 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYGNET 6 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYGNET 6 LIMITED

Intangible Assets
Patents
We have not found any records of CYGNET 6 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYGNET 6 LIMITED
Trademarks
We have not found any records of CYGNET 6 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYGNET 6 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CYGNET 6 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CYGNET 6 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYGNET 6 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYGNET 6 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.