CYGNET FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CYGNET FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04757281

Incorporation date

08/05/2003

Size

Small

Contacts

Registered address

Registered address

C/O Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon09/03/2026
Return of final meeting in a members' voluntary winding up
dot icon25/02/2026
Liquidators' statement of receipts and payments to 2025-12-29
dot icon12/02/2026
Termination of appointment of Adrian Graham Clarke as a secretary on 2025-12-24
dot icon11/02/2026
Appointment of Mr Harsimar Gharial as a secretary on 2025-12-24
dot icon11/02/2026
Termination of appointment of Gary Ernest Hutton as a director on 2025-12-24
dot icon01/07/2025
Termination of appointment of Simon Bayley as a director on 2025-06-23
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Declaration of solvency
dot icon10/01/2025
Appointment of a voluntary liquidator
dot icon10/01/2025
Registered office address changed from The Gate International Drive Solihull B90 4WA United Kingdom to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2025-01-10
dot icon25/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon16/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon04/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon09/07/2021
Director's details changed for Mr Simon Bayley on 2021-07-05
dot icon08/07/2021
Appointment of Mr Simon Bayley as a director on 2021-07-05
dot icon17/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon17/05/2021
Termination of appointment of David John Challinor as a director on 2021-04-14
dot icon17/05/2021
Appointment of Mr Adrian Graham Clarke as a secretary on 2020-10-15
dot icon17/05/2021
Termination of appointment of Martineau Secretaries Limited as a secretary on 2020-10-15
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon15/10/2020
Register inspection address has been changed from No. 1 Colmore Square Birmingham West Midlands B4 6AA to International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF
dot icon15/10/2020
Director's details changed for Mr Patrick Hanlon on 2020-10-14
dot icon14/10/2020
Appointment of Mr Patrick Hanlon as a director on 2020-08-03
dot icon14/10/2020
Registered office address changed from International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF to The Gate International Drive Solihull B90 4WA on 2020-10-14
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon28/08/2018
Satisfaction of charge 1 in full
dot icon28/08/2018
Satisfaction of charge 4 in full
dot icon28/08/2018
Satisfaction of charge 3 in full
dot icon16/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon16/01/2017
Termination of appointment of Neil Joseph Ogden as a director on 2017-01-16
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon05/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon03/06/2016
Register(s) moved to registered inspection location No. 1 Colmore Square Birmingham West Midlands B4 6AA
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon06/06/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon23/05/2012
Register(s) moved to registered office address
dot icon11/01/2012
Termination of appointment of Michael Adams as a director
dot icon07/12/2011
Appointment of Mr Gary Ernest Hutton as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon22/06/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon24/05/2010
Secretary's details changed for Martineau Secretaries Limited on 2009-10-01
dot icon01/02/2010
Director's details changed for Michael David Adams on 2009-10-26
dot icon01/02/2010
Director's details changed for Neil Joseph Ogden on 2009-10-26
dot icon01/02/2010
Director's details changed for David John Challinor on 2009-10-26
dot icon09/01/2010
Resolutions
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/09/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 08/05/09; full list of members
dot icon31/12/2008
Full accounts made up to 2007-12-31
dot icon05/09/2008
Appointment terminated director james rowley
dot icon03/09/2008
Secretary appointed martineau secretaries LIMITED
dot icon07/08/2008
Appointment terminated secretary pinsent masons secretarial LIMITED
dot icon02/07/2008
Director appointed michael david adams
dot icon14/05/2008
Return made up to 08/05/08; full list of members
dot icon30/04/2008
Director appointed james edward rowley
dot icon30/04/2008
Director appointed neil joseph ogden
dot icon19/02/2008
Director resigned
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
New secretary appointed
dot icon05/06/2007
Return made up to 08/05/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Director resigned
dot icon17/05/2006
Return made up to 08/05/06; full list of members
dot icon20/09/2005
Full accounts made up to 2004-12-31
dot icon12/09/2005
Return made up to 08/05/05; full list of members
dot icon13/07/2005
Return made up to 21/04/05; full list of members
dot icon30/11/2004
Registered office changed on 30/11/04 from: international house hilliards court chester business park chester CH4 9QP
dot icon21/07/2004
Return made up to 08/05/04; full list of members
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
Registered office changed on 21/07/04 from: ryder street west bromwich west midlands B70 0EJ
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon18/03/2004
Particulars of mortgage/charge
dot icon10/01/2004
Auditor's resignation
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon20/11/2003
Particulars of mortgage/charge
dot icon06/06/2003
Director resigned
dot icon06/06/2003
New director appointed
dot icon06/06/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon30/05/2003
New director appointed
dot icon29/05/2003
Certificate of change of name
dot icon28/05/2003
Registered office changed on 28/05/03 from: 1 park row leeds LS1 5AB
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned
dot icon28/05/2003
New director appointed
dot icon28/05/2003
New secretary appointed
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/03/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutton, Gary Ernest
Director
01/12/2011 - 24/12/2025
122
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
08/05/2003 - 16/05/2003
807
Gharial, Harsimar
Secretary
24/12/2025 - Present
-
Mr James Edward Rowley
Director
15/02/2008 - 31/07/2008
32
Mr James Edward Rowley
Director
28/05/2003 - 15/02/2008
32

Persons with Significant Control

0

No PSC data available.

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 CYGNET FINANCIAL SERVICES LIMITED

CYGNET FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 08/05/2003 with the registered office located at C/O Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL. 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 CYGNET FINANCIAL SERVICES LIMITED?

toggle

CYGNET FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 08/05/2003 .

Where is CYGNET FINANCIAL SERVICES LIMITED located?

toggle

CYGNET FINANCIAL SERVICES LIMITED is registered at C/O Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does CYGNET FINANCIAL SERVICES LIMITED do?

toggle

CYGNET FINANCIAL SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CYGNET FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Return of final meeting in a members' voluntary winding up.