Company NameDuo Airways Limited
Company StatusDissolved
Company Number01460382
CategoryPrivate Limited Company
Incorporation Date9 November 1979(44 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameMaersk Air Ltd

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NamePeter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(22 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 09 December 2008)
RoleManaging Director
Correspondence AddressWoodside
Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director NameJohn Mitchell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address20 Stapenhall Road
Monkspath
Solihull
West Midlands
B90 4XX
Director NameTracey Short
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2003(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Stables
Farnborough
Banbury
Oxfordshire
OX17 1EA
Secretary NameTracey Short
NationalityBritish
StatusClosed
Appointed06 June 2003(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2008)
RoleCompany Director
Correspondence AddressThe Stables
Farnborough
Banbury
Oxfordshire
OX17 1EA
Director NameFlemming Knudsen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed05 October 1990(10 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 February 1999)
RoleManaging Director
Correspondence AddressSkovbakken 33
Aabenraa
6200
Director NameMr Walter Patrick Shovelton
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address63 London Road
Tunbridge Wells
Kent
TN1 1DT
Director NameMr Peter Michael Brenton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 1993)
RoleManaging Director
Correspondence AddressThe Headland
Church Road
Hale Village
Cheshire
L24 4BA
Director NameJames Richard Harris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Springfort
Saville Road Stoke Bishop
Bristol
BS9 1JD
Secretary NameFlemming Knudsen
NationalityDanish
StatusResigned
Appointed26 January 1992(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressSkovbakken 33
Aabenraa
6200
Director NameJames Roderic Mary O'Sullivan
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(13 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 July 1994)
RoleSolicitor
Correspondence Address165 Ashley Gardens
Emery Hill Street Westminster
London
SW1P 1PD
Director NameTroels Dilling
Date of BirthDecember 1920 (Born 103 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1993(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressSkovgyden 32m
Odense M 5230
Foreign
Director NameBjarne Hansen
Date of BirthJune 1940 (Born 83 years ago)
NationalityDanish
StatusResigned
Appointed01 August 1993(13 years, 8 months after company formation)
Appointment Duration8 years (resigned 09 August 2001)
RoleCompany Director
Correspondence AddressRaagevej 2
Dk-2900 Hellerup
Denmark
Foreign
Secretary NameRoderick Keith Corner
NationalityBritish
StatusResigned
Appointed01 August 1993(13 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressBrent House Station Road
Blockley
Moreton In Marsh
Gloucestershire
GL56 9DT
Wales
Director NameRobert Richard Taylor
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(14 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 June 2003)
RoleCompany Director
Correspondence AddressHolly Cottage
48 Fieldgate Lane
Kenilworth
CV8 1BT
Director NameMr Eric Francis Shawyer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(15 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 06 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouvenir Woodlands Road
Bromley
Kent
BR1 2AE
Director NameIb Kruse
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityDanish
StatusResigned
Appointed02 April 1996(16 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressVidnaesdal 22
Holte 2890
Denmark
Director NameGert Martin Kristensen
Date of BirthJune 1947 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed15 September 1997(17 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2002)
RoleManaging Director
Correspondence Address125 Stroud Road
Shirley
Solihull
West Midlands
B90 2JX
Director NameOle Dietz
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityDanish
StatusResigned
Appointed05 February 1999(19 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 05 May 1999)
RolePresident
Correspondence Address12 Rytterager
Dragoer 2791
Denmark
Foreign
Secretary NameFrancis Henry Fletcher
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2002)
RoleAccountant
Correspondence AddressLandsdowne
Rising Sun Harrowbarrow
Callington
Cornwall
PL17 8JE
Director NameTroels Dilling
Date of BirthDecember 1920 (Born 103 years ago)
NationalityDanish
StatusResigned
Appointed09 August 2001(21 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 June 2003)
RoleChairman
Correspondence AddressLangelinie 56
Dk 5230 Odense M
Denmark
Director NameFlemming Edvard Ipsen
Date of BirthApril 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed21 August 2002(22 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 June 2003)
RolePresident
Country of ResidenceDenmark
Correspondence AddressStrandvejen 191, 5.Th
Hellerup
2900
Denmark
Secretary NameJohn Mitchell
NationalityBritish
StatusResigned
Appointed16 October 2002(22 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 June 2003)
RoleCompany Director
Correspondence Address20 Stapenhall Road
Monkspath
Solihull
West Midlands
B90 4XX
Director NameRoderick Robertson Lynch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(23 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2004)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address9 Osier Mews
Chiswick
London
W4 2NT

Location

Registered AddressDeloitte & Touche Llp
2 Hardman Street
Manchester
Lancashire
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£64,153,000
Gross Profit-£4,950,000
Net Worth-£16,317,000
Cash£3,039,000
Current Liabilities£38,212,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
20 November 2007Notice of automatic end of Administration (26 pages)
20 November 2007Administrator's progress report (26 pages)
8 June 2007Administrator's progress report (12 pages)
25 January 2007Administrator's progress report (10 pages)
25 January 2007Administrator's progress report (10 pages)
25 January 2007Administrator's progress report (11 pages)
5 December 2006Registered office changed on 05/12/06 from: deloitte & touche LLP 201 deansgate manchester M60 2AT (1 page)
25 September 2006Notice of extension of period of Administration (1 page)
27 June 2005Administrator's progress report (26 pages)
27 June 2005Administrator's progress report (32 pages)
6 June 2005Amended certificate of constitution of creditors' committee (1 page)
22 April 2005Notice of extension of period of Administration (1 page)
10 August 2004Statement of affairs (16 pages)
15 July 2004Result of meeting of creditors (2 pages)
14 July 2004Amended certificate of constitution of creditors' committee (1 page)
6 July 2004Statement of administrator's proposal (50 pages)
24 June 2004Notice of extension of time period of the administration (1 page)
14 May 2004Registered office changed on 14/05/04 from: jetstream house birmingham international airport coventry road birmingham B26 3QB (1 page)
7 May 2004Appointment of an administrator (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Particulars of mortgage/charge (6 pages)
19 April 2004Particulars of mortgage/charge (6 pages)
19 April 2004Particulars of mortgage/charge (7 pages)
25 February 2004Return made up to 26/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2003Particulars of mortgage/charge (3 pages)
23 September 2003Full accounts made up to 31 December 2002 (18 pages)
18 June 2003Director resigned (1 page)
16 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New secretary appointed;new director appointed (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
14 June 2003Particulars of mortgage/charge (3 pages)
20 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
14 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 April 2003Company name changed maersk air LTD\certificate issued on 24/04/03 (2 pages)
5 March 2003Ad 03/02/03--------- £ si 12518000@1=12518000 £ ic 20660001/33178001 (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2003Nc inc already adjusted 03/02/03 (1 page)
8 February 2003Return made up to 26/01/03; full list of members (9 pages)
24 October 2002Secretary resigned (1 page)
24 October 2002New secretary appointed (2 pages)
19 September 2002New director appointed (2 pages)
29 May 2002Auditor's resignation (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (16 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
19 February 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2001Particulars of mortgage/charge (6 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (16 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001New secretary appointed (2 pages)
6 February 2001Return made up to 26/01/01; full list of members (7 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (6 pages)
1 November 2000Particulars of mortgage/charge (6 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
23 June 2000Full accounts made up to 31 December 1999 (17 pages)
7 April 2000Particulars of mortgage/charge (5 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
14 February 2000Return made up to 26/01/00; full list of members (7 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1999Declaration of satisfaction of mortgage/charge (1 page)
26 May 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 December 1998 (16 pages)
29 March 1999Particulars of mortgage/charge (3 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Return made up to 26/01/99; no change of members (10 pages)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
4 February 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Particulars of mortgage/charge (4 pages)
12 August 1998Full accounts made up to 31 December 1997 (16 pages)
30 July 1998Particulars of mortgage/charge (11 pages)
3 July 1998Particulars of mortgage/charge (11 pages)
28 May 1998Particulars of mortgage/charge (11 pages)
18 February 1998Return made up to 26/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 1998Director resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (16 pages)
5 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
15 March 1996Ad 08/12/95--------- £ si 50000@1 (2 pages)
11 February 1996Return made up to 26/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 1995Full accounts made up to 31 December 1994 (15 pages)
28 April 1995Director resigned (2 pages)
6 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
15 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(43 pages)
4 February 1994Return made up to 26/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 1993Ad 30/07/93--------- £ si 2460000@1=2460000 £ ic 18200001/20660001 (2 pages)
24 August 1993£ nc 19500000/33095000 30/07/93 (1 page)
22 August 1993Ad 07/08/93--------- £ si 1@1=1 £ ic 18200000/18200001 (2 pages)
30 July 1993Company name changed birmingham european airways limi ted\certificate issued on 01/08/93 (3 pages)
25 January 1993Return made up to 26/01/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 June 1992Ad 31/03/92--------- £ si 4330000@1=4330000 £ ic 15000000/19330000 (2 pages)
29 May 1992£ nc 15000000/19500000 27/03/92 (1 page)
28 April 1991Return made up to 14/02/91; full list of members (6 pages)
17 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1990Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
4 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
4 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1990Re-registration of Memorandum and Articles (19 pages)
20 April 1988Return made up to 05/02/88; bulk list available separately (8 pages)
15 March 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
18 February 1988Memorandum and Articles of Association (49 pages)
7 July 1987Memorandum and Articles of Association (41 pages)
9 November 1979Certificate of incorporation (1 page)