Company NameSuckling Airways (Cambridge) Ltd
Company StatusDissolved
Company Number01863628
CategoryPrivate Limited Company
Incorporation Date14 November 1984(39 years, 5 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameSuckling Aviation (International) Limited

Business Activity

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

Directors

Director NameMr David Alexander Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2011(27 years after company formation)
Appointment Duration4 years, 1 month (closed 05 January 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Stewart Andrew Adams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMr Philip Godfrey Preston
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
Director NameMerlyn Vincenzia Winifred Suckling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(7 years, 3 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2012)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Belvedere
Erwarton
Ipswich
IP9 1LP
Director NameRoy Geoffrey Suckling
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressThe Belvedere
Erwarton
Ipswich
IP9 1LP
Secretary NameMerlyn Vincenzia Winifred Suckling
NationalityBritish
StatusResigned
Appointed25 February 1992(7 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Belvedere
Erwarton
Ipswich
IP9 1LP
Director NameMr Scott Grier
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(27 years after company formation)
Appointment Duration10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 335 The Quorum, Barnwell Road
Cambridge
CB5 8RE
Secretary NameJeremy Melvyn Werba Froggett
StatusResigned
Appointed01 December 2011(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressSuite 335 The Quorum, Barnwell Road
Cambridge
CB5 8RE
Director NameMr Jeremy Melvyn Werba Froggett
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 335 The Quorum, Barnwell Road
Cambridge
CB5 8RE
Director NameDavid Andrew Knight
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(27 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 15 April 2013)
RolePilot
Country of ResidenceEngland
Correspondence AddressSuite 335 The Quorum, Barnwell Road
Cambridge
CB5 8RE

Contact

Websitewww.scotairways.co.uk

Location

Registered Address1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.4m at £1Suckling Airways Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 14,352,759
(4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 14,352,759
(4 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 May 2014Director's details changed for Mr Stewart Andrew Adams on 22 May 2014 (2 pages)
29 May 2014Director's details changed for Mr Stewart Andrew Adams on 22 May 2014 (2 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,352,759
(4 pages)
21 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 14,352,759
(4 pages)
12 February 2014Registered office address changed from Suite 335 the Quorum, Barnwell Road Cambridge CB5 8RE England on 12 February 2014 (1 page)
12 February 2014Registered office address changed from Suite 335 the Quorum, Barnwell Road Cambridge CB5 8RE England on 12 February 2014 (1 page)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
19 July 2013Appointment of Mr Stewart Andrew Adams as a director (2 pages)
19 July 2013Appointment of Mr Stewart Andrew Adams as a director (2 pages)
18 July 2013Termination of appointment of Jeremy Froggett as a secretary (1 page)
18 July 2013Termination of appointment of Jeremy Froggett as a director (1 page)
18 July 2013Termination of appointment of Jeremy Froggett as a director (1 page)
18 July 2013Termination of appointment of David Knight as a director (1 page)
18 July 2013Appointment of Mr Philip Godfrey Preston as a director (2 pages)
18 July 2013Appointment of Mr Philip Godfrey Preston as a director (2 pages)
18 July 2013Termination of appointment of Jeremy Froggett as a secretary (1 page)
18 July 2013Termination of appointment of David Knight as a director (1 page)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 January 2013Termination of appointment of Merlyn Suckling as a director (1 page)
28 January 2013Termination of appointment of Merlyn Suckling as a director (1 page)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 October 2012Termination of appointment of Scott Grier as a director (1 page)
3 October 2012Termination of appointment of Scott Grier as a director (1 page)
23 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of David Andrew Knight as a director (2 pages)
5 January 2012Appointment of David Andrew Knight as a director (2 pages)
4 January 2012Appointment of Jeremy Melvyn Werba Froggett as a director (2 pages)
4 January 2012Termination of appointment of Merlyn Suckling as a secretary (1 page)
4 January 2012Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA on 4 January 2012 (1 page)
4 January 2012Appointment of Scott Grier as a director (2 pages)
4 January 2012Appointment of Jeremy Melvyn Werba Froggett as a director (2 pages)
4 January 2012Appointment of Jeremy Melvyn Werba Froggett as a secretary (1 page)
4 January 2012Appointment of Scott Grier as a director (2 pages)
4 January 2012Appointment of David Alexander Harrison as a director (2 pages)
4 January 2012Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA on 4 January 2012 (1 page)
4 January 2012Appointment of Jeremy Melvyn Werba Froggett as a secretary (1 page)
4 January 2012Termination of appointment of Merlyn Suckling as a secretary (1 page)
4 January 2012Appointment of David Alexander Harrison as a director (2 pages)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
23 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
23 September 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 August 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
5 May 2010Full accounts made up to 31 December 2009 (16 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
18 June 2009Full accounts made up to 31 December 2008 (17 pages)
18 June 2009Full accounts made up to 31 December 2008 (17 pages)
15 April 2009Return made up to 25/02/09; full list of members (3 pages)
15 April 2009Return made up to 25/02/09; full list of members (3 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Full accounts made up to 31 December 2007 (17 pages)
25 June 2008Return made up to 25/02/08; full list of members (3 pages)
25 June 2008Return made up to 25/02/08; full list of members (3 pages)
24 June 2008Appointment terminated director roy suckling (1 page)
24 June 2008Appointment terminated director roy suckling (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
28 June 2007Return made up to 25/02/07; full list of members (7 pages)
28 June 2007Return made up to 25/02/07; full list of members (7 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
28 July 2005Full accounts made up to 31 December 2004 (16 pages)
28 July 2005Full accounts made up to 31 December 2004 (16 pages)
26 April 2005Return made up to 25/02/05; full list of members (7 pages)
26 April 2005Return made up to 25/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2004Nc inc already adjusted 10/02/03 (1 page)
28 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 May 2004Nc inc already adjusted 10/02/03 (1 page)
12 May 2004Return made up to 25/02/04; full list of members (7 pages)
12 May 2004Return made up to 25/02/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
16 May 2003Return made up to 25/02/03; full list of members (7 pages)
16 May 2003Return made up to 25/02/03; full list of members (7 pages)
12 June 2002Full accounts made up to 31 December 2001 (15 pages)
12 June 2002Full accounts made up to 31 December 2001 (15 pages)
10 May 2002Return made up to 25/02/02; full list of members (6 pages)
10 May 2002Return made up to 25/02/02; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 2000 (17 pages)
15 August 2001Full accounts made up to 31 December 2000 (17 pages)
17 April 2001Return made up to 25/02/01; full list of members (6 pages)
17 April 2001Return made up to 25/02/01; full list of members (6 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
4 July 2000Full accounts made up to 31 December 1999 (18 pages)
10 May 2000Return made up to 25/02/00; full list of members (7 pages)
10 May 2000Return made up to 25/02/00; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Memorandum and Articles of Association (24 pages)
18 August 1999Recon 10/08/99 (1 page)
18 August 1999Memorandum and Articles of Association (24 pages)
18 August 1999Ad 13/08/99--------- £ si 36000@1=36000 £ ic 150000/186000 (2 pages)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 August 1999Particulars of contract relating to shares (4 pages)
18 August 1999Recon 10/08/99 (1 page)
18 August 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 August 1999Particulars of contract relating to shares (4 pages)
18 August 1999Ad 13/08/99--------- £ si 36000@1=36000 £ ic 150000/186000 (2 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
14 August 1999Particulars of mortgage/charge (5 pages)
7 August 1999Particulars of mortgage/charge (5 pages)
7 August 1999Particulars of mortgage/charge (5 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
20 May 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(30 pages)
1 May 1999Particulars of mortgage/charge (7 pages)
1 May 1999Particulars of mortgage/charge (7 pages)
17 March 1999Return made up to 25/02/99; no change of members (4 pages)
17 March 1999Return made up to 25/02/99; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
19 March 1998Full accounts made up to 31 December 1996 (12 pages)
19 March 1998Full accounts made up to 31 December 1996 (12 pages)
3 March 1998Return made up to 25/02/98; full list of members (6 pages)
3 March 1998Return made up to 25/02/98; full list of members (6 pages)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
14 August 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Full accounts made up to 31 December 1995 (13 pages)
3 July 1997Full accounts made up to 31 December 1995 (13 pages)
4 April 1997Return made up to 25/02/97; no change of members (4 pages)
4 April 1997Return made up to 25/02/97; no change of members (4 pages)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
1 July 1996Full accounts made up to 31 December 1994 (13 pages)
28 June 1996Company name changed suckling aviation (international ) LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed suckling aviation (international ) LIMITED\certificate issued on 01/07/96 (2 pages)
1 March 1996Return made up to 25/02/96; no change of members (4 pages)
1 March 1996Return made up to 25/02/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 December 1993 (12 pages)
9 August 1995Full accounts made up to 31 December 1993 (12 pages)
26 October 1988Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
26 October 1988Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
21 November 1984Dir / sec appoint / resign (1 page)
21 November 1984Dir / sec appoint / resign (1 page)
14 November 1984Certificate of incorporation (1 page)
14 November 1984Certificate of incorporation (1 page)