Company NameScarborough Continental Airways Limited
Company StatusDissolved
Company Number05805402
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 11 months ago)
Dissolution Date9 December 2016 (7 years, 3 months ago)
Previous NameDwsco 2672 Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2016)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months (closed 09 December 2016)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence AddressOne Fleet Place
Cliffords Inn
London
EC4M 7WS
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed22 September 2006(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2006(4 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover-£10,257
Gross Profit-£10,257
Net Worth-£968,928
Current Liabilities£988,186

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

9 December 2016Final Gazette dissolved following liquidation (1 page)
9 December 2016Final Gazette dissolved following liquidation (1 page)
9 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
9 September 2016Return of final meeting in a members' voluntary winding up (6 pages)
18 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (8 pages)
18 August 2015Liquidators' statement of receipts and payments to 19 June 2015 (8 pages)
18 August 2015Liquidators statement of receipts and payments to 19 June 2015 (8 pages)
4 July 2014Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages)
4 July 2014Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 4 July 2014 (2 pages)
3 July 2014Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 July 2014Resolution insolvency:extraordinary resolution ;- "in specie" (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Declaration of solvency (3 pages)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Declaration of solvency (3 pages)
10 June 2014Termination of appointment of Scott Mccabe as a director (1 page)
10 June 2014Termination of appointment of Scott Mccabe as a director (1 page)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
4 September 2013Full accounts made up to 28 February 2013 (13 pages)
4 September 2013Full accounts made up to 28 February 2013 (13 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
3 September 2012Full accounts made up to 29 February 2012 (15 pages)
3 September 2012Full accounts made up to 29 February 2012 (15 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 28 February 2011 (14 pages)
7 December 2011Full accounts made up to 28 February 2011 (14 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
11 May 2011Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
30 November 2010Full accounts made up to 28 February 2010 (15 pages)
6 May 2010Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages)
6 May 2010Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Esplanade Secretarial Services Limited on 4 May 2010 (2 pages)
6 May 2010Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Esplanade Director Limited on 4 May 2010 (2 pages)
6 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 February 2010Full accounts made up to 28 February 2009 (15 pages)
18 February 2010Full accounts made up to 28 February 2009 (15 pages)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 December 2008Director appointed scott richard mccabe (3 pages)
11 December 2008Director appointed scott richard mccabe (3 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
24 September 2008Full accounts made up to 29 February 2008 (15 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
19 December 2007Full accounts made up to 28 February 2007 (15 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Director resigned (1 page)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
15 May 2007Return made up to 04/05/07; full list of members (2 pages)
28 November 2006Particulars of mortgage/charge (12 pages)
28 November 2006Particulars of mortgage/charge (12 pages)
6 October 2006Registered office changed on 06/10/06 from: one fleet place london EC4M 7WS (1 page)
6 October 2006New secretary appointed (2 pages)
6 October 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2006Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006New director appointed (7 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Accounting reference date shortened from 31/05/07 to 28/02/07 (1 page)
6 October 2006Ad 22/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 2006New director appointed (7 pages)
6 October 2006Director resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: one fleet place london EC4M 7WS (1 page)
6 October 2006Secretary resigned (1 page)
22 September 2006Company name changed dwsco 2672 LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed dwsco 2672 LIMITED\certificate issued on 22/09/06 (2 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 May 2006Incorporation (18 pages)
4 May 2006Incorporation (18 pages)