About

Registered Number: 01863628
Date of Incorporation: 14/11/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: C/O DWF LLP, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA

 

Suckling Airways (Cambridge) Ltd was registered on 14 November 1984, it's status at Companies House is "Dissolved". There is one director listed for the business in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROGGETT, Jeremy Melvyn Werba 01 December 2011 31 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 14 September 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 29 May 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 17 December 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
AP03 - Appointment of secretary 04 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AP01 - Appointment of director 04 January 2012
AP01 - Appointment of director 04 January 2012
AD01 - Change of registered office address 04 January 2012
MISC - Miscellaneous document 22 December 2011
AA01 - Change of accounting reference date 23 September 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2006
363s - Annual Return 04 April 2006
395 - Particulars of a mortgage or charge 10 December 2005
395 - Particulars of a mortgage or charge 10 December 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
RESOLUTIONS - N/A 28 May 2004
123 - Notice of increase in nominal capital 28 May 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 10 May 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 17 April 2001
395 - Particulars of a mortgage or charge 11 December 2000
395 - Particulars of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 29 October 1999
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1999
MEM/ARTS - N/A 18 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 1999
395 - Particulars of a mortgage or charge 14 August 1999
395 - Particulars of a mortgage or charge 07 August 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 24 May 1999
RESOLUTIONS - N/A 20 May 1999
395 - Particulars of a mortgage or charge 01 May 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 23 October 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 03 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 01 July 1996
CERTNM - Change of name certificate 28 June 1996
363s - Annual Return 01 March 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 20 June 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 24 May 1993
AA - Annual Accounts 07 November 1992
363a - Annual Return 17 March 1992
AA - Annual Accounts 02 September 1991
363a - Annual Return 02 September 1991
363a - Annual Return 14 May 1991
287 - Change in situation or address of Registered Office 17 April 1991
287 - Change in situation or address of Registered Office 29 October 1990
AA - Annual Accounts 26 July 1990
AA - Annual Accounts 26 July 1990
363 - Annual Return 07 July 1989
AUD - Auditor's letter of resignation 06 June 1989
AA - Annual Accounts 06 June 1989
395 - Particulars of a mortgage or charge 02 June 1989
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
RESOLUTIONS - N/A 26 October 1988
288 - N/A 20 June 1988
288 - N/A 11 January 1988
395 - Particulars of a mortgage or charge 13 October 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 13 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1987
363 - Annual Return 28 February 1987
288 - N/A 26 January 1987
288 - N/A 21 January 1987
287 - Change in situation or address of Registered Office 24 November 1986
MISC - Miscellaneous document 21 November 1984
MISC - Miscellaneous document 14 November 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2005 Fully Satisfied

N/A

Debenture 07 December 2005 Fully Satisfied

N/A

Charge of deposit 07 December 2000 Fully Satisfied

N/A

Charge of deposit 07 December 2000 Fully Satisfied

N/A

Debenture 04 December 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 11 August 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilites 02 August 1999 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 27 April 1999 Fully Satisfied

N/A

Single debenture 27 May 1989 Fully Satisfied

N/A

Debenture 06 October 1987 Fully Satisfied

N/A

Letter of charge 18 April 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.