Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUCKLING AIRWAYS (CAMBRIDGE) LTD
Company Information for

SUCKLING AIRWAYS (CAMBRIDGE) LTD

2 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
01863628
Private Limited Company
Dissolved

Dissolved 2016-01-05

Company Overview

About Suckling Airways (cambridge) Ltd
SUCKLING AIRWAYS (CAMBRIDGE) LTD was founded on 1984-11-14 and had its registered office in 2 Hardman Street. The company was dissolved on the 2016-01-05 and is no longer trading or active.

Key Data
Company Name
SUCKLING AIRWAYS (CAMBRIDGE) LTD
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
SUCKLING AVIATION (INTERNATIONAL) LIMITED01/07/1996
Filing Information
Company Number 01863628
Date formed 1984-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-01-05
Type of accounts SMALL
VAT Number /Sales tax ID GB720301988  
Last Datalog update: 2016-02-11 14:30:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUCKLING AIRWAYS (CAMBRIDGE) LTD

Current Directors
Officer Role Date Appointed
STEWART ANDREW ADAMS
Director 2013-04-15
DAVID ALEXANDER HARRISON
Director 2011-11-29
PHILIP GODFREY PRESTON
Director 2013-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW KNIGHT
Director 2012-01-01 2013-04-15
JEREMY MELVYN WERBA FROGGETT
Company Secretary 2011-12-01 2013-03-31
JEREMY MELVYN WERBA FROGGETT
Director 2012-01-01 2013-03-31
MERLYN VINCENZIA WINIFRED SUCKLING
Director 1992-02-25 2012-12-31
SCOTT GRIER
Director 2011-11-29 2012-10-01
MERLYN VINCENZIA WINIFRED SUCKLING
Company Secretary 1992-02-25 2011-12-01
ROY GEOFFREY SUCKLING
Director 1992-02-25 2008-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART ANDREW ADAMS PRESTWICK AIRPORT INFRASTRUCTURE LIMITED Director 2017-11-01 CURRENT 2008-04-03 Active
STEWART ANDREW ADAMS AIRPORT DRIVING RANGE COMPANY LIMITED Director 2017-11-01 CURRENT 1981-12-07 Active
STEWART ANDREW ADAMS GLASGOW PRESTWICK AIRPORT LIMITED Director 2017-11-01 CURRENT 1991-12-03 Active
STEWART ANDREW ADAMS PRESTWICK AIRPORT PROPERTY LIMITED Director 2017-11-01 CURRENT 2009-03-19 Active - Proposal to Strike off
STEWART ANDREW ADAMS TS PRESTWICK HOLDCO LTD Director 2017-11-01 CURRENT 2013-10-22 Active
STEWART ANDREW ADAMS PRESTWICK AVIATION HOLDINGS LIMITED Director 2017-11-01 CURRENT 1991-03-21 Active
STEWART ANDREW ADAMS PRESTWICK AIRPORT LIMITED Director 2017-11-01 CURRENT 1991-12-03 Active
STEWART ANDREW ADAMS SUCKLING AIRWAYS (LUTON) LTD Director 2013-04-15 CURRENT 1986-06-27 Dissolved 2016-01-05
STEWART ANDREW ADAMS SUCKLING AIRWAYS GROUP LIMITED Director 2013-04-15 CURRENT 2002-09-09 Dissolved 2016-01-05
STEWART ANDREW ADAMS AERO HANDLING LIMITED Director 2013-01-07 CURRENT 2003-05-08 Dissolved 2015-12-29
DAVID ALEXANDER HARRISON SECTOR AVIATION HOLDINGS LIMITED Director 2015-08-05 CURRENT 2012-01-31 Liquidation
DAVID ALEXANDER HARRISON AIRLINE INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-07-20 Active
DAVID ALEXANDER HARRISON SUCKLING AIRWAYS (LUTON) LTD Director 2011-11-29 CURRENT 1986-06-27 Dissolved 2016-01-05
DAVID ALEXANDER HARRISON SUCKLING AIRWAYS GROUP LIMITED Director 2011-07-28 CURRENT 2002-09-09 Dissolved 2016-01-05
PHILIP GODFREY PRESTON SUCKLING AIRWAYS (LUTON) LTD Director 2013-04-15 CURRENT 1986-06-27 Dissolved 2016-01-05
PHILIP GODFREY PRESTON SUCKLING AIRWAYS GROUP LIMITED Director 2013-04-15 CURRENT 2002-09-09 Dissolved 2016-01-05
PHILIP GODFREY PRESTON AERO HANDLING LIMITED Director 2012-06-11 CURRENT 2003-05-08 Dissolved 2015-12-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-09-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-14DS01APPLICATION FOR STRIKING-OFF
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 14352759
2015-03-19AR0125/02/15 FULL LIST
2014-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ANDREW ADAMS / 22/05/2014
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 14352759
2014-03-21AR0125/02/14 FULL LIST
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM SUITE 335 THE QUORUM, BARNWELL ROAD CAMBRIDGE CB5 8RE ENGLAND
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-19AP01DIRECTOR APPOINTED MR STEWART ANDREW ADAMS
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KNIGHT
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY FROGGETT
2013-07-18AP01DIRECTOR APPOINTED MR PHILIP GODFREY PRESTON
2013-07-18TM02APPOINTMENT TERMINATED, SECRETARY JEREMY FROGGETT
2013-04-09AR0125/02/13 FULL LIST
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MERLYN SUCKLING
2012-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GRIER
2012-04-23AR0125/02/12 FULL LIST
2012-01-05AP01DIRECTOR APPOINTED DAVID ANDREW KNIGHT
2012-01-04AP01DIRECTOR APPOINTED DAVID ALEXANDER HARRISON
2012-01-04AP03SECRETARY APPOINTED JEREMY MELVYN WERBA FROGGETT
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY MERLYN SUCKLING
2012-01-04AP01DIRECTOR APPOINTED JEREMY MELVYN WERBA FROGGETT
2012-01-04AP01DIRECTOR APPOINTED SCOTT GRIER
2012-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2012 FROM SALISBURY HOUSE STATION RD CAMBRIDGE CB1 2LA
2011-12-22MISCSECTION 519
2011-09-23AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0125/02/11 FULL LIST
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0125/02/10 FULL LIST
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROY SUCKLING
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-28363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-04363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-26363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-28123NC INC ALREADY ADJUSTED 10/02/03
2004-05-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-28RES04NC INC ALREADY ADJUSTED 10/02/03
2004-05-12363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-06-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-10363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-12-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to SUCKLING AIRWAYS (CAMBRIDGE) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUCKLING AIRWAYS (CAMBRIDGE) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-07 Satisfied LAKESTREAM LIMITED
DEBENTURE 2005-12-07 Satisfied APPINDALE LIMITED
CHARGE OF DEPOSIT 2000-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-08-11 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITES 1999-08-02 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-04-27 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-05-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-10-06 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1986-04-18 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of SUCKLING AIRWAYS (CAMBRIDGE) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUCKLING AIRWAYS (CAMBRIDGE) LTD
Trademarks
We have not found any records of SUCKLING AIRWAYS (CAMBRIDGE) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUCKLING AIRWAYS (CAMBRIDGE) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as SUCKLING AIRWAYS (CAMBRIDGE) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUCKLING AIRWAYS (CAMBRIDGE) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUCKLING AIRWAYS (CAMBRIDGE) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUCKLING AIRWAYS (CAMBRIDGE) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.