Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CITY AIR EXPRESS LTD.
Company Information for

CITY AIR EXPRESS LTD.

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
02491615
Private Limited Company
Liquidation

Company Overview

About City Air Express Ltd.
CITY AIR EXPRESS LTD. was founded on 1990-04-11 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". City Air Express Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CITY AIR EXPRESS LTD.
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in UB3
 
Filing Information
Company Number 02491615
Company ID Number 02491615
Date formed 1990-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB584270428  
Last Datalog update: 2019-04-04 06:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY AIR EXPRESS LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES LIMITED
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.
Companies with same name CITY AIR EXPRESS LTD.
The following companies were found which have the same name as CITY AIR EXPRESS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CITY AIR EXPRESS (N.I.) LTD. UNIT 1 ORDINAL STREET TRAFFORD PARK MANCHESTER M17 1GB Active Company formed on the 1990-05-22
CITY AIR EXPRESS (NI) LTD UNIT B1 WEST BANK DRIVE BELFAST BT3 9LA Active Company formed on the 1991-03-26
CITY AIR EXPRESS (NORTHERN) LTD. C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER M3 4LY In Administration/Administrative Receiver Company formed on the 1990-05-18
CITY AIR EXPRESS LIMITED MCSTAY LUBY DARGAN HOUSE 21-23 FENIAN STREET DUBLIN 2 D02HC63 D02HC63 Dissolved Company formed on the 1988-02-24
CITY AIR EXPRESS (SHANNON) LIMITED UNIT 93 NEWTOWN WAY MALAHIDE ROAD INDUSTRIAL PARK DUBLIN 17. Dissolved Company formed on the 2001-08-24
CITY AIR EXPRESS GROUP LIMITED 1 ORDINAL STREET TRAFFORD PARK MANCHESTER M17 1GB Active - Proposal to Strike off Company formed on the 2016-07-29

Company Officers of CITY AIR EXPRESS LTD.

Current Directors
Officer Role Date Appointed
JAMIE KNAPPER
Company Secretary 2018-03-31
JAMIE KNAPPER
Director 2002-03-11
JASON KNAPPER
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN BATHO
Company Secretary 2016-12-02 2018-03-31
JONATHAN ADAM BATHO
Director 2016-12-02 2018-03-31
ANTHONY DRUM
Director 1995-09-16 2018-03-31
DAVID LESLIE SKINNER
Director 2004-02-02 2018-03-31
ANTHONY DRUM
Company Secretary 1997-12-15 2016-12-02
DAVID LESLIE SKINNER
Director 2000-08-25 2002-03-11
JOHN JOSEPH TURNBULL
Director 1991-04-11 2002-01-16
DAVID LESLIE SKINNER
Director 1996-10-01 1998-02-28
HOWARD WILLIAM BIGGS
Company Secretary 1992-04-12 1997-12-15
HOWARD WILLIAM BIGGS
Director 1991-04-11 1997-12-15
JEANETTE MICHELLE TAYLOR
Company Secretary 1991-04-11 1992-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON KNAPPER CITY AIR EXPRESS (N.I.) LTD. Director 2016-12-02 CURRENT 1990-05-22 Active
JASON KNAPPER CITY AIR EXPRESS (NORTHERN) LTD. Director 2016-12-02 CURRENT 1990-05-18 In Administration/Administrative Receiver

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
2020-08-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-08-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-21
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Unit 1 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NB
2018-07-10LIQ02Voluntary liquidation Statement of affairs
2018-07-10600Appointment of a voluntary liquidator
2018-07-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-22
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-11AP03Appointment of Mr Jamie Knapper as company secretary on 2018-03-31
2018-04-11TM02Termination of appointment of Jonathan Batho on 2018-03-31
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BATHO
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DRUM
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-23RES01ADOPT ARTICLES 23/12/16
2016-12-20AP03Appointment of Mr Jonathan Batho as company secretary on 2016-12-02
2016-12-20TM02Termination of appointment of Anthony Drum on 2016-12-02
2016-12-20AP01DIRECTOR APPOINTED MR JONATHAN ADAM BATHO
2016-12-20AP01DIRECTOR APPOINTED MR JASON KNAPPER
2016-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 024916150009
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 024916150008
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-14AR0111/04/16 FULL LIST
2015-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0111/04/15 FULL LIST
2014-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-08AUDAUDITOR'S RESIGNATION
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0111/04/14 FULL LIST
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-18AR0111/04/13 FULL LIST
2012-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-23AR0111/04/12 FULL LIST
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-28AR0111/04/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM UNIT 2 RIVERSIDE CARGO CENTRE MATHISEN WAY COLNBROOK BERKSHIRE SL3 0HF
2010-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-28AR0111/04/10 FULL LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DRUM / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE SKINNER / 31/03/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE KNAPPER / 31/03/2010
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-21AUDAUDITOR'S RESIGNATION
2007-06-06363sRETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-23363sRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09363sRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-02-19288aNEW DIRECTOR APPOINTED
2003-12-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: UNIT 4 LIDDALL WAY HASLEMERE INDUSTRIAL ESTATE WEST DRAYTON MIDDLESEX UB7 8PG
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01363sRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2002-04-15288aNEW DIRECTOR APPOINTED
2002-03-25288bDIRECTOR RESIGNED
2002-02-12288bDIRECTOR RESIGNED
2001-11-09287REGISTERED OFFICE CHANGED ON 09/11/01 FROM: UNIT D2 PIER ROAD NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0TW
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-01225ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/12/00
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-18363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-04288aNEW DIRECTOR APPOINTED
2000-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sRETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS
2000-03-28AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-08395PARTICULARS OF MORTGAGE/CHARGE
1999-06-16395PARTICULARS OF MORTGAGE/CHARGE
1999-04-30363sRETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-07363sRETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS
1998-04-01288aNEW SECRETARY APPOINTED
1998-04-01288bDIRECTOR RESIGNED
1998-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-06-06AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-05-28363sRETURN MADE UP TO 11/04/97; NO CHANGE OF MEMBERS
1997-05-09288aNEW DIRECTOR APPOINTED
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: UNIT 7 MAPLE GROVE BUSINESS CENTRE LAWRENCE ROAD HOUNSLOW MIDDLESEX TW4 6DR
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53202 - Unlicensed carrier




Licences & Regulatory approval
We could not find any licences issued to CITY AIR EXPRESS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-06-29
Appointmen2018-06-29
Resolution2018-06-29
Fines / Sanctions
No fines or sanctions have been issued against CITY AIR EXPRESS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding AIB GROUP (UK) PLC
2016-12-02 Outstanding AIB GROUP (UK) PLC
RENT DEPOSIT DEED 2011-05-18 Satisfied ROCHPION PROPERTIES (4) LLP
RENT SECURITY DEPOSIT DEED 2003-10-01 Satisfied CLERICAL MEDICAL MANAGED FUNDS LIMITED
GUARANTEE & DEBENTURE 1999-09-08 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-06-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-10-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1996-06-27 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-11-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY AIR EXPRESS LTD.

Intangible Assets
Patents
We have not found any records of CITY AIR EXPRESS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CITY AIR EXPRESS LTD.
Trademarks
We have not found any records of CITY AIR EXPRESS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITY AIR EXPRESS 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 (53202 - Unlicensed carrier) as CITY AIR EXPRESS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY AIR EXPRESS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCITY AIR EXPRESS LTD.Event Date2018-06-29
 
Initiating party Event TypeAppointmen
Defending partyCITY AIR EXPRESS LTD.Event Date2018-06-29
Name of Company: CITY AIR EXPRESS LTD. Company Number: 02491615 Previous Name of Company: Cramwells Limited Registered office: 340 Deansgate, Manchester, M3 4LY Principal trading address: Unit 1 Proviā€¦
 
Initiating party Event TypeResolution
Defending partyCITY AIR EXPRESS LTD.Event Date2018-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY AIR EXPRESS 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 CITY AIR EXPRESS 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.