Company NameCity Air Express Group Limited
Company StatusDissolved
Company Number10303584
CategoryPrivate Limited Company
Incorporation Date29 July 2016(7 years, 8 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)
Previous NameWeightco 2016 Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Jamie Knapper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ordinal Street
Trafford Park
Manchester
M17 1GB
Director NameMr Jason Knapper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ordinal Street
Trafford Park
Manchester
M17 1GB
Director NameMr Jonathan Adam Batho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmsway
Bramhall
Stockport
SK7 2AE
Secretary NameMr Jonathan Batho
StatusResigned
Appointed02 December 2016(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2019)
RoleCompany Director
Correspondence Address3-4 Severnside Trading Estate, Textilose Road
Trafford Park
Manchester
M17 1WA

Location

Registered Address1 Ordinal Street
Trafford Park
Manchester
M17 1GB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

2 December 2016Delivered on: 8 December 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
19 February 2021Application to strike the company off the register (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 August 2019Registered office address changed from C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA England to 1 Ordinal Street Trafford Park Manchester M17 1GB on 8 August 2019 (1 page)
1 February 2019Termination of appointment of Jonathan Adam Batho as a director on 1 February 2019 (1 page)
1 February 2019Termination of appointment of Jonathan Batho as a secretary on 1 February 2019 (1 page)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 June 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,000,000
(3 pages)
26 June 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 1,000,000
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
10 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
24 January 2017Registered office address changed from 20 King Edward Avenue Lytham St. Annes Lancashire FY8 1DP England to C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 24 January 2017 (1 page)
24 January 2017Registered office address changed from 20 King Edward Avenue Lytham St. Annes Lancashire FY8 1DP England to C/O Mr C Batho 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 24 January 2017 (1 page)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
23 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 December 2016Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages)
20 December 2016Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages)
8 December 2016Registration of charge 103035840001, created on 2 December 2016 (20 pages)
23 November 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
23 November 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Adam Batho as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Jonathan Adam Batho as a director on 3 October 2016 (2 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 July 2016Incorporation
Statement of capital on 2016-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)