Company NamePhoenix Aviation (Group) Limited
Company StatusDissolved
Company Number08926113
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLarry Rendall Brock Jr.
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE
Director NameCharles Riley Constant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE
Director NameDonald G. Baenen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2016)
RoleExecutive Vp, Marketing
Country of ResidenceUnited States
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE
Director NamePeter R. Henrikson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2016)
RoleExecutive Vp, Operations
Country of ResidenceUnited States
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE
Secretary NameCharles Riley Constant
StatusClosed
Appointed30 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address4th Floor Rex House 4-12 Regent Street
London
SW1Y 4PE

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.8m at £0.0001Flying Tiger Trust
41.67%
Ordinary
3.2m at £0.0001Snake River Trust
35.09%
Ordinary
1.000k at £0.0001Black Hawk Global Aviation Trust
10.97%
Ordinary
1.000k at £0.0001Henrikson Family Trust
10.97%
Ordinary
43.9k at £0.0001Equity Trust Company
0.48%
Preferred A
32.9k at £0.0001Hugh C. Akin
0.36%
Preferred A
21.9k at £0.0001Walker Family Living Trust
0.24%
Preferred A
17.5k at £0.0001George O. Gillespie
0.19%
Preferred A
3k at £0.0001Lowry H. Davison
0.03%
Preferred A

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Compulsory strike-off action has been discontinued (1 page)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 911.9227
(17 pages)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 911.9227
(17 pages)
29 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 911.9227
(17 pages)
17 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 911.9227
(24 pages)
17 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 911.9227
(24 pages)
10 June 2014Registered office address changed from 4Th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 4Th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England on 10 June 2014 (1 page)
21 May 2014Appointment of Peter R. Henrikson as a director (2 pages)
21 May 2014Appointment of Peter R. Henrikson as a director (2 pages)
21 May 2014Appointment of Charles Riley Constant as a secretary (2 pages)
21 May 2014Appointment of Donald G. Baenen as a director (2 pages)
21 May 2014Appointment of Donald G. Baenen as a director (2 pages)
21 May 2014Appointment of Charles Riley Constant as a secretary (2 pages)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 907.5367
(24 pages)
16 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 907.5367
(24 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
6 March 2014Incorporation (44 pages)
6 March 2014Incorporation (44 pages)