AVIS FINANCE COMPANY (NO.2) LIMITED
Overview
Company Name | AVIS FINANCE COMPANY (NO.2) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02157178 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AVIS FINANCE COMPANY (NO.2) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVIS FINANCE COMPANY (NO.2) LIMITED located?
Registered Office Address | Avis Budget House Park Road RG12 2EW Bracknell, Berkshire England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AVIS FINANCE COMPANY (NO.2) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for AVIS FINANCE COMPANY (NO.2) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Mar 23, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Patrick Kenneth Rankin as a director on Mar 09, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Edward Rollason as a director on Mar 09, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of AVIS FINANCE COMPANY (NO.2) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LALL, Inderpal | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 248830020001 | |||||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | Chartered Accountant | 197045450001 | ||||||||
RANKIN, Patrick Kenneth | Director | Park Road RG12 2EW Bracknell, Berkshire Avis Budget House England England | England | South African | Chief Executive | 259594920001 | ||||||||
JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177026190001 | |||||||||||
NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | Accountant | 99807710003 | ||||||||
CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | Company Director | 9490580007 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | Vice President | 81363010001 | |||||||||
COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | Group Finance Director | 54679190001 | |||||||||
FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | Accountant | 99807720001 | ||||||||
FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | Chartered Accountant | 45288050004 | ||||||||
GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | Vice President-Treasury | 38944950001 | ||||||||
HANNA, Kenneth George | Director | 5 Onslow Drive Ascot Mansions SL5 7UL North Ascot Berkshire | British | Company Director | 78515410001 | |||||||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Group Finance Director | 69071800002 | ||||||||
MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | Chief Executive | 61788610002 | ||||||||
NICHOLSON, Judith Ann | Director | Alkerden Road W4 2HP London 15 United Kingdom | England | British | Company Secretary | 27201530002 | ||||||||
ROLLASON, Paul Edward | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 168157490002 | ||||||||
SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | Accountant | 169861260001 | ||||||||
SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | Accountant | 100650660001 | ||||||||
SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 178651670001 | ||||||||
TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | Accountant | 135757770001 |
Who are the persons with significant control of AVIS FINANCE COMPANY (NO.2) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avis Europe Holdings Limited | Apr 06, 2016 | Welbeck Street W1G 9YE London 7 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AVIS FINANCE COMPANY (NO.2) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge | Created On Mar 26, 1997 Delivered On Apr 10, 1997 | Satisfied | Amount secured Each and every liability which the obligors (as defined therein) have to the chargee (for itself and for the beneficiaries (as defined)) under or pursuant to the facility documents (as defined) | |
Short particulars All right title and interest in the relevant shares together with all dividends, interest and other monies payable thereon and all stocks, shares, warrants, securities, money or property accruing thereunder by way of redemption, purchase or bonus etc.. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Aug 11, 1992 Delivered On Aug 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of any of the facility documents or any of the consortium documents (all as defined) and this charge | |
Short particulars First fixed charge over the "real property" and the "charged property". See form 395 and continuation sheets relevant to this charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Aug 07, 1992 Delivered On Aug 21, 1992 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge | |
Short particulars See form 395 ref M93. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 03, 1990 Delivered On Aug 15, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to any of the facility documents or any of the consorium documents as defined in this deed. | |
Short particulars (Please see doc 395/m/203/c/16/8 for complete details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0