AVIS FINANCE COMPANY (NO.2) LIMITED

AVIS FINANCE COMPANY (NO.2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameAVIS FINANCE COMPANY (NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02157178
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for AVIS FINANCE COMPANY (NO.2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for AVIS FINANCE COMPANY (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Statement of capital on Mar 23, 2022

    • Capital: GBP 143.34
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Patrick Kenneth Rankin as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Paul Edward Rollason as a director on Mar 09, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Confirmation statement made on Aug 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    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 pagesAD01

    Who are the officers of AVIS FINANCE COMPANY (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALL, Inderpal
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    248830020001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    United KingdomBritishChartered Accountant197045450001
    RANKIN, Patrick Kenneth
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    Director
    Park Road
    RG12 2EW Bracknell, Berkshire
    Avis Budget House
    England
    England
    EnglandSouth AfricanChief Executive259594920001
    JONES, Gail Marion
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    177026190001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    BROUGHTON SECRETARIES LIMITED
    Welbeck Street
    W1G 9YE London
    7
    England
    Secretary
    Welbeck Street
    W1G 9YE London
    7
    England
    Identification TypeEuropean Economic Area
    Registration Number4569914
    86181860001
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritishAccountant99807710003
    CATHCART, William Alun
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    BritishCompany Director9490580007
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    BritishVice President81363010001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    BritishVice President81363010001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    BritishGroup Finance Director54679190001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritishAccountant99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritishChartered Accountant45288050004
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritishVice President-Treasury38944950001
    HANNA, Kenneth George
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    Director
    5 Onslow Drive
    Ascot Mansions
    SL5 7UL North Ascot
    Berkshire
    BritishCompany Director78515410001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritishGroup Finance Director69071800002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritishChief Executive61788610002
    NICHOLSON, Judith Ann
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    Director
    Alkerden Road
    W4 2HP London
    15
    United Kingdom
    EnglandBritishCompany Secretary27201530002
    ROLLASON, Paul Edward
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant168157490002
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritishAccountant169861260001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritishAccountant100650660001
    SPIERS, Joanna Elizabeth
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant178651670001
    TURNER, Jason Christopher Godsell
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    Berkshire
    United Kingdom
    EnglandBritishAccountant135757770001

    Who are the persons with significant control of AVIS FINANCE COMPANY (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avis Europe Holdings Limited
    Welbeck Street
    W1G 9YE London
    7
    England
    Apr 06, 2016
    Welbeck Street
    W1G 9YE London
    7
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number01995619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AVIS FINANCE COMPANY (NO.2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Citibank N.a(As Security Trustee for and on Belhalf of the Beneficiaries)
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    • Nov 18, 2019Satisfaction of a charge (MR04)
    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
    • Citibank, N.A., as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Aug 18, 1992Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Trust Corporation Plcon Behalf of Itself and the Bondholders
    Transactions
    • Aug 21, 1992Registration of a charge (395)
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank N.A. as Security Trustee for the Beneficiaries or to Any of the Beneficiaries
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jun 28, 1997Statement of satisfaction of a charge in full or part (403a)

    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