AVIS EUROPE INVESTMENTS LIMITED
Overview
| Company Name | AVIS EUROPE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03250132 |
| 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 EUROPE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AVIS EUROPE INVESTMENTS LIMITED located?
| Registered Office Address | Avis Budget House Park Road RG12 2EW Bracknell, Berkshire England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVIS EUROPE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| QUADRANTDEAL LIMITED | Sep 16, 1996 | Sep 16, 1996 |
What are the latest accounts for AVIS EUROPE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AVIS EUROPE INVESTMENTS 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 | 3 pages | DS01 | ||||||||||||||
Consolidation of shares on Nov 07, 2019 | 4 pages | SH02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 12, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||||||||||
Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 11, 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 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||||||
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 | ||||||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||||||
Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||||||
Who are the officers of AVIS EUROPE INVESTMENTS 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 | 248830030001 | |||||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | United Kingdom | British | 197045450001 | |||||||||
| ROLLASON, Paul Edward | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 168157490002 | |||||||||
| JONES, Gail Marion | Secretary | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | 177026530001 | |||||||||||
| NICHOLSON, Judith Ann | Secretary | Park Road RG12 2EW Bracknell Avis House Berks England | British | 27201530002 | ||||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Welbeck Street W1G 9YE London 7 England |
| 86181860001 | ||||||||||
| LUCIENE JAMES LIMITED | Secretary | 83 Leonard Street EC2A 4QS London | 77390740002 | |||||||||||
| BELL, Nina Anne | Director | 11 The Burlings SL5 8BY Ascot Berkshire | England | British | 99807710003 | |||||||||
| CATHCART, William Alun | Director | Robin Rag The Common GU6 8SH Cranleigh Surrey | British | 9490580007 | ||||||||||
| COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | 81363010001 | ||||||||||
| COATES, Richard John | Director | 7 Spinfield Lane West SL7 2DB Marlow Bucks | British | 81363010001 | ||||||||||
| COWAN, Christopher Ian | Director | Ballards Ballards Lane RH8 0SN Limpsfield Surrey | British | 54679190001 | ||||||||||
| FILLINGHAM, Stuart Barry David | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | England | British | 99807720001 | |||||||||
| FORD, Paul Leslie | Director | Park Road RG12 2EW Bracknell Avis House Berkshire England | United Kingdom | British | 45288050004 | |||||||||
| GATES, Edwin Peter | Director | Westcott 5 Millhedge Close KT11 3BE Cobham Surrey | United Kingdom | British | 38944950001 | |||||||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||||||
| MCCAFFERTY, Mark | Director | 39 Meadway KT10 9HG Esher Surrey | United Kingdom | British | 61788610002 | |||||||||
| SACHDEVA, Rajiv | Director | Park Road RG12 2EW Bracknell Avis House Berks United Kingdom | United Kingdom | British | 169861260001 | |||||||||
| SMITH, Martyn Robert | Director | 61 Esmond Road W4 1JE London | England | British | 100650660001 | |||||||||
| SPIERS, Joanna Elizabeth | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 178651670001 | |||||||||
| TURNER, Jason Christopher Godsell | Director | Park Road RG12 2EW Bracknell Avis Budget House Berkshire United Kingdom | England | British | 135757770001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||||||
| LUCIENE JAMES LIMITED | Director | 83 Leonard Street EC2A 4QS London | 77390740002 |
Who are the persons with significant control of AVIS EUROPE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Avis Europe Investment Holdings Ltd | Jun 01, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does AVIS EUROPE INVESTMENTS 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 debenture | Created On Oct 07, 1996 Delivered On Oct 17, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or to any of the beneficiaries (as defined) under or pursuant to any of the facility documents (as defined) or any of the consortium documents (as defined) or under or pursuant to any clause of the debenture on any account whatsoever | |
Short particulars .. 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. See the mortgage charge document for full details. | ||||
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