AVIS EUROPE INVESTMENTS LIMITED

AVIS EUROPE INVESTMENTS LIMITED

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

    Company NameAVIS EUROPE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03250132
    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 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 AddressNo

    What were the previous names of AVIS EUROPE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUADRANTDEAL LIMITEDSep 16, 1996Sep 16, 1996

    What are the latest accounts for AVIS EUROPE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AVIS EUROPE INVESTMENTS 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

    3 pagesDS01

    Consolidation of shares on Nov 07, 2019

    4 pagesSH02

    legacy

    1 pagesSH20

    Statement of capital on Nov 12, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c is reduced. Dir auth to implement resolution. 07/11/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Oct 11, 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

    22 pagesAA

    Confirmation statement made on Oct 11, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    20 pagesAA

    Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016

    1 pagesTM02

    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

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016

    2 pagesAP01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2015

    Statement of capital on Oct 14, 2015

    • Capital: GBP 2,800,002
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Who are the officers of AVIS EUROPE INVESTMENTS 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
    248830030001
    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 KingdomBritish197045450001
    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
    EnglandBritish168157490002
    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
    177026530001
    NICHOLSON, Judith Ann
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    Secretary
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    England
    British27201530002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    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
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Secretary
    83 Leonard Street
    EC2A 4QS London
    77390740002
    BELL, Nina Anne
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    Director
    11 The Burlings
    SL5 8BY Ascot
    Berkshire
    EnglandBritish99807710003
    CATHCART, William Alun
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    Director
    Robin Rag
    The Common
    GU6 8SH Cranleigh
    Surrey
    British9490580007
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    British81363010001
    COATES, Richard John
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    Director
    7 Spinfield Lane West
    SL7 2DB Marlow
    Bucks
    British81363010001
    COWAN, Christopher Ian
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    Director
    Ballards
    Ballards Lane
    RH8 0SN Limpsfield
    Surrey
    British54679190001
    FILLINGHAM, Stuart Barry David
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    EnglandBritish99807720001
    FORD, Paul Leslie
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berkshire
    England
    United KingdomBritish45288050004
    GATES, Edwin Peter
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    Director
    Westcott
    5 Millhedge Close
    KT11 3BE Cobham
    Surrey
    United KingdomBritish38944950001
    MALONEY, David Ossian
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    64 Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    United KingdomBritish69071800002
    MCCAFFERTY, Mark
    39 Meadway
    KT10 9HG Esher
    Surrey
    Director
    39 Meadway
    KT10 9HG Esher
    Surrey
    United KingdomBritish61788610002
    SACHDEVA, Rajiv
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    Director
    Park Road
    RG12 2EW Bracknell
    Avis House
    Berks
    United Kingdom
    United KingdomBritish169861260001
    SMITH, Martyn Robert
    61 Esmond Road
    W4 1JE London
    Director
    61 Esmond Road
    W4 1JE London
    EnglandBritish100650660001
    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
    EnglandBritish178651670001
    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
    EnglandBritish135757770001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Director
    83 Leonard Street
    EC2A 4QS London
    77390740002

    Who are the persons with significant control of AVIS EUROPE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avis Europe Investment Holdings Ltd
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 01, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland & Wales
    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.

    Does AVIS EUROPE INVESTMENTS 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 Behalf of the Beneficiaries)
    Transactions
    • Apr 10, 1997Registration of a charge (395)
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Citibank, N.A. (As Security Trustee for the Beneficiaries)
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Jun 20, 2003Statement 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