AVIS LICENCE HOLDINGS LIMITED

AVIS LICENCE HOLDINGS LIMITED

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

    Company NameAVIS LICENCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03342839
    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 LICENCE HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AVIS LICENCE HOLDINGS LIMITED located?

    Registered Office Address
    Avis Budget House
    Park Road
    RG12 2EW Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AVIS LICENCE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for AVIS LICENCE HOLDINGS 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

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    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

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

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Mar 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Paul Leslie Ford as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Mar 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014

    1 pagesTM01

    Who are the officers of AVIS LICENCE HOLDINGS 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
    248830050001
    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
    177026820001
    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
    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

    Who are the persons with significant control of AVIS LICENCE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    Jun 30, 2016
    Park Road
    RG12 2EW Bracknell
    Avis Budget House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1995619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does AVIS LICENCE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 04, 1997
    Delivered On Apr 21, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility documents (including this debenture) as defined therein
    Short particulars
    All the company's right, title and interest in and to all the issued shares in each of avis europe and middle east limited, avis africa limited, avis asia limited and avis ip security limited (the "shares"). A floating charge over the undertaking and assets other than any assets charged by way of fixed charge or effectively assigned.
    Persons Entitled
    • Citibank, N.A.as Security Trustee for the Beneficiaries (The "Security Trustee") as Defined Therein
    Transactions
    • Apr 21, 1997Registration of a charge (395)
    • Nov 21, 2002Statement 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