AVIS LICENCE HOLDINGS LIMITED
Overview
| Company Name | AVIS LICENCE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03342839 |
| 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 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 Address | No |
What are the latest accounts for AVIS LICENCE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for AVIS LICENCE HOLDINGS 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 | ||||||||||
Confirmation statement made on Mar 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Mar 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 24, 2017 with updates | 5 pages | CS01 | ||||||||||
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 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Paul Leslie Ford as a director on Apr 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of AVIS LICENCE HOLDINGS 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 | 248830050001 | |||||||||||
| 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 | 177026820001 | |||||||||||
| 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 | ||||||||||
| 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 |
Who are the persons with significant control of AVIS LICENCE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avis Europe Holdings Ltd | Jun 30, 2016 | Park Road RG12 2EW Bracknell Avis Budget House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AVIS LICENCE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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