AVIS INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIS INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02071732

Incorporation date

07/11/1986

Size

Full

Contacts

Registered address

Registered address

Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon23/03/2022
Statement of capital on 2022-03-23
dot icon07/03/2022
Statement by Directors
dot icon07/03/2022
Solvency Statement dated 22/02/22
dot icon07/03/2022
Resolutions
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon12/03/2021
Appointment of Mr Patrick Kenneth Rankin as a director on 2021-03-09
dot icon12/03/2021
Termination of appointment of Paul Edward Rollason as a director on 2021-03-09
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon18/11/2019
Satisfaction of charge 4 in full
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon26/03/2019
Director's details changed for Mr Paul Edward Rollason on 2019-03-26
dot icon06/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/07/2018
Appointment of Mr Inderpal Lall as a secretary on 2018-07-20
dot icon24/07/2018
Termination of appointment of Gail Marion Jones as a secretary on 2018-07-20
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon07/08/2017
Full accounts made up to 2016-12-31
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/11/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 2016-11-10
dot icon09/11/2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 2016-11-07
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Joanna Elizabeth Spiers as a director on 2016-06-30
dot icon11/07/2016
Appointment of Mr Paul Edward Rollason as a director on 2016-06-30
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Appointment of Paul Leslie Ford as a director on 2015-04-30
dot icon30/04/2015
Termination of appointment of Jason Christopher Godsell Turner as a director on 2015-04-30
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Rajiv Sachdeva as a director on 2014-03-01
dot icon13/05/2014
Termination of appointment of Rajiv Sachdeva as a director
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon03/07/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-07-03
dot icon17/06/2013
Appointment of Joanna Elisabeth Spiers as a director
dot icon22/05/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-05-22
dot icon22/05/2013
Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 2013-05-22
dot icon21/05/2013
Appointment of Mr Jason Christopher Godsell Turner as a director
dot icon21/05/2013
Termination of appointment of Stuart Fillingham as a director
dot icon28/03/2013
Appointment of Gail Marion Jones as a secretary
dot icon28/03/2013
Termination of appointment of Judith Nicholson as a secretary
dot icon28/11/2012
Registered office address changed from Avis House Park Road Bracknell Berks, RG12 2EW on 2012-11-28
dot icon06/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Appointment of Rajiv Sachdeva as a director
dot icon14/06/2012
Termination of appointment of Paul Ford as a director
dot icon17/11/2011
Auditor's resignation
dot icon31/10/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon06/12/2010
Statement of company's objects
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon03/09/2010
Director's details changed for Paul Leslie Ford on 2010-08-25
dot icon25/08/2010
Director's details changed for Stuart Barry David Fillingham on 2010-08-25
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon12/01/2010
Resolutions
dot icon04/01/2010
Termination of appointment of Judith Nicholson as a director
dot icon17/12/2009
Appointment of Judith Ann Nicholson as a director
dot icon14/12/2009
Secretary's details changed for Judith Ann Nicholson on 2009-12-10
dot icon24/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 31/10/08; full list of members
dot icon17/07/2008
Director appointed paul leslie ford
dot icon16/07/2008
Appointment terminated director edwin gates
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon26/11/2007
Return made up to 31/10/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon09/11/2006
Return made up to 31/10/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon01/11/2004
Return made up to 31/10/04; full list of members
dot icon04/10/2004
Director's particulars changed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New director appointed
dot icon07/09/2004
Director resigned
dot icon07/09/2004
Director resigned
dot icon12/08/2004
Full accounts made up to 2003-12-31
dot icon28/11/2003
Director's particulars changed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
Director resigned
dot icon03/11/2003
Return made up to 31/10/03; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Auditor's resignation
dot icon01/11/2002
Return made up to 31/10/02; full list of members
dot icon01/11/2002
New director appointed
dot icon01/11/2002
Director resigned
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
New director appointed
dot icon15/04/2002
Director resigned
dot icon31/10/2001
Return made up to 31/10/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 31/10/00; no change of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Director's particulars changed
dot icon30/11/1999
Return made up to 31/10/99; no change of members
dot icon09/11/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Ad 07/05/99--------- £ si 13246673@1=13246673 £ ic 47239690/60486363
dot icon06/07/1999
Memorandum and Articles of Association
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
£ nc 50000000/61000000 07/05/99
dot icon06/07/1999
Statement of affairs
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon29/12/1998
Full accounts made up to 1998-02-28
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Resolutions
dot icon06/11/1998
Ad 15/10/98--------- £ si 10000000@1=10000000 £ ic 37239690/47239690
dot icon06/11/1998
£ nc 40000000/50000000 15/10/98
dot icon27/08/1998
Auditor's resignation
dot icon16/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon05/11/1997
Return made up to 31/10/97; full list of members
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon28/06/1997
Declaration of satisfaction of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon24/10/1996
Director's particulars changed
dot icon01/10/1996
Full accounts made up to 1996-02-29
dot icon12/01/1996
Director's particulars changed
dot icon29/11/1995
Return made up to 31/10/95; no change of members
dot icon17/11/1995
Full accounts made up to 1995-02-28
dot icon06/07/1995
Secretary's particulars changed
dot icon28/02/1995
Director's particulars changed
dot icon21/12/1994
Full accounts made up to 1994-02-28
dot icon07/11/1994
Return made up to 31/10/94; full list of members
dot icon15/11/1993
Return made up to 31/10/93; no change of members
dot icon13/11/1993
Director resigned;new director appointed
dot icon18/10/1993
Full accounts made up to 1993-02-28
dot icon11/12/1992
Full accounts made up to 1992-02-29
dot icon17/11/1992
Return made up to 31/10/92; no change of members
dot icon21/08/1992
Particulars of mortgage/charge
dot icon18/08/1992
Particulars of mortgage/charge
dot icon28/05/1992
Director's particulars changed
dot icon14/11/1991
Return made up to 31/10/91; full list of members
dot icon25/09/1991
Full accounts made up to 1991-02-28
dot icon16/07/1991
Declaration of satisfaction of mortgage/charge
dot icon05/12/1990
Full accounts made up to 1990-02-28
dot icon13/11/1990
Return made up to 31/10/90; no change of members
dot icon12/10/1990
Declaration of assistance for shares acquisition
dot icon12/10/1990
Resolutions
dot icon15/08/1990
Particulars of mortgage/charge
dot icon10/08/1990
Resolutions
dot icon10/08/1990
Declaration of assistance for shares acquisition
dot icon13/12/1989
Full accounts made up to 1989-02-28
dot icon18/09/1989
Director's particulars changed
dot icon14/09/1989
Return made up to 22/12/88; full list of members
dot icon07/09/1989
Return made up to 11/08/89; full list of members
dot icon16/08/1989
Full accounts made up to 1988-02-29
dot icon20/07/1989
Wd 18/07/89 ad 10/07/89--------- £ si 200000@1
dot icon18/07/1989
Registered office changed on 18/07/89 from: avis house station road bracknell berks rg 121
dot icon10/07/1989
Director resigned;new director appointed
dot icon05/06/1989
Particulars of contract relating to shares
dot icon22/05/1989
Wd 03/05/89 ad 26/04/89--------- £ si 1011264@1=1011264
dot icon10/02/1989
Director's particulars changed
dot icon10/02/1989
Director's particulars changed
dot icon26/01/1989
Particulars of contract relating to shares
dot icon23/01/1989
Full accounts made up to 1987-06-30
dot icon05/01/1989
Director's particulars changed
dot icon15/12/1988
Wd 28/11/88 ad 10/11/88--------- £ si 28719354@1=28719354
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
£ nc 10000000/40000000
dot icon28/10/1988
Particulars of contract relating to shares
dot icon17/10/1988
Wd 04/10/88 ad 27/07/88--------- £ si 7309070@1=7309070 £ ic 2/7309072
dot icon17/10/1988
Nc inc already adjusted
dot icon17/10/1988
Resolutions
dot icon17/10/1988
Resolutions
dot icon05/10/1988
Accounting reference date shortened from 30/06 to 28/02
dot icon01/09/1988
Registered office changed on 01/09/88 from: aldwych house aldwych london WC2B 4JP
dot icon01/09/1988
Secretary resigned;new secretary appointed
dot icon06/07/1988
Director's particulars changed
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon05/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1987
Registered office changed on 05/03/87 from: 47 brunswick place london N1 6EE
dot icon16/02/1987
Accounting reference date notified as 30/06
dot icon04/02/1987
Director resigned;new director appointed
dot icon04/02/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Martyn Robert
Director
31/10/2002 - 12/08/2004
96
Ford, Paul Leslie
Director
30/04/2015 - Present
69
Ford, Paul Leslie
Director
11/07/2008 - 23/05/2012
69
Coates, Richard John
Director
11/04/2002 - 31/10/2002
36
Coates, Richard John
Director
01/11/2003 - 12/08/2004
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIS INVESTMENT SERVICES LIMITED

AVIS INVESTMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 07/11/1986 with the registered office located at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIS INVESTMENT SERVICES LIMITED?

toggle

AVIS INVESTMENT SERVICES LIMITED is currently Dissolved. It was registered on 07/11/1986 and dissolved on 13/12/2022.

Where is AVIS INVESTMENT SERVICES LIMITED located?

toggle

AVIS INVESTMENT SERVICES LIMITED is registered at Avis Budget House, Park Road, Bracknell, Berkshire, England RG12 2EW.

What does AVIS INVESTMENT SERVICES LIMITED do?

toggle

AVIS INVESTMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVIS INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.