Company NameAvis House Bracknell Limited
Company StatusDissolved
Company Number04336928
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameDwsco 2231 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Moses Benady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration9 years, 2 months (closed 23 January 2018)
RoleSolicitor
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameNOE Group (Corporate Services) Limited (Corporation)
StatusClosed
Appointed30 August 2017(15 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 23 January 2018)
Correspondence Address30 Market Place
London
W1W 8AP
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Director NameMr Adrian James Little
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChinthurst House
Chinthurst Lane
Shalford
Surrey
GU4 8JR
Secretary NameClare Elizabeth Sutcliffe
NationalityBritish
StatusResigned
Appointed13 December 2001(3 days after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 2002)
RoleCompany Director
Correspondence Address4 Markham Road
Capel
Surrey
RH5 5JT
Director NameBarry Stuart Clegg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
18a Ducks Hill Road
Northwood
Middlesex
HA6 2NR
Director NameMr Roger John Dossett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharlecote
Harewood Road
Chalfont St Giles
Buckinghamshire
HP8 4UA
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Badgers Gate
Dunstable
Bedfordshire
LU6 2BF
Director NameKenneth Daniel Malone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence AddressOne Tree Cottage 18 Woodside Avenue
Beaconsfield
Buckinghamshire
HP9 1JJ
Secretary NameChristine White
NationalityBritish
StatusResigned
Appointed20 February 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address31 Denmark Street
Watford
Hertfordshire
WD17 4YA
Director NameChristopher George White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 April 2016)
RoleBarrister At Law
Country of ResidenceGibraltar
Correspondence Address57/63 Line Wall Road
Gibraltar
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed15 July 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed15 July 2004(2 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameTrafalgar Officers Limited (Corporation)
StatusResigned
Appointed10 November 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2014)
Correspondence Address3rd Floor 5 Wigmore Street
London
W1U 1PB

Location

Registered Address4th Floor, 30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sapphire Court (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 September 2004Delivered on: 29 September 2004
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the real property other than the real property listed in part ii of schedule 2 of the debenture; all plant and machinery etc. and all related property rights; all debts; all of its securities and intellectual property rights; all goodwill and uncalled capital; and the insurance policies and the insurance proceeds. By way of assignment the insurance policies and the insurance proceeds; all rental income; any guarantee of rental income contained in or relating to any lease document; any hedging arrangements; each managing agent agreement; and each building contract and all related property rights. By way of first floating charge (I) the whole of its assets present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
Outstanding
20 February 2002Delivered on: 6 March 2002
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as liongate (formerly cavridy house) ladymead,guildford,surrey; t/nos SY158643 and SY555652. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 February 2002Delivered on: 6 March 2002
Satisfied on: 26 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017Application to strike the company off the register (3 pages)
31 October 2017Application to strike the company off the register (3 pages)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 30 Market Place London W1W 8AP England to 4th Floor, 30 Market Place London W1W 8AP on 5 September 2017 (1 page)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
31 August 2017Appointment of Noe Group (Corporate Services) Limited as a director on 30 August 2017 (2 pages)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB to 30 Market Place London W1W 8AP on 30 August 2017 (1 page)
9 August 2017Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
9 August 2017Termination of appointment of Reit (Corporate Services) Limited as a secretary on 8 August 2017 (1 page)
24 March 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2015 (9 pages)
21 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
21 March 2017Current accounting period shortened from 27 March 2016 to 31 December 2015 (2 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
29 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (2 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
3 May 2016Termination of appointment of Christopher George White as a director on 11 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
17 March 2016Accounts for a dormant company made up to 31 March 2015 (9 pages)
22 February 2016Termination of appointment of Trafalgar Officers Limited as a director on 24 January 2014 (3 pages)
22 February 2016Termination of appointment of Trafalgar Officers Limited as a director on 24 January 2014 (3 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
30 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (2 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(6 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
30 March 2015Accounts for a dormant company made up to 31 March 2014 (9 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
5 January 2015Previous accounting period shortened from 30 March 2014 to 29 March 2014 (2 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
3 February 2014Termination of appointment of Maurice Benady as a director (2 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
31 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (9 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 December 2011Annual return made up to 10 December 2011 (6 pages)
22 December 2011Annual return made up to 10 December 2011 (6 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
24 March 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 February 2011Annual return made up to 10 December 2010 (6 pages)
2 February 2011Annual return made up to 10 December 2010 (6 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
4 January 2011Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
13 May 2010Director's details changed for Christopher George White on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
12 May 2010Director's details changed for Mr Maurice Moses Benady on 1 May 2010 (3 pages)
10 February 2010Director's details changed for Trafalgar Officers Limited on 10 December 2009 (1 page)
10 February 2010Director's details changed for Trafalgar Officers Limited on 10 December 2009 (1 page)
10 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Reit(Corporate Services) Limited on 10 December 2009 (1 page)
10 February 2010Secretary's details changed for Reit(Corporate Services) Limited on 10 December 2009 (1 page)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 February 2009Return made up to 10/12/08; full list of members (4 pages)
19 February 2009Return made up to 10/12/08; full list of members (4 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Appointment terminated director reit(corporate directors) LIMITED (1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed trafalgar officers LIMITED (2 pages)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Director appointed maurice moses benady (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
28 December 2008Director appointed christopher george white (4 pages)
28 December 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 10/11/2008
(1 page)
8 December 2008Return made up to 10/12/07; full list of members (3 pages)
8 December 2008Return made up to 10/12/07; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
31 January 2007Return made up to 10/12/06; full list of members (2 pages)
31 January 2007Return made up to 10/12/06; full list of members (2 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
31 January 2006Return made up to 10/12/05; full list of members (2 pages)
31 January 2006Return made up to 10/12/05; full list of members (2 pages)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
24 July 2005Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP (1 page)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
12 January 2005Return made up to 10/12/04; full list of members (6 pages)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 December 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
26 October 2004Declaration of satisfaction of mortgage/charge (1 page)
29 September 2004Particulars of mortgage/charge (9 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 September 2004Declaration of assistance for shares acquisition (15 pages)
27 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (4 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
15 March 2004Director's particulars changed (1 page)
7 January 2004Return made up to 10/12/03; full list of members (8 pages)
7 January 2004Return made up to 10/12/03; full list of members (8 pages)
18 December 2003Memorandum and Articles of Association (6 pages)
18 December 2003Memorandum and Articles of Association (6 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
26 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 December 2002Return made up to 10/12/02; full list of members (8 pages)
30 December 2002Return made up to 10/12/02; full list of members (8 pages)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
15 April 2002Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR (1 page)
15 April 2002Registered office changed on 15/04/02 from: city place house 55 basinghall street london EC2V 5DR (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
6 March 2002Particulars of mortgage/charge (7 pages)
22 February 2002Memorandum and Articles of Association (17 pages)
22 February 2002Memorandum and Articles of Association (17 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (3 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Registered office changed on 18/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
18 January 2002Registered office changed on 18/01/02 from: five chancery lane cliffords inn london EC4A 1BU (1 page)
18 January 2002New director appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002New secretary appointed (2 pages)
13 December 2001Company name changed dwsco 2231 LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed dwsco 2231 LIMITED\certificate issued on 13/12/01 (2 pages)
10 December 2001Incorporation (23 pages)
10 December 2001Incorporation (23 pages)