MOBILE STORAGE (U.K.) LIMITED
Overview
Company Name | MOBILE STORAGE (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03836369 |
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 MOBILE STORAGE (U.K.) LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is MOBILE STORAGE (U.K.) LIMITED located?
Registered Office Address | Ravenstock House 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOBILE STORAGE (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
BPC 2006 LIMITED | Sep 06, 1999 | Sep 06, 1999 |
What are the latest accounts for MOBILE STORAGE (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MOBILE STORAGE (U.K.) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Appointment of Hezron Lopez as a director on Jun 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher Miner as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Appointment of Mr Steven Dickinson as a director on Mar 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Thompson as a director on Mar 13, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr Timothy Boswell as a director on Aug 30, 2021 | 2 pages | AP01 | ||
Appointment of Mr Bradley Soultz as a director on Aug 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Van Welch as a director on Aug 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Kelly Williams as a director on Aug 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 038363690012, created on Jul 01, 2020 | 68 pages | MR01 | ||
Satisfaction of charge 038363690009 in full | 1 pages | MR04 | ||
Satisfaction of charge 038363690011 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 038363690010 in full | 1 pages | MR04 | ||
Appointment of Kelly Williams as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Appointment of Andrew Thompson as a director on Jan 29, 2020 | 2 pages | AP01 | ||
Termination of appointment of Erik Olsson as a director on Jan 29, 2020 | 1 pages | TM01 | ||
Who are the officers of MOBILE STORAGE (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSWELL, Timothy | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Director | 287361540001 | ||||||||
DICKINSON, Steven | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | England | British | Finance Director | 294129760001 | ||||||||
LOPEZ, Hezron | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Chief Legal & Compliance Officer | 297208110001 | ||||||||
PARKES, Graeme Bryan | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Chief Information Officer | 243214530001 | ||||||||
SOULTZ, Bradley | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Director | 287361420001 | ||||||||
HALCHISHAK, Ronald | Secretary | The Stables Wynyard TS22 5QQ Billingham 16 Cleveland United Kingdom | American | Company Secretary | 137171890001 | |||||||||
KEHOE, Cormac | Secretary | 1440 Veteran Avenue No 613 Los Angeles FOREIGN California 90024 | American | Finance Director | 68761270001 | |||||||||
MORGAN, Christopher David | Secretary | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | 191945550001 | |||||||||||
VILLEGAS, Allan A | Secretary | 2182 E Dudley Street CA 91104 Pasadena Usa | British | 127472710001 | ||||||||||
WILSON, Christopher | Secretary | 1026 Fairview Drive FOREIGN La Canada California 91011 United States | American | Counsel | 91823060001 | |||||||||
CREMORNE NOMINEES LIMITED | Secretary | 32-38 Station Road SL9 8EL Gerrards Cross Collins House Buckinghamshire United Kingdom |
| 3329890001 | ||||||||||
BUNGER, Steven | Director | 6134 West Trovita Place 85226 Chandler Arizona Usa | Usa | American | Director | 112243740001 | ||||||||
CLARK, Conrad Brett | Director | Amarra Nicol Road SL9 9NB Chalfont St Peter Buckinghamshire | British | Director | 39642750001 | |||||||||
DONOVAN, Michael | Director | 54 West 82nd Street, Apt 5 New York 10024 Usa | American | Director | 116940390001 | |||||||||
FUNK, Mark Edwin | Director | West Clarendon Avenue Phoenix 60 Arizona 85013 United States | Usa | American | Executive Vp & Cfo | 137207360002 | ||||||||
HALCHISHAK, Ronald | Director | The Stables Wynyard TS22 5QQ Billingham 16 Cleveland United Kingdom | United Kingdom | American | Director | 137171890001 | ||||||||
JONES, David Norman | Director | Calvary House Strathallan Road IM3 1NN Onchan Isle Of Man | British | Director | 80469430001 | |||||||||
KEELEY, Deborah | Director | W Citation Lane 85284 Tempe 366 Arizona Usa | Usa | American | Director | 133387330002 | ||||||||
KRAMER, Ken | Director | 1767 Paseo Otono CA San Dimas 91773 California Usa | American | Chief Financial Officer | 73495770001 | |||||||||
MELLIFONT, Kevin Michael | Director | 148 Smoke Rise Road Bedminster New Jersey Nj 07921 Usa | American | Chief Operating Officer | 70935090001 | |||||||||
MINER, Christopher | Director | E Laguna Azul 85209 Meza 10437 Arizona United States | United States | American | Director | 133585260001 | ||||||||
MORGAN, Christopher David | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United Kingdom | British | Managing Director | 84676900001 | ||||||||
OLSSON, Erik | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House England | United States | American | Chief Executive | 177710530001 | ||||||||
ROBERTSON, James Stirling | Director | 16510 Academia Drive CA 91436 Encino California Usa | United States | American | Senior Vice President | 69784390001 | ||||||||
SWANI, Sanjay | Director | 33 East End Avenue, Apt 5-C New York New York 10028-7007 Usa | American | Chairman Of The Board | 116940480001 | |||||||||
THOMPSON, Andrew | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | England | British | Managing Director | 266700000001 | ||||||||
TRACHTENBERG, Lawrence | Director | N Scottsdale Road 85253 Scottsdale 5646 Arizona Uk | American | Director | 133387210001 | |||||||||
VALENTA, Ronald Frank | Director | 5200 Jessen Drive FOREIGN La Canada California Ca91011 Usa | United States | American | President Mobile Storage Group | 76325060001 | ||||||||
WAUGAMAN, Douglas | Director | 25802 North Chisum Trail Scottsdale Arizona 85255 United States | American | President Ceo | 101550740001 | |||||||||
WELCH, Van | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Chief Financial Officer | 237406990001 | ||||||||
WILLIAMS, Kelly | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | Chief Executive | 266700350001 | ||||||||
CREMORNE NOMINEES NO 2 LIMITED | Director | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 51054270003 |
Who are the persons with significant control of MOBILE STORAGE (U.K.) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ravenstock Msg Limited | Apr 06, 2016 | 28 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Ravenstock House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOBILE STORAGE (U.K.) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jul 01, 2020 Delivered On Jul 02, 2020 | Outstanding | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 22, 2019 Delivered On Mar 28, 2019 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 14, 2015 Delivered On Dec 31, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 10, 2014 Delivered On Dec 15, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 22, 2012 Delivered On Mar 01, 2012 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 27, 2008 Delivered On Jul 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company, any UK credit party and a UK borrower to the chargee, an agent, any lender or any affiliate of any lender and any UK issuing lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 01, 2006 Delivered On Aug 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company or any subsidiary guarantor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 30, 2005 Delivered On Jan 06, 2006 | Satisfied | Amount secured All monies due or to become due from any UK borrower to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Dec 16, 2003 Delivered On Jan 05, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary by the UK borrower under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Legal mortgage | Created On Apr 18, 2001 Delivered On Apr 24, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known as land and buildings on the north side of north road, bridgend t/no: WA842086. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture | Created On Apr 18, 2001 Delivered On Apr 23, 2001 | Satisfied | Amount secured All present and future moneys obligations and liabilities owed by the company to the UK lenders whether under the finance documents or on any account whatsoever | |
Short particulars F/H property k/a land and buildings on the north side of north road bridgend t/no wa 842086 and l/h property with the same description with t/no wa 753141 land an buildings on the east side of barnsley road newmillerdam wakefield philadelphia road transport depot houghton-le-spring tyne & wear (for full details of all property see form 395) together with all buildings and fixtures thereon all present and future book and other debts all equipment the benefit of all present and future licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 30, 2000 Delivered On Jul 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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. | ||||
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