MOBILE STORAGE (U.K.) LIMITED

MOBILE STORAGE (U.K.) LIMITED

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

    Company NameMOBILE STORAGE (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03836369
    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 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 AddressNo

    What were the previous names of MOBILE STORAGE (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BPC 2006 LIMITEDSep 06, 1999Sep 06, 1999

    What are the latest accounts for MOBILE STORAGE (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MOBILE STORAGE (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Hezron Lopez as a director on Jun 16, 2022

    2 pagesAP01

    Termination of appointment of Christopher Miner as a director on Jun 16, 2022

    1 pagesTM01

    Appointment of Mr Steven Dickinson as a director on Mar 15, 2022

    2 pagesAP01

    Termination of appointment of Andrew Thompson as a director on Mar 13, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Timothy Boswell as a director on Aug 30, 2021

    2 pagesAP01

    Appointment of Mr Bradley Soultz as a director on Aug 30, 2021

    2 pagesAP01

    Termination of appointment of Van Welch as a director on Aug 30, 2021

    1 pagesTM01

    Termination of appointment of Kelly Williams as a director on Aug 30, 2021

    1 pagesTM01

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Registration of charge 038363690012, created on Jul 01, 2020

    68 pagesMR01

    Satisfaction of charge 038363690009 in full

    1 pagesMR04

    Satisfaction of charge 038363690011 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 038363690010 in full

    1 pagesMR04

    Appointment of Kelly Williams as a director on Jan 29, 2020

    2 pagesAP01

    Appointment of Andrew Thompson as a director on Jan 29, 2020

    2 pagesAP01

    Termination of appointment of Erik Olsson as a director on Jan 29, 2020

    1 pagesTM01

    Who are the officers of MOBILE STORAGE (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSWELL, Timothy
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanDirector287361540001
    DICKINSON, Steven
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    EnglandBritishFinance Director294129760001
    LOPEZ, Hezron
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanChief Legal & Compliance Officer297208110001
    PARKES, Graeme Bryan
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanChief Information Officer243214530001
    SOULTZ, Bradley
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanDirector287361420001
    HALCHISHAK, Ronald
    The Stables
    Wynyard
    TS22 5QQ Billingham
    16
    Cleveland
    United Kingdom
    Secretary
    The Stables
    Wynyard
    TS22 5QQ Billingham
    16
    Cleveland
    United Kingdom
    AmericanCompany Secretary137171890001
    KEHOE, Cormac
    1440 Veteran Avenue No 613
    Los Angeles
    FOREIGN California
    90024
    Secretary
    1440 Veteran Avenue No 613
    Los Angeles
    FOREIGN California
    90024
    AmericanFinance Director68761270001
    MORGAN, Christopher David
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Secretary
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    191945550001
    VILLEGAS, Allan A
    2182 E Dudley Street
    CA 91104 Pasadena
    Usa
    Secretary
    2182 E Dudley Street
    CA 91104 Pasadena
    Usa
    British127472710001
    WILSON, Christopher
    1026 Fairview Drive
    FOREIGN La Canada
    California 91011
    United States
    Secretary
    1026 Fairview Drive
    FOREIGN La Canada
    California 91011
    United States
    AmericanCounsel91823060001
    CREMORNE NOMINEES LIMITED
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Secretary
    32-38 Station Road
    SL9 8EL Gerrards Cross
    Collins House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01227343
    3329890001
    BUNGER, Steven
    6134 West Trovita Place
    85226
    Chandler
    Arizona
    Usa
    Director
    6134 West Trovita Place
    85226
    Chandler
    Arizona
    Usa
    UsaAmericanDirector112243740001
    CLARK, Conrad Brett
    Amarra
    Nicol Road
    SL9 9NB Chalfont St Peter
    Buckinghamshire
    Director
    Amarra
    Nicol Road
    SL9 9NB Chalfont St Peter
    Buckinghamshire
    BritishDirector39642750001
    DONOVAN, Michael
    54 West 82nd Street,
    Apt 5
    New York
    10024
    Usa
    Director
    54 West 82nd Street,
    Apt 5
    New York
    10024
    Usa
    AmericanDirector116940390001
    FUNK, Mark Edwin
    West Clarendon Avenue
    Phoenix
    60
    Arizona 85013
    United States
    Director
    West Clarendon Avenue
    Phoenix
    60
    Arizona 85013
    United States
    UsaAmericanExecutive Vp & Cfo137207360002
    HALCHISHAK, Ronald
    The Stables
    Wynyard
    TS22 5QQ Billingham
    16
    Cleveland
    United Kingdom
    Director
    The Stables
    Wynyard
    TS22 5QQ Billingham
    16
    Cleveland
    United Kingdom
    United KingdomAmericanDirector137171890001
    JONES, David Norman
    Calvary House
    Strathallan Road
    IM3 1NN Onchan
    Isle Of Man
    Director
    Calvary House
    Strathallan Road
    IM3 1NN Onchan
    Isle Of Man
    BritishDirector80469430001
    KEELEY, Deborah
    W Citation Lane
    85284 Tempe
    366
    Arizona
    Usa
    Director
    W Citation Lane
    85284 Tempe
    366
    Arizona
    Usa
    UsaAmericanDirector133387330002
    KRAMER, Ken
    1767 Paseo Otono
    CA San Dimas
    91773 California
    Usa
    Director
    1767 Paseo Otono
    CA San Dimas
    91773 California
    Usa
    AmericanChief Financial Officer73495770001
    MELLIFONT, Kevin Michael
    148 Smoke Rise Road
    Bedminster New Jersey
    Nj 07921
    Usa
    Director
    148 Smoke Rise Road
    Bedminster New Jersey
    Nj 07921
    Usa
    AmericanChief Operating Officer70935090001
    MINER, Christopher
    E Laguna Azul
    85209 Meza
    10437
    Arizona
    United States
    Director
    E Laguna Azul
    85209 Meza
    10437
    Arizona
    United States
    United StatesAmericanDirector133585260001
    MORGAN, Christopher David
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United KingdomBritishManaging Director84676900001
    OLSSON, Erik
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    England
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    England
    United StatesAmericanChief Executive177710530001
    ROBERTSON, James Stirling
    16510 Academia Drive
    CA 91436 Encino
    California
    Usa
    Director
    16510 Academia Drive
    CA 91436 Encino
    California
    Usa
    United StatesAmericanSenior Vice President69784390001
    SWANI, Sanjay
    33 East End Avenue, Apt 5-C
    New York
    New York 10028-7007
    Usa
    Director
    33 East End Avenue, Apt 5-C
    New York
    New York 10028-7007
    Usa
    AmericanChairman Of The Board116940480001
    THOMPSON, Andrew
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    EnglandBritishManaging Director266700000001
    TRACHTENBERG, Lawrence
    N Scottsdale Road
    85253 Scottsdale
    5646
    Arizona
    Uk
    Director
    N Scottsdale Road
    85253 Scottsdale
    5646
    Arizona
    Uk
    AmericanDirector133387210001
    VALENTA, Ronald Frank
    5200 Jessen Drive
    FOREIGN La Canada
    California Ca91011
    Usa
    Director
    5200 Jessen Drive
    FOREIGN La Canada
    California Ca91011
    Usa
    United StatesAmericanPresident Mobile Storage Group76325060001
    WAUGAMAN, Douglas
    25802 North Chisum Trail
    Scottsdale
    Arizona 85255
    United States
    Director
    25802 North Chisum Trail
    Scottsdale
    Arizona 85255
    United States
    AmericanPresident Ceo101550740001
    WELCH, Van
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanChief Financial Officer237406990001
    WILLIAMS, Kelly
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    Director
    28 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    United StatesAmericanChief Executive266700350001
    CREMORNE NOMINEES NO 2 LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ravenstock Msg Limited
    28 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    England
    Apr 06, 2016
    28 Falcon Court
    Preston Farm Industrial Estate
    TS18 3TX Stockton-On-Tees
    Ravenstock House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number04283040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOBILE STORAGE (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of America, N.A. (As Collateral Agent)
    Transactions
    • Jul 02, 2020Registration of a charge (MR01)
    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
    • Deutsche Bank Ag New York Branch (As Collateral Agent)
    Transactions
    • Mar 28, 2019Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch (As Collateral Agent)
    Transactions
    • Dec 31, 2015Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Dec 15, 2014Registration of a charge (MR01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch
    Transactions
    • Mar 01, 2012Registration of a charge (MG01)
    • Jul 02, 2020Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag New York Branch (Collateral Agent)
    Transactions
    • Jul 10, 2008Registration of a charge (395)
    • Mar 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Cit Group/ Business Credit, Inc. (Acting as UK Security Trustee)
    Transactions
    • Aug 21, 2006Registration of a charge (395)
    • Jul 02, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America N.A. as Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)
    Transactions
    • Jan 06, 2006Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Bank of America, N.a; As Agent and Trustee for Itself and Each of the Beneficiaries (The Uksecurity Trustee)
    Transactions
    • Jan 05, 2004Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 24, 2001Statement of satisfaction of a charge in full or part (403a)
    • Apr 24, 2001Registration of a charge (395)
    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
    • The Bank of Nova Scotia as Agent and Security Trustee
    Transactions
    • Apr 23, 2001Registration of a charge (395)
    • Sep 11, 2002Registration of a charge
    • Jul 19, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Bank of Nova Scotia (The "Agent")
    Transactions
    • Jul 11, 2000Registration of a charge (395)
    • Jul 19, 2003Statement 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