RAVENSTOCK MSG LIMITED
Overview
| Company Name | RAVENSTOCK MSG LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04283040 |
| 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 RAVENSTOCK MSG LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RAVENSTOCK MSG 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 RAVENSTOCK MSG LIMITED?
| Company Name | From | Until |
|---|---|---|
| FREEPEAK LIMITED | Sep 06, 2001 | Sep 06, 2001 |
What are the latest accounts for RAVENSTOCK MSG LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for RAVENSTOCK MSG 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 | 4 pages | DS01 | ||
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 | ||
Termination of appointment of Christopher Miner as a director on Jun 16, 2022 | 1 pages | TM01 | ||
Appointment of Hezron Lopez as a director on Jun 16, 2022 | 2 pages | AP01 | ||
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 | ||
Satisfaction of charge 042830400013 in full | 1 pages | MR04 | ||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||
Satisfaction of charge 042830400011 in full | 1 pages | MR04 | ||
Satisfaction of charge 042830400012 in full | 1 pages | MR04 | ||
Registration of charge 042830400014, created on Jul 01, 2020 | 68 pages | MR01 | ||
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 RAVENSTOCK MSG 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 | 287361540001 | |||||||||
| DICKINSON, Steven | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | England | British | 294129760001 | |||||||||
| LOPEZ, Hezron | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | 297208110001 | |||||||||
| PARKES, Graeme Bryan | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | 243214530001 | |||||||||
| SOULTZ, Bradley | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | 287361420001 | |||||||||
| HALCHISHAK, Ronald | Secretary | The Stables Wynyard TS22 5QQ Billingham 16 Cleveland United Kingdom | American | 137171890001 | ||||||||||
| MORGAN, Christopher David | Secretary | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | 191945810001 | |||||||||||
| ROBERTSON, James Stirling | Secretary | 16510 Academia Drive CA 91436 Encino California Usa | American | 69784390001 | ||||||||||
| 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 | 91823060001 | ||||||||||
| CREMORNE NOMINEES LIMITED | Secretary | 32-38 Station Road SL9 8EL Gerrards Cross Collins House Buckinghamshire United Kingdom |
| 3329890001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BUNGER, Steven | Director | West Trovita Place 85226 Chandler 6134 Arizona Usa | Usa | American | 112243740001 | |||||||||
| DONOVAN, Michael | Director | 54 West 82nd Street, Apt 5 New York 10024 Usa | American | 116940390001 | ||||||||||
| FUNK, Mark Edwin | Director | West Clarendon Avenue Phoenix 60 Arizona 85013 United States | Usa | American | 137207360002 | |||||||||
| HALCHISHAK, Ronald | Director | The Stables Wynyard TS22 5QQ Billingham 16 Cleveland United Kingdom | United Kingdom | American | 137171890001 | |||||||||
| KEELEY, Deborah | Director | W Citation Lane 85284 Tempe 366 Arizona Usa | Usa | American | 133387330002 | |||||||||
| MELLIFONT, Kevin Michael | Director | 148 Smoke Rise Road Bedminster New Jersey Nj 07921 Usa | American | 70935090001 | ||||||||||
| MINER, Christopher | Director | E Laguna Azul 85209 Meza 10437 Arizona United States | United States | American | 133585260001 | |||||||||
| MORGAN, Christopher David | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United Kingdom | British | 84676900001 | |||||||||
| MOSS, Neil | Director | 103 Norbreck Close Great Sankey WA5 2SJ Warrington Cheshire | England | British | 82032760001 | |||||||||
| OLSSON, Erik | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House Uk | United States | American | 177710530001 | |||||||||
| ROBERTSON, James Stirling | Director | 16510 Academia Drive CA 91436 Encino California Usa | United States | American | 69784390001 | |||||||||
| SLINGERLAND, Robert | Director | 4844 Petit Avenue Encino California 91436 United States | American | 91823200001 | ||||||||||
| SWANI, Sanjay | Director | 33 East End Avenue, Apt 5-C New York New York 10028-7007 Usa | American | 116940480001 | ||||||||||
| THOMPSON, Andrew | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | England | British | 266700000001 | |||||||||
| TRACHTENBERG, Lawrence | Director | N Scottsdale Road 85253 Scottsdale 5646 Arizona Uk | American | 133387210001 | ||||||||||
| VALENTA, Ronald Frank | Director | 5200 Jessen Drive FOREIGN La Canada California Ca91011 Usa | United States | American | 76325060001 | |||||||||
| WAUGAMAN, Douglas | Director | 25802 North Chisum Trail Scottsdale Arizona 85255 United States | American | 101550740001 | ||||||||||
| WELCH, Van | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | 237406990001 | |||||||||
| WILLIAMS, Kelly | Director | 28 Falcon Court Preston Farm Business Park TS18 3TX Stockton-On-Tees Ravenstock House | United States | American | 266700350001 | |||||||||
| CREMORNE NOMINEES NO 2 LIMITED | Director | Collins House 32-38 Station Road SL9 8EL Gerrards Cross Buckinghamshire | 51054270003 | |||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RAVENSTOCK MSG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mobile Mini Uk Holdings Limited | Apr 06, 2016 | 28 Falcon Court Preston Farm Industrial Estate TS18 3TX Stockton-On-Tees Ravenstock House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RAVENSTOCK MSG 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 For details of properties charged, please refer to form 395, 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
| ||||
| Charge of deposit | Created On Oct 15, 2002 Delivered On Oct 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 23743344 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Aug 09, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured All monies due or to become due from mobile storage (U.K.) limited and by the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the north side of north road bridgend industrial estate bridgend f/h 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 Jun 07, 2002 Delivered On Jun 13, 2002 | Satisfied | Amount secured 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 | |
Short particulars By way of first legal mortgage north road, bridgend, mid glamorgan t/n WA84286, riverside avenue west, lawford, essex t/n EX432052, the leasehold property known as tees offshore base, dockside ride, southbank, middlesbrough, cleveland TS6 6UZ (for further details of property charged see part v of schedule to 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Jan 28, 2002 Delivered On Jan 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits credited to account designation 23723785 and any deposit or account of any other currency description or designation. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture between the company (formerly known as freepeak limited) and the bank of nova scotia for itself and as agent and security trustee for the UK lenders (as defined) | Created On Nov 15, 2001 Delivered On Nov 20, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee whether under the finance documents the guarantee or on any other 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. See the mortgage charge document for full details. | ||||
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