Company NameSEM Group Management Ltd.
Company StatusActive
Company Number00694611
CategoryPrivate Limited Company
Incorporation Date5 June 1961(62 years, 11 months ago)
Previous NameSouth Essex Motors (Basildon) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameKevin Michael Jacobs
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(29 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Dealer
Correspondence AddressTudor Rose 35 Worcester Crescent
Woodford Green
Essex
IG8 0LX
Director NameMr David Antony Lindner
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(29 years, 12 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Dealer
Correspondence Address7 The Beacons
Loughton
Essex
IG10 2SQ
Director NameClive Stewart Jacobs
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1992(31 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Secretary NameClive Stewart Jacobs
NationalityBritish
StatusCurrent
Appointed17 November 1995(34 years, 5 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NameMr George Jacobs
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(29 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 1995)
RoleMotor Dealer
Correspondence Address10 Chigwell Rise
Chigwell
Essex
IG7 6AB
Director NameMr Terence Anthony Jacobs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(29 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleMotor Dealer
Correspondence Address36 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameMr David Antony Lindner
NationalityBritish
StatusResigned
Appointed28 May 1991(29 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address7 The Beacons
Loughton
Essex
IG10 2SQ

Location

Registered AddressBarrow Llp
Jackson House 95 Station Road Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Next Accounts Due31 October 1998 (overdue)
Accounts CategoryMedium
Accounts Year End31 December

Returns

Next Return Due4 August 2016 (overdue)

Charges

22 December 1983Delivered on: 28 December 1983
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the north side of swinbourne road burnt mills industrial estate essex title no ex 232233.
Fully Satisfied
5 October 1983Delivered on: 7 October 1983
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H russell house bentalls, basildon essex.
Fully Satisfied
22 December 1982Delivered on: 31 December 1982
Persons entitled: Barclays Merchant Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of cherrydown east, basildon essex. Title no. Ex 244114.
Fully Satisfied
12 August 1982Delivered on: 18 August 1982
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at swinborne road burnt mills industrial estate, basildon essex.
Fully Satisfied
16 March 1981Delivered on: 6 April 1981
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises at cherrydown, basildon, essex. T.N. ex 194919.
Fully Satisfied
20 December 1979Delivered on: 3 January 1980
Persons entitled: M.G.E.Kemp (Properties) LTD

Classification: Legal charge
Secured details: £100,000.
Particulars: Land & premises at swinborne road, basildon, essex.
Fully Satisfied
28 January 1992Delivered on: 7 February 1992
Satisfied on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: Black horse house,bentalls,basildon,essex.title no.EX282104.
Fully Satisfied
7 December 1988Delivered on: 14 December 1988
Satisfied on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Black horse house bentalls pipps hill industrial estate basildon essex. And land adjoining title no. Ex 282104.
Fully Satisfied
10 October 1988Delivered on: 11 October 1988
Satisfied on: 12 January 1990
Persons entitled: Ford Motor Credit Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and used motor vehicles and all proceeds of sale (see form 395 for full details).
Fully Satisfied
10 October 1988Delivered on: 11 October 1988
Satisfied on: 12 January 1990
Persons entitled: Ford Motor Credit Company Limited.

Classification: Bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing by ford motor company limited to the company pursuant to the terms of a sale or return agreement dated 30/9/85 or any amendment thereto.
Fully Satisfied
7 December 1987Delivered on: 17 December 1987
Satisfied on: 2 November 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time deposited by the chargor with ford motor company under or pursuant to a sale or return agreement dated 30/9/85 (see form 395 for full details).
Fully Satisfied
7 December 1987Delivered on: 17 December 1987
Satisfied on: 2 November 1988
Persons entitled: Lloyds Bowmaker Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises on the south side of cherrydown east basildon, essex title no. Ex 244114.
Fully Satisfied
25 March 1985Delivered on: 1 April 1985
Satisfied on: 15 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of cherrydown east, basildon, essex title no. Ex 24114.
Fully Satisfied
12 February 1985Delivered on: 5 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of cherrydown east, basildon, essex. Title no ex 24414.
Fully Satisfied
30 November 1984Delivered on: 10 December 1984
Persons entitled: Barclays Merchant Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The harlequin (formerly known as the bentley inn) ongar road, pilgrims hatch brentwood, essex title no. Ex 286733.
Fully Satisfied
20 December 1979Delivered on: 28 December 1979
Persons entitled: Hambro Life Assurance LTD

Classification: Legal charge
Secured details: £145,000.
Particulars: Site 28 swinborne road, basildon, essex.
Outstanding
14 November 1995Delivered on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of cherrydown east basildon essex t/n-EX244114.
Outstanding
14 November 1995Delivered on: 24 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Black horse house bentalls basildon essex t/n-EX282104.
Outstanding
14 November 1995Delivered on: 21 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on south side of cherrydown east basildon essex t/no: EX244114 and the proceeds of sale.
Outstanding
14 November 1995Delivered on: 21 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a black horse house, bentalls, basildon essex t/no: EX282104 and the proceeds of sale.
Outstanding
14 November 1995Delivered on: 15 November 1995
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of security assignment:- all the company's right title benefit and interest in and to all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the premises described in the schedule or any part thereof including without limitation service charge and insurance payments and any other income in respect of the said premises whatsoever.1.all that the f/h land and premises k/as blackhorse house and wilson house,basildon.t/no.EX282104.2.all that the f/h land and premises fronting cherrydown east,basildon with t/no.EX244114.
Outstanding
14 November 1995Delivered on: 15 November 1995
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge:- all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Outstanding
14 November 1995Delivered on: 15 November 1995
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the f/h land and premises k/as blackhorse house and wilson house,basildon.t/no.EX282104.all that f/h land and premises fronting cherrydown east,basildon.t/no.EX244114.together with all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Outstanding
21 December 1977Delivered on: 4 January 1978
Persons entitled: Lloyds & Scottish Trust LTD.,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at luckyn lane and cherrydown, basildon. Essex.
Outstanding
27 February 1991Delivered on: 4 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65/67 queens road buckhurst hill & parking spaces avenue buckhurst hill essex title no.s ex 364056, ex 201799, ex 432562, ex 431621 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1977Delivered on: 21 July 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at luckyn lane and cherrydown basildon essex.
Outstanding

Filing History

12 March 2019Restoration by order of the court (2 pages)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Restoration by order of the court (3 pages)
2 December 2014Restoration by order of the court (3 pages)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
17 August 2012Application to strike the company off the register (3 pages)
17 August 2012Application to strike the company off the register (3 pages)
8 June 2011Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from 67 Queens Road Buckhurst Hill Essex IG9 5BW on 8 June 2011 (2 pages)
7 June 2011Restoration by order of the court (3 pages)
7 June 2011Restoration by order of the court (3 pages)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Director and secretary's change of particulars / clive jacobs / 22/10/2002 (1 page)
20 February 2009Director and secretary's change of particulars / clive jacobs / 22/10/2002 (1 page)
18 February 2009Restoration by order of the court (3 pages)
18 February 2009Restoration by order of the court (3 pages)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
16 February 1999Voluntary strike-off action has been suspended (1 page)
22 December 1998Voluntary strike-off action has been suspended (1 page)
22 December 1998Voluntary strike-off action has been suspended (1 page)
16 December 1998Application for striking-off (1 page)
16 December 1998Application for striking-off (1 page)
19 August 1998Return made up to 21/07/98; no change of members (4 pages)
19 August 1998Return made up to 21/07/98; no change of members (4 pages)
1 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
1 October 1997Accounts for a medium company made up to 31 December 1996 (17 pages)
3 August 1997Return made up to 21/07/97; no change of members (4 pages)
3 August 1997Return made up to 21/07/97; no change of members (4 pages)
16 August 1996Full accounts made up to 31 December 1995 (15 pages)
16 August 1996Full accounts made up to 31 December 1995 (15 pages)
16 August 1996Return made up to 21/07/96; full list of members (6 pages)
16 August 1996Return made up to 21/07/96; full list of members (6 pages)
22 April 1996Registered office changed on 22/04/96 from: 65/67 queens road bockhurst hill essex IG9 5BW (1 page)
22 April 1996Registered office changed on 22/04/96 from: 65/67 queens road bockhurst hill essex IG9 5BW (1 page)
29 November 1995Secretary resigned (2 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
29 November 1995New secretary appointed;director resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 21/07/95; no change of members (4 pages)
26 July 1995Return made up to 21/07/95; no change of members (4 pages)
26 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)
26 July 1995Accounts for a medium company made up to 31 December 1994 (15 pages)