Company number 00312540
Status Active - Proposal to Strike off
Incorporation Date 2 April 1936
Company Type Private Unlimited Company
Address VERTU HOUSE FIFTH AVENUE BUSINESS PARK, TEAM VALLEY, GATESHEAD, TYNE AND WEAR, NE11 0XA
Home Country United Kingdom
Nature of Business 9999 - Dormant company
Phone, email, etc
Since the company registration two hundred and sixteen events have happened. The last three records are Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016; First Gazette notice for compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of JESSUPS MOTOR GROUP are www.jessupsmotor.co.uk, and www.jessups-motor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. The distance to to Newcastle Rail Station is 2.4 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.4 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jessups Motor Group is a Private Unlimited Company.
The company registration number is 00312540. Jessups Motor Group has been working since 02 April 1936.
The present status of the company is Active - Proposal to Strike off. The registered address of Jessups Motor Group is Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear Ne11 0xa. . MUCKLE SECRETARY LIMITED is a Secretary of the company. ANDERSON, Karen is a Director of the company. Secretary GANNEY, John Roy has been resigned. Secretary BRITAX INTERNATIONAL SERVICES LIMITED has been resigned. Director BULLIMORE, Stephen Roy has been resigned. Director DAWSON, Anthony David has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director GANNEY, John Roy has been resigned. Director HARRIS, Ian Michael Brian has been resigned. Director JOSEPH, Ronald Lionel has been resigned. Director MARTON, Richard Egerton Christopher has been resigned. Director MCCASLIN, Stuart David has been resigned. Director REES, Douglas John has been resigned. Director TAILOR, Dinesh Naginbhai has been resigned. Director THOMPSON, Stanley George has been resigned. Director THOMSON, William Norman has been resigned. Director THORNE, Raymond has been resigned. Director TURNBULL, Peter has been resigned. Director TUSTAIN, John Bernard has been resigned. Director WILLIAMS, Paul Raymond has been resigned. The company operates in "Dormant company".
Current Directors
Secretary
MUCKLE SECRETARY LIMITED
Appointed Date: 01 October 2009
Resigned Directors
Secretary
BRITAX INTERNATIONAL SERVICES LIMITED
Resigned: 25 September 2009
Appointed Date: 11 August 1994
Director
THORNE, Raymond
Resigned: 14 September 1998
Appointed Date: 01 July 1997
84 years old
Director
TURNBULL, Peter
Resigned: 01 July 1997
Appointed Date: 31 October 1995
79 years old
JESSUPS MOTOR GROUP Events
23 August 2001
Security accession deed between the company,seton house group limited (the "parent") and lehman commercial paper inc (the "security agent") supplemental to a debenture dated 4 july 2001
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: Lehman Commercial Paper Inc.
Description: Fixed and floating charges over the undertaking and all…
14 April 1994
Debenture
Delivered: 15 April 1994
Status: Satisfied
on 1 August 2001
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
24 August 1993
Charge on vehicle stocks
Delivered: 25 August 1993
Status: Satisfied
on 20 March 1997
Persons entitled: Ford Credit Europe PLC
Description: All new motor vehicleswhich are from time to time during…
24 August 1993
Bulk deposit mortgage
Delivered: 25 August 1993
Status: Satisfied
on 15 March 1997
Persons entitled: Ford Credit Europe PLC
Description: All monies deposited from time to time by the company with…
2 April 1993
Debenture
Delivered: 6 April 1993
Status: Satisfied
on 16 September 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
14 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: F/H garages at brownlow street stamford lincolnshire…
14 September 1992
Legal charge
Delivered: 23 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property in brownlow street stamford lincolnshire…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H land to the rear of 146 london road romford essex…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: F/H land to the rear of 146 london road romford essex…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H land and buildings to the rear of holm lodge london…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H 140 london road romford essex together with all…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H 140 london road romford essex together with all…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H land and buildings fronting london road romford essex…
10 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings fronting london road romford essex…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H land and buildings to the north of london road romford…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H 144 london road romford essex t/n egl 69573 together…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H 146 london road romford essex t/n egl 297856 together…
4 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 10 August 1994
Persons entitled: Forward Trust Limited
Description: F/H 22 recreation avenue romford essex t/n egl 224773…
4 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H 6 richards avenue romford essex t/n ngl 44353 together…
4 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 23 November 1995
Persons entitled: Forward Trust Limited
Description: F/H 6 richards avenue romford essex t/n ngl 44353 together…
4 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: L/H unit 3 anderson road ind.est.roding lane south woodford…
4 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: L/H unit 3 anderson road ind.est.roding lane south woodwood…
4 September 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Forward Trust Limited
Description: F/H land on the east side of union street stourbridge west…
3 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a apex house situate between hagley road and…
3 September 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property k/a apex house hagley road and union street…
3 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H land and buildings now used for vechicle parking and…
3 September 1992
Legal charge
Delivered: 9 September 1992
Status: Satisfied
on 23 November 1995
Persons entitled: Forward Trust Limited
Description: F/H land and buildings used for vechicle parking and…
28 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H 35 & 36 union street stourbridge west midlands together…
28 August 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H 35 &36 union street stourbridge midlands part of t/n wm…
27 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H land between cherryholt road and brownlow street…
27 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property k/a land between cherryholt road and brownlow…
27 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a the wharf road garage wharf road stamford…
27 August 1992
Legal charge
Delivered: 1 September 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property k/a the wharf road garage wharf road stamford…
25 August 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Land to the rear of 204 london road southend on sea essex…
25 August 1992
Legal charge
Delivered: 11 September 1992
Status: Satisfied
on 23 November 1995
Persons entitled: Forward Trust Limited
Description: L/H land to the rear of 204 london road southend on sea…
25 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property k/a 420 eastern avenue and land adjoining…
25 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: F/H property k/a st.helen's hall 33-47 (odd no's) 32&34…
25 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Forward Trust Limited
Description: L/H property k/a the baptist church car park southend on…
25 August 1992
Legal charge
Delivered: 28 August 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: L/H property k/a the baptist church car park southend on…
18 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Forward Trust Limited
Description: Chade works and land and buildings on the south east side…
8 May 1992
Legal mortgage
Delivered: 15 May 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Bank of Wales PLC
Description: Chade works and land and buildings on the south east side…
8 May 1992
Legal charge
Delivered: 14 May 1992
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: F/H land and buildings situate at 172 to 188 high street…
27 April 1992
Charge
Delivered: 1 May 1992
Status: Satisfied
on 1 August 2001
Persons entitled: Forward Trust Limited
Description: Fixed charge on all goodwill with all bookdebts and other…
4 November 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied
on 23 November 1995
Persons entitled: Midland Bank PLC
Description: All that property k/a 146 london road romford essex title…
31 October 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a land & buildings at the rear of holm lodge…
20 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied
on 10 August 1994
Persons entitled: Midland Bank PLC
Description: F/H 22 recreation avenue, romford, essex title no egl…
20 September 1991
Legal charge
Delivered: 27 September 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: F/H land on the east side of union street stourbridge…
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the north of london road, romford.
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: 420 eastern avenue and land adjoining 41 clarence avenue…
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: St. Helen's hall, 33 to 47 (odd numbers) & 33 & 34 milton…
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: 144 london road, romford, essex.
12 August 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the north of london road, romford.
3 June 1991
Fixed and floating charge
Delivered: 4 June 1991
Status: Satisfied
on 16 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
27 May 1969
Legal charge
Delivered: 23 April 1970
Status: Satisfied
on 5 August 1997
Persons entitled: Friends Provident and Century Life Office
Description: 136 london road, romford, essex. (See doc. 55).
27 May 1969
Legal charge
Delivered: 6 June 1969
Status: Satisfied
on 5 August 1997
Persons entitled: Friends Provident and Century Life Office
Description: 136/142 london rd. Romford, essex land & buildings at…
21 September 1964
Charge
Delivered: 6 October 1964
Status: Satisfied
on 1 August 2001
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…