S.E.M.S SPECIALIST ENGINEERING MECHANICAL SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10

Mortgages and charges registered against this company

Quantum Mortgages Limited

Registration Date
23 January 2025
Charge number
42
Status
outstanding
Description
11 percy gardens cottages. Tynemouth. NE30 4EP.
Source data

Landbay Partners Limited

Registration Date
19 October 2022
Charge number
34
Status
outstanding
Description
41 seymour street north shields NE29 6SN and. Freehold of 39 seymour street north shields NE29 6SN.
Source data

Shawbrook Bank Limited

Registration Date
21 September 2022
Charge number
33
Status
outstanding
Description
The leasehold property known as 73A, cardonnel street, north shields, NE29 6SW and as more particularly described at the land registry: 73A cardonnel street, north shields (NE29 6SW). TY399838.
Source data

Shawbrook Bank Limited

Registration Date
27 June 2022
Charge number
28
Status
outstanding
Description
Freehold property known as 18 & 18A william street, north shields, NE29 6RJ, being all of the land and buildings in title TY33543, including all buildings, fixtures and fittings, the related rights and the goodwill.
Source data

The Mortgage Lender Limited

Registration Date
27 June 2022
Charge number
31
Status
outstanding
Description
23 shinwell. Murton. Seaham. SR7 9EN.
Source data

The Mortgage Lender Limited

Registration Date
27 June 2022
Charge number
30
Status
outstanding
Description
16 jasmine crescent. Parkside. Seaham. SR7 7UL.
Source data

The Mortgage Lender Limited

Registration Date
27 June 2022
Charge number
29
Status
outstanding
Description
24 fern crescent. Seaham. SR7 7UJ.
Source data

Shawbrook Bank Limited

Registration Date
6 June 2022
Charge number
27
Status
outstanding
Description
Leasehold property known as 37 last street, north shields, tyne and wear, NE29 6NN, being all of the land and buildings in title TY494796. Freehold property known as 39 last street, north shields, tyne and wear, NE29 6NN, being all of the land and buildings in title TY494795, including all buildings, fixtures and fittings, the related rights and the goodwill.
Source data

Shawbrook Bank Limited

Registration Date
30 May 2022
Charge number
26
Status
outstanding
Description
Leasehold property known as 35 silkeys lane, north shields, tyne and wear, NE29 0JT, being all of the land and buildings in title TY218199. Freehold property known as 37 silkeys lane, north shields, NE29 0JT, being all of the land and buildings in title TY513674, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Source data

Shawbrook Bank Limited

Registration Date
1 February 2022
Charge number
25
Status
outstanding
Description
1) 71 ravensworth street, wallsend, tyne and wear, NE28 6JY and as more particulalry described at the land registry: 70 ravensworth street, wallsend (NE28 6JY). Title number: TY175132. 2) 71 ravensworth street, wallsend, tyne and wear, NE28 6JY and as more particulalry described at the land registry: 71 ravensworth street, wallsend (NE28 6JY). Title number: TY175129. 3) 271 high street east, wallsend, tyne and wear, NE28 7RT and as more particulalry described at the land registry: 271 high street, wallsend (NE28 7RT). Title number: TY237271.
Source data

Hampshire Trust Bank PLC

Registration Date
21 January 2022
Charge number
24
Status
outstanding
Description
All that leasehold interest in the property known as 371 benson road, newcastle upon tyne, NE6 2SH and comprised in the lease dated 3 august 1990 and made between martin taylor and bridgett hazel taylor (1) and stephen hawdon and christine phillipson (2) as the same is registered at the land registry with title absolute under title number TY249866. All that leasehold interest in the property known as 134 howdon road, north shields, NE29 6ST and comprised in the lease dated 25 october 1991 and made between david george bilclough (1) and richard james howe (2) as the same is registered at the land registry with title absolute under title number TY262960. All that freehold interest in the land and property known as 132 howdon road, north shields, NE29 6ST and more particularly described in the transfer dated 21 january 2022 made between philip douglass (1) and S.E.M.s specialist engineering mechanical services limited (2).. all that leasehold interest in the property known as 95 seymour street, north shields, NE29 6SS and comprised in the lease dated 6 july 1990 and made between michael binks and hilary ann southern (1) shaun costello and catherine carr (2) as the same is registered at the land registry with title absolute under title number TY244556. All that leasehold interest in the property known as 67 addison street, north shields, NE29 6LR and comprised in the lease dated 21 january 2022 and made between philip douglass (1) and S.E.M.s specialist engineering mechanical services limited (2).. all that freehold interest in the land and property known as 65 addison street, north shields, NE29 6LR and more particularly described in the transfer dated 21 january 2022 made between philip douglass (1) and S.E.M.s specialist engineering mechanical services limited (2).. all that leasehold interest in the property known as 41 burn terrace, wallsend, NE28 7BJ and comprised in the lease dated 16 june 1999 and made between newcastle building society (1) and samier talib hamadi (2) as the same is registered at the land registry with title absolute under title number TY364459.. All that freehold interest in the land and property known as 40 burn terrace, wallsend NE28 7BJ and registered at the land registry with title absolute under title number TY364458.. All that leasehold interest in the property known as 17 william street, north shields NE29 6RJ and comprised in the lease dated 25 september 1990 and made between lorraine brownlee and paula marie martin (1) and gary richard boast (2) as the same is registered at the land registry with title absolute under title number TY248636. All that freehold interest in the land and property known as 16 william street north shields and registered at the land registry with title absolute under title number TY295754. All that leasehold interest in the property known as 7 waldo street, north shields NE29 6NJ and comprised in the lease dated 9 march 2007 and made between peter richard jackson (1) and philip douglass (2) as the same is registered at the land registry with title absolute under title number TY457574.. All that freehold interest in the land and property known as 6 waldo street, north shields NE29 6NJ and registered at the land registry with title absolute under title number TY476652.. All that leasehold interest in the property known as 12 napier road, swalwell, NE16 3BT and comprised in the lease dated 21 september 1990 and made between ian humphrey (1) and sheila parkinson (2) as the same is registered at the land registry with title absolute under title number TY249436.. All that freehold interest in the land and property known as 10 napier road swalwell NE16 3BT and registered at the land registry with title absolute under title number TY249440.
Source data

Shawbrook Bank Limited

Registration Date
19 January 2022
Charge number
23
Status
outstanding
Description
1. 8 cardonnell street, north shields, tyne and wear, NE29 6SW and as more particularly described at the land registry: 10 cardonnel street, north shields (NE29 6SW). Title number: TY322217. 2. 8 cardonnel street, north shields, tyne and wear, NE29 6SW and as more particularly described at the land registry: 8 cardonnel street, north shields (NE29 6SW). Title number: TY322214. 3. 10 shakespeare street, wallsend, tyne and wear, NE28 7DE and as more particularly described at the land registry: 10 shakespeare street, wallsend (NE28 7DE). Title number TY231108. 4. 10 shakespeare street, wallsend, tyne and wear, NE28 7DE and as more particularly described at the land registry: 11 shakespeare street, wallsend (NE28 7DE). Title number: TY228621.
Source data

Shawbrook Bank Limited

Registration Date
15 November 2021
Charge number
22
Status
outstanding
Description
30-32 percy street, wallsend, tyne and wear, NE28 7SF and as more particularly described at the land registry: 30 and 32 percy street, wallsend (NE28 7SF). Title number: TY156112.
Source data

Shawbrook Bank Limited

Registration Date
5 November 2021
Charge number
21
Status
outstanding
Description
123-125 newsham road, blyth, northumberland, NE24 5TL and as more particularly described at the land registry: 123 & 125 newsham road, blyth, northumberland (NE24 5TL). ND124258.
Source data

Fleet Mortgages Limited

Registration Date
12 October 2021
Charge number
20
Status
outstanding
Description
132 howdon road. North shields. NE29 6ST.
Source data

Fleet Mortgages Limited

Registration Date
29 September 2021
Charge number
19
Status
outstanding
Description
77 & 79 addison street. North shields. NE29 6LR.
Source data

Fleet Mortgages Limited

Registration Date
23 September 2021
Charge number
18
Status
outstanding
Description
21 grosvenor gardens. Wallsend. NE28 0LW.
Source data

Hampshire Trust Bank PLC

Registration Date
17 September 2021
Charge number
17
Status
outstanding
Description
All that freehold interest in the land and property known as 58 allensgreen, cramlington NE23 6SH and registered at hm land registry with title absolute under title number ND85216. All that leasehold interest in the land and property known as 36 percy street, wallsend NE28 7SF and comprised in the lease dated 10 february 1985 and made between malolm george ashton and john surtees moon (1) and joan howeth (2) and as the same is registered at hm land registry with title absolute under title number TY164886. All that freehold interest in the land and property known as 34 percy street, wallsend NE28 7SF and registered at hm land registry with title absolute under title number TY168524. All that leasehold interest in the land and property known as 26 south terrace, wallsend NE28 6QD and comprised in the lease dated 16 october 2002 and made between pamray property company limited (1) and philip douglass (2) and as the same is registered at hm land registry with title absolute under title number TY392910. All that freehold interest in the land and property known as 25 south terrace, wallsend NE28 6QD and registered at hm land registry with title absolute under title number TY539058. All that leasehold interest in the land and property known as 16 william street, north shields NE29 6RJ and comprised in the lease dated 12 april 1990 and made between lorraine brownlee and paula marie martin (1) and cheviot housing association limited (2) and as the same is registered at hm land registry with title absolute under title number TY274882. All that freehold interest in the land and property known as 17 william street, north shields NE29 6RJ and registered at hm land registry with title absolute under title number TY279306. All that leasehold interest in the land and property known as 5 corstopitum, ryton gardens, wallsend NE28 7EJ and comprised in the lease dated 23 december 1983 and made between voluntary and christian service housing association (1982) limited (1), willington villas (management) limited (2) and kevin davies (3) and as the same is registered at hm land registry with title absolute under title number TY143446. All that leasehold interest in the land and property known as 5 corstopitum, ryton gardens, wallsend, NE28 7EJ and comprised in the lease dated 2021 and made between willington villas (management) limited (1) and philip douglass (2).
Source data

Lendinvest Btl Limited

Registration Date
4 June 2021
Charge number
11
Status
outstanding
Description
10 falla park crescent. Felling. Gateshead. NE10 9HS.
Source data

Lendinvest Btl Limited

Registration Date
4 June 2021
Charge number
12
Status
outstanding
Description
29 deckham terrace. Gateshead. NE8 3UY.
Source data

THE MORTGAGE WORKS (UK) PLC

Registration Date
7 July 2020
Charge number
3
Status
unknown

THE MORTGAGE WORKS (UK) PLC

Registration Date
3 March 2020
Charge number
2
Status
unknown

CHARTER COURT FINANCIAL SERVICES LIMITED

Registration Date
27 February 2020
Charge number
1
Status
unknown


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company