Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMITH STREET ESTATES LIMITED
Company Information for

SMITH STREET ESTATES LIMITED

WATFORD, HERTFORDSHIRE, WD18,
Company Registration Number
03638065
Private Limited Company
Dissolved

Dissolved 2014-12-22

Company Overview

About Smith Street Estates Ltd
SMITH STREET ESTATES LIMITED was founded on 1998-09-24 and had its registered office in Watford. The company was dissolved on the 2014-12-22 and is no longer trading or active.

Key Data
Company Name
SMITH STREET ESTATES LIMITED
 
Legal Registered Office
WATFORD
HERTFORDSHIRE
 
Previous Names
PERTHLINK LIMITED22/10/1998
Filing Information
Company Number 03638065
Date formed 1998-09-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-05
Date Dissolved 2014-12-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-11 22:38:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMITH STREET ESTATES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOSEPH BIRKETT SMITH
Company Secretary 2005-02-04
ALEXANDER JAMES BIRKETT SMITH
Director 1998-10-14
NICHOLAS JOSEPH BIRKETT SMITH
Director 1998-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES BIRKETT SMITH
Director 2000-08-07 2008-11-01
JACQUELINE VICTORIA SMITH
Director 2000-08-07 2008-11-01
PEMBERTON NOMINEES LIMITED
Company Secretary 1998-10-14 2005-02-04
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-09-24 1998-10-14
CHALFEN NOMINEES LIMITED
Nominated Director 1998-09-24 1998-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JAMES BIRKETT SMITH SOFF 452 LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
ALEXANDER JAMES BIRKETT SMITH SCARBOROUGH THEATRE TRUST LIMITED Director 2013-02-22 CURRENT 1964-08-11 Active
ALEXANDER JAMES BIRKETT SMITH DALESIDE ESTATES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
ALEXANDER JAMES BIRKETT SMITH SMITH STREET LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off
ALEXANDER JAMES BIRKETT SMITH OVERDALE FARMS LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active
NICHOLAS JOSEPH BIRKETT SMITH DALESIDE ESTATES LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
NICHOLAS JOSEPH BIRKETT SMITH DANIEL LAMBERT LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
NICHOLAS JOSEPH BIRKETT SMITH SMITH STREET LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM
2013-08-204.70DECLARATION OF SOLVENCY
2013-08-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-20LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-06AA01PREVEXT FROM 05/04/2012 TO 30/09/2012
2012-10-08LATEST SOC08/10/12 STATEMENT OF CAPITAL;GBP 20000
2012-10-08AR0124/09/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BIRKETT SMITH / 28/06/2012
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES BIRKETT SMITH / 28/06/2012
2012-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH BIRKETT SMITH / 28/06/2012
2012-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2012 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2012-01-09AA05/04/11 TOTAL EXEMPTION FULL
2011-09-26AR0124/09/11 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH BIRKETT SMITH / 20/09/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES BIRKETT SMITH / 20/09/2011
2011-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOSEPH BIRKETT SMITH / 20/09/2011
2010-12-31AA05/04/10 TOTAL EXEMPTION FULL
2010-10-05AR0124/09/10 FULL LIST
2010-01-09AA05/04/09 TOTAL EXEMPTION FULL
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-01-20AA05/04/08 TOTAL EXEMPTION FULL
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE SMITH
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID SMITH
2008-10-20363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2007-10-29363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-10-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-11-06363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-20363aRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-10-14225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 05/04/06
2005-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-28288bSECRETARY RESIGNED
2004-12-09363aRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-03-16288cSECRETARY'S PARTICULARS CHANGED
2003-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-10-22287REGISTERED OFFICE CHANGED ON 22/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-10-16363aRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-10-03363aRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-04363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2000-11-23363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-07-25AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-10-01363aRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1999-07-28225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23SRES01ADOPT MEM AND ARTS 14/10/98
1998-12-23287REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NP
1998-12-23288aNEW SECRETARY APPOINTED
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288bSECRETARY RESIGNED
1998-12-23123£ NC 1000/1000000 14/10/98
1998-12-23SRES04NC INC ALREADY ADJUSTED 14/10/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to SMITH STREET ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-04
Fines / Sanctions
No fines or sanctions have been issued against SMITH STREET ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMITH STREET ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of SMITH STREET ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITH STREET ESTATES LIMITED
Trademarks
We have not found any records of SMITH STREET ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITH STREET ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as SMITH STREET ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where SMITH STREET ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySMITH STREET ESTATES LIMITEDEvent Date2014-07-30
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a final meeting of the members of the Company will be held at Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, WD18 0GX on 16 September 2014 at 10.00 am, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. Date of Appointment: 14 August 2013. Office Holder details: Michael Finch, (IP No. 9672) of Moore Stephens LLP, 3-5 Rickmansworth Road, Watford, Hertfordshire WD18 0GX Further details contact: Michael Finch, Email: michael.finch@moorestephens.com Tel: +44 (0) 1923 236622, Fax: +44 (0) 1923 245660.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITH STREET ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMITH STREET ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.