Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUETT SMITH PROPERTY SERVICES LTD.
Company Information for

BLUETT SMITH PROPERTY SERVICES LTD.

360A BRIGHTON ROAD, CROYDON, CR2,
Company Registration Number
00353608
Private Limited Company
Dissolved

Dissolved 2014-12-25

Company Overview

About Bluett Smith Property Services Ltd.
BLUETT SMITH PROPERTY SERVICES LTD. was founded on 1939-06-03 and had its registered office in 360a Brighton Road. The company was dissolved on the 2014-12-25 and is no longer trading or active.

Key Data
Company Name
BLUETT SMITH PROPERTY SERVICES LTD.
 
Legal Registered Office
360A BRIGHTON ROAD
CROYDON
 
Previous Names
BLUETT SMITH & COMPANY LIMITED27/10/1999
Filing Information
Company Number 00353608
Date formed 1939-06-03
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2014-12-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-11 01:13:56
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 BLUETT SMITH PROPERTY SERVICES LTD.

Current Directors
Officer Role Date Appointed
CHARLES PIERS BLUETT
Director 2010-07-27
JAMES EDWARD NUTCOMBE BLUETT
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ELAINE SZKOPIAK
Company Secretary 1999-06-07 2010-10-05
DAVID FREDERICK BLUETT
Director 1999-09-08 2010-07-19
JOHN GRANVILLE SPENCER
Director 1999-09-08 2006-06-01
JEREMY DONALD STEVEN
Director 1999-09-08 2006-06-01
GERALD GEORGE WEST
Director 1991-06-12 2000-03-21
ELIZABETH BECKHELLING
Director 1998-08-18 1999-09-29
SIMON ANTHONY SANDYS DAVIES
Director 1998-08-18 1999-09-29
MATTHEW EBSWORTH
Director 1994-06-21 1999-09-29
MICHAEL CHARLES WINSOR
Company Secretary 1996-12-19 1999-06-07
MICHAEL CHARLES WINSOR
Director 1998-08-18 1999-06-07
DON EDWARD PICKETT
Director 1996-11-01 1998-08-18
COLIN EDWARD CHUCK
Director 1991-06-12 1997-05-31
JOHN DAVID SCUTT
Company Secretary 1994-12-02 1996-12-19
DAVID FREDERICK BLUETT
Director 1991-06-12 1996-11-01
DAVID REGINALD HACKING
Director 1991-06-12 1996-11-01
JOHN DAVID SCUTT
Director 1991-06-12 1996-11-01
JOAN ANNETTE WIXEY
Company Secretary 1991-06-12 1994-12-02
ROBERT DUNCAN WIXEY
Director 1991-06-12 1994-07-28
HUGH FULLER SMALLWOOD
Director 1991-06-12 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES PIERS BLUETT DAVID BLUETT HOLDINGS LIMITED Director 2010-07-27 CURRENT 1980-04-25 Dissolved 2014-12-25
JAMES EDWARD NUTCOMBE BLUETT DAVID BLUETT HOLDINGS LIMITED Director 2006-06-01 CURRENT 1980-04-25 Dissolved 2014-12-25

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
2014-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2013
2012-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/07/2012
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM FAIRFIELD FURZE HILL, KINGSWOOD TADWORTH SURREY KT20 6HB
2011-07-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-264.70DECLARATION OF SOLVENCY
2011-07-26LRESSPSPECIAL RESOLUTION TO WIND UP
2010-10-05TM02APPOINTMENT TERMINATED, SECRETARY SANDRA SZKOPIAK
2010-10-01AA31/03/10 TOTAL EXEMPTION FULL
2010-08-10AP01DIRECTOR APPOINTED MR CHARLES PIERS BLUETT
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLUETT
2010-08-10LATEST SOC10/08/10 STATEMENT OF CAPITAL;GBP 100000
2010-08-10AR0112/06/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD NUTCOMBE BLUETT / 01/01/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK BLUETT / 01/01/2010
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-07-03363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16288aNEW DIRECTOR APPOINTED
2006-10-16288bDIRECTOR RESIGNED
2006-10-16288bDIRECTOR RESIGNED
2006-07-07363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-17363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-12-17225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-23363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-07-04363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-07-06363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-07-06288bDIRECTOR RESIGNED
2000-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 189/195 HIGH STREET BECKENHAM KENT BR3 1BA
1999-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-26CERTNMCOMPANY NAME CHANGED BLUETT SMITH & COMPANY LIMITED CERTIFICATE ISSUED ON 27/10/99
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288bDIRECTOR RESIGNED
1999-10-22288bDIRECTOR RESIGNED
1999-10-22288aNEW DIRECTOR APPOINTED
1999-10-22288bDIRECTOR RESIGNED
1999-10-18288aNEW DIRECTOR APPOINTED
1999-06-29363(288)DIRECTOR RESIGNED
1999-06-29363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1999-06-22288aNEW SECRETARY APPOINTED
1999-06-22288bSECRETARY RESIGNED
1999-05-18AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-03288bDIRECTOR RESIGNED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-08-24288aNEW DIRECTOR APPOINTED
1998-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-03363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to BLUETT SMITH PROPERTY SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-14
Fines / Sanctions
No fines or sanctions have been issued against BLUETT SMITH PROPERTY SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of BLUETT SMITH PROPERTY SERVICES LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLUETT SMITH PROPERTY SERVICES LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for BLUETT SMITH PROPERTY SERVICES LTD.
Trademarks
We have not found any records of BLUETT SMITH PROPERTY SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUETT SMITH PROPERTY SERVICES LTD.. 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 (7012 - Buying & sell own real estate) as BLUETT SMITH PROPERTY SERVICES LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUETT SMITH PROPERTY SERVICES LTD. 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 partyBLUETT SMITH PROPERTY SERVICES LIMITEDEvent Date2011-07-20
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meeting of the above named company will be held at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL , on 12 September 2014 10.15 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member of the company. Proxies for use at the meeting must be lodged at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL no later than 12 noon on the business day preceding the date of the meeting. Nicola Jayne Fisher (IP Number 9090 ) and Christopher Herron (IP Number 8755 ) of Herron Fisher , Satago Cottage, 360a Brighton Road, Croydon CR2 6AL appointed Joint Liquidators of the Company on 20 July 2011 . Further information is available from the offices of Herron Fisher on 01323 723643 email info@herronfisher.co.uk . Nicola Jayne Fisher and Christopher Herron , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUETT SMITH PROPERTY SERVICES LTD. 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 BLUETT SMITH PROPERTY SERVICES LTD. 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.