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

BLACKSMITH ESTATES LTD

WATFORD, HERTS, WD17,
Company Registration Number
06389306
Private Limited Company
Dissolved

Dissolved 2015-06-20

Company Overview

About Blacksmith Estates Ltd
BLACKSMITH ESTATES LTD was founded on 2007-10-03 and had its registered office in Watford. The company was dissolved on the 2015-06-20 and is no longer trading or active.

Key Data
Company Name
BLACKSMITH ESTATES LTD
 
Legal Registered Office
WATFORD
HERTS
 
Filing Information
Company Number 06389306
Date formed 2007-10-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-06-20
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB918214825  
Last Datalog update: 2019-03-08 08:24:15
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.
Companies with same name BLACKSMITH ESTATES LTD
The following companies were found which have the same name as BLACKSMITH ESTATES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKSMITH ESTATES (CONSTRUCTION) LTD CHAPEL FARM MILL LANE DANE END WARE HERTS SG12 0PJ Dissolved Company formed on the 2009-03-12
BLACKSMITH ESTATES INC California Unknown

Company Officers of BLACKSMITH ESTATES LTD

Current Directors
Officer Role Date Appointed
SIMON GILES SMITH
Director 2007-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ROSE SMITH
Company Secretary 2007-10-03 2012-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GILES SMITH CHAPCON LTD Director 2017-12-04 CURRENT 2017-12-04 Active
SIMON GILES SMITH BLACKSMITH ESTATES (CONSTRUCTION) LTD Director 2009-03-12 CURRENT 2009-03-12 Dissolved 2017-08-22
SIMON GILES SMITH ANVIL DEVELOPMENTS LTD Director 2008-02-05 CURRENT 2008-02-05 Dissolved 2015-05-26
SIMON GILES SMITH ANVIL HOLDINGS LTD Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2015-05-19
SIMON GILES SMITH CHAPELFARM CONSULTANTS LIMITED Director 2006-07-03 CURRENT 2006-07-03 Active

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
2015-06-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-20LIQ MISCINSOLVENCY:RE FINAL REPORT TO 10/03/2015
2015-03-204.43REPORT OF FINAL MEETING OF CREDITORS
2013-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2013 FROM CHAPEL FARM, DANE END WARE HERTS SG12 0PJ
2013-11-194.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):AMENDING FORM
2013-10-01COCOMPORDER OF COURT TO WIND UP
2012-12-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31LATEST SOC31/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-31AR0103/10/12 FULL LIST
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY ANGELA SMITH
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-25AR0103/10/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-09AR0103/10/10 FULL LIST
2010-03-16AA01CURREXT FROM 31/10/2009 TO 31/03/2010
2009-12-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-31AR0103/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GILES SMITH / 02/10/2009
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2008-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to BLACKSMITH ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-12
Appointment of Liquidators2013-11-20
Notices to Creditors2013-11-20
Winding-Up Orders2013-08-12
Petitions to Wind Up (Companies)2013-06-28
Fines / Sanctions
No fines or sanctions have been issued against BLACKSMITH ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 2009-06-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-02-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2008-02-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKSMITH ESTATES LTD

Intangible Assets
Patents
We have not found any records of BLACKSMITH ESTATES LTD registering or being granted any patents
Domain Names

BLACKSMITH ESTATES LTD owns 1 domain names.

blacksmithestates.co.uk  

Trademarks
We have not found any records of BLACKSMITH ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSMITH ESTATES 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 (41202 - Construction of domestic buildings) as BLACKSMITH ESTATES LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSMITH ESTATES 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 partyBLACKSMITH ESTATES LIMITEDEvent Date2015-01-06
In the Cambridge County Court case number 3881 Principal Trading Address: Chapel Farm, Dane End, Ware, Herts, SG12 0PG Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators report of the winding-up and to determine whether the Joint Liquidators should be given their release. The meeting will be held at Iveco House, Station Road, Watford, WD17 1DL on 10 March 2015 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Iveco House, Station Road, Watford, WD17 1DL by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 31 October 2014. Office Holder details: J P Shaw FCA FABRP (IP No: 6084) and M Goldstein MABRP (IP No: 12532) both of Myers Clark, Iveco House, Station Road, Watford, WD17 1DL Further details contact: Debbie Convery (Manager), Email: debbie.convery@myersclark.co.uk, Tel: 01923 224411
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKSMITH ESTATES LIMITEDEvent Date2013-11-07
In the High Court of Justice case number 3881 In accordance with Legislation section: Rule 4.106A Paul Shaw and Michael Goldstein of Myers Clark , Iveco House, Station Road, Watford, Hertfordshire WD17 1DL , give notice that they were appointed Joint Liquidators of the Company on 7 November 2013 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned James Paul Shaw of Myers Clark, Iveco House, Station Road, Watford, Hertfordshire WD17 1DL, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to Legislation section: section 137 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 27 November 2013 at Iveco House, Station Road, Watford Hertfordshire WD17 1DL . If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged. Paul Shaw and Michael Goldstein , Joint Liquidators , (IP Nos 6084 and 1714 ), Myers Clark , Iveco House, Station Road, Watford, Hertfordshire WD17 1DL : Further Details are available from: Lloyd E Gilmore , Tel: 01923 224411 , email lloyd.gilmore@myersclark.co.uk
 
Initiating party Event TypeWinding-Up Orders
Defending partyBLACKSMITH ESTATES LTDEvent Date2013-07-15
In the High Court Of Justice case number 003881 Liquidator appointed: A Hannon 2nd Floor , Abbeygate House , 164-167 East Road , CAMBRIDGE , CB1 1DB , telephone: 01223 324480 , email: Cambridge.OR@insolvency.gsi.gov.uk :
 
Initiating party MODERNA CONTRACTS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBLACKSMITH ESTATES LTDEvent Date2013-05-29
SolicitorAbrahams Dresden LLP
In the High Court of Justice, Chancery Division Companies Court case number 3881 A Petition to wind up the above named Company of Chapel Farm, Dane End, Ware, Hertfordshire, SG12 0PT , presented on 29 May 2013 , by MODERNA CONTRACTS LIMITED , 41-51 Freshwater Road, Chadwell Heath, Romford, Essex, RM8 1SP , claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 15 July 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or his/its Solicitor in accordance with Rule 4.16 by 16.00 hours on 12 July 2013.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLACKSMITH ESTATES LIMITEDEvent Date1970-01-01
Nature of Business: General Commercial Company Date of Appointment: 7 November 2013 Date by which Creditors must submit their claims: 10 December 2013 Address to which Creditors must submit their claims: Iveco House, Station Road, Watford, Hertfordshire WD17 1DL . James Paul Shaw , Myers Clark , Iveco House, Station Road, Watford, Hertfordshire WD17 1DL , telephone 01923 224411 . : Alternative person to contact with enquiries about the case: Lloyd E Gilmore .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKSMITH ESTATES 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 BLACKSMITH ESTATES 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.