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

BLUEZEST CAPITAL LTD

2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
Company Registration Number
09874609
Private Limited Company
Liquidation

Company Overview

About Bluezest Capital Ltd
BLUEZEST CAPITAL LTD was founded on 2015-11-16 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Bluezest Capital Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
BLUEZEST CAPITAL LTD
 
Legal Registered Office
2 LACE MARKET SQUARE
NOTTINGHAM
NG1 1PB
 
Previous Names
ZEST CAPITAL LTD30/09/2016
Filing Information
Company Number 09874609
Company ID Number 09874609
Date formed 2015-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 16/08/2017
Latest return 
Return next due 14/12/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-06 06:28:58
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 BLUEZEST CAPITAL LTD

Current Directors
Officer Role Date Appointed
JONATHAN MARX LAREDO
Director 2016-08-15
JOHN ERNEST ROBINSON
Director 2016-08-15
CHRISTOPHER GRAHAM SLATER
Director 2016-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
RENÉ RAFFAELE REIMER
Director 2016-01-14 2016-10-14
PETER ANTHONY VALAITIS
Director 2015-11-16 2015-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARX LAREDO UNIQUE FUNDING LTD Director 2017-10-01 CURRENT 2017-03-03 Active
JOHN ERNEST ROBINSON UNIQUE FUNDING LTD Director 2017-05-08 CURRENT 2017-03-03 Active
JOHN ERNEST ROBINSON BLUEZEST MORTGAGES AND LOANS LTD Director 2017-03-22 CURRENT 2017-03-22 Active
JOHN ERNEST ROBINSON BLUEZEST FINANCE LTD Director 2016-10-14 CURRENT 2015-11-16 Dissolved 2018-05-01
JOHN ERNEST ROBINSON INTERNATIONAL RISK PARTNERSHIP LIMITED Director 2009-03-03 CURRENT 2009-03-03 Active
CHRISTOPHER GRAHAM SLATER BLUEZEST MORTGAGES AND LOANS LTD Director 2017-03-22 CURRENT 2017-03-22 Active
CHRISTOPHER GRAHAM SLATER BLUEZEST FINANCE LTD Director 2016-10-14 CURRENT 2015-11-16 Dissolved 2018-05-01
CHRISTOPHER GRAHAM SLATER BLUEZEST MORTGAGES LTD Director 2016-02-03 CURRENT 2015-11-16 Liquidation
CHRISTOPHER GRAHAM SLATER INTERNATIONAL RISK PARTNERSHIP LIMITED Director 2009-03-03 CURRENT 2009-03-03 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
2021-04-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-19
2019-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-19
2018-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-19
2017-06-27MR05
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-024.20STATEMENT OF AFFAIRS/4.19
2017-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 49 Stoney Street the Lace Market Nottingham NG1 1LX England
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 098746090001
2016-12-02RES01ADOPT ARTICLES 02/12/16
2016-11-30RP04SH01Second filing of capital allotment of shares GBP1.079877
2016-11-30ANNOTATIONClarification
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 1.292311
2016-11-22SH0116/09/16 STATEMENT OF CAPITAL GBP 1.292311
2016-10-26SH0115/08/16 STATEMENT OF CAPITAL GBP 1
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR RENé RAFFAELE REIMER
2016-10-18SH02Sub-division of shares on 2016-08-15
2016-10-18SH03Purchase of own shares
2016-10-17AP01DIRECTOR APPOINTED MR JONATHAN MARX LAREDO
2016-10-14AP01DIRECTOR APPOINTED MR JOHN ERNEST ROBINSON
2016-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM SLATER
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED ZEST CAPITAL LTD CERTIFICATE ISSUED ON 30/09/16
2016-09-14RES09Resolution of authority to purchase a number of shares
2016-09-14SH08Change of share class name or designation
2016-09-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-14RES01ADOPT ARTICLES 15/08/2016
2016-09-14RES12Resolution of varying share rights or name
2016-07-19Annotation
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 93B Buchanan Gardens London NW10 5AB United Kingdom
2016-01-22AP01DIRECTOR APPOINTED MR RENé RAFFAELE REIMER
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to BLUEZEST CAPITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-06-20
Appointment of Liquidators2017-02-24
Notices to Creditors2017-02-24
Resolutions for Winding-up2017-02-24
Meetings of Creditors2017-02-07
Fines / Sanctions
No fines or sanctions have been issued against BLUEZEST CAPITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLUEZEST CAPITAL LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BLUEZEST CAPITAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEZEST CAPITAL LTD
Trademarks
We have not found any records of BLUEZEST CAPITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEZEST CAPITAL 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 (64205 - Activities of financial services holding companies) as BLUEZEST CAPITAL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEZEST CAPITAL 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyBLUEZEST CAPITAL LIMITEDEvent Date2017-06-20
Trading name or style: Bluezest Capital, Bluezest Mortgages, Zest Capital, Zest Mortgages On 20 February 2017 the above-named company went into insolvent liquidation. I, Christopher Graham Slater , John Earnest Robinson and Jonathan Marx Laredo of 16 Castle Boulevard, Nottingham NG7 1FL was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Bluezest Mortgages and Loans, Bluezest Secured Retail Bond and other trading names using the Bluezest name Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016 ). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUEZEST CAPITAL LIMITEDEvent Date2017-02-20
Liquidator's name and address: Dean Anthony Nelson of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from the offices of Smith Cooper on 01332 332021 / 0115 9454300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyBLUEZEST CAPITAL LIMITEDEvent Date2017-02-20
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 25 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at 2 Lace Market Square, Nottingham NG1 1PB and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 20 February 2017 . Further information about this case is available from the offices of Smith Cooper on 01332 332021 / 0115 9454300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBLUEZEST CAPITAL LIMITEDEvent Date2017-02-20
At a General Meeting of the Members of the above-named Company, duly convened, and held on 20 February 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily." "That Dean Anthony Nelson and Nicholas Charles Osborn Lee be appointed as Joint Liquidators for the purposes of such winding up." At the subsequent Meeting of Creditors held on 20 February 2017 the appointment of Dean Anthony Nelson and Nicholas Charles Osborn Lee as Joint Liquidators was confirmed. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, King Street, Derby DE1 3EE and Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 20 February 2017 . Further information about this case is available from the offices of Smith Cooper on 01332 332021 / 0115 9454300 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk. Christopher Graham Slater , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUEZEST CAPITAL LIMITEDEvent Date2017-02-07
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 2 Lace Market Square, Nottingham NG1 1PB on 20 February 2017 , at 11.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 2 Lace Market Square, Nottingham NG1 1PB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , 2 Lace Market Square, Nottingham NG1 1PB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from the offices of Smith Cooper on 01332 332021 or at dean.nelson@smithcooper.co.uk / kimberley.wapplington@smithcooper.co.uk. Christopher Graham Slater , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUEZEST CAPITAL 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 BLUEZEST CAPITAL 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.