Liquidation
Company Information for BLUEZEST MORTGAGES LTD
2 LACE MARKET SQUARE, NOTTINGHAM, NG1 1PB,
|
Company Registration Number
09874692
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BLUEZEST MORTGAGES LTD | ||
Legal Registered Office | ||
2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB | ||
Previous Names | ||
|
Company Number | 09874692 | |
---|---|---|
Company ID Number | 09874692 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BLUEZEST MORTGAGES AND LOANS LTD | 2 London Wall Place London EC2Y 5AU | Active | Company formed on the 2017-03-22 |
Officer | Role | Date Appointed |
---|---|---|
JOHN ERNEST ROBINSON |
||
CHRISTOPHER GRAHAM SLATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENÉ RAFFAELE REIMER |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUEZEST MORTGAGES AND LOANS LTD | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
BLUEZEST FINANCE LTD | Director | 2016-10-14 | CURRENT | 2015-11-16 | Dissolved 2018-05-01 | |
BLUEZEST CAPITAL LTD | Director | 2016-08-15 | CURRENT | 2015-11-16 | Liquidation | |
INTERNATIONAL RISK PARTNERSHIP LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/02/2018:LIQ. CASE NO.1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 098746920001 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2017 FROM 49 STONEY STREET THE LACE MARKET NOTTINGHAM NG1 1LX ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 098746920001 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENÉ REIMER | |
RES15 | CHANGE OF NAME 22/09/2016 | |
CERTNM | COMPANY NAME CHANGED ZEST MORTGAGE LTD CERTIFICATE ISSUED ON 23/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 93B BUCHANAN GARDENS LONDON NW10 5AB UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR JOHN ERNEST ROBINSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM SLATER | |
AP01 | DIRECTOR APPOINTED MR RENÉ RAFFAELE REIMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-06-20 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-06-20 |
Appointment of Liquidators | 2017-02-24 |
Notices to Creditors | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Meetings of Creditors | 2017-02-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as BLUEZEST MORTGAGES LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-06-20 |
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, John Earnest Robinson 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 Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-06-20 |
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 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 Type | Appointment of Liquidators | |
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-02-20 |
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 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-02-20 |
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 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. Dean Anthony Nelson and Nicholas Charles Osborn Lee , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-02-20 |
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 0115 945 4300 or 01332 332 021 or at kimberley.wapplington@smithcooper.co.uk or dean.nelson@smithcooper.co.uk. Christopher Graham Slater , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BLUEZEST MORTGAGES LIMITED | Event Date | 2017-02-07 |
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 11.00 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 Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Christopher Graham Slater , Director : | |||
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. |