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

G-FINANZ LIMITED

TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
06002360
Private Limited Company
Liquidation

Company Overview

About G-finanz Ltd
G-FINANZ LIMITED was founded on 2006-11-17 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". G-finanz Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
G-FINANZ LIMITED
 
Legal Registered Office
TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in SW1X
 
Filing Information
Company Number 06002360
Company ID Number 06002360
Date formed 2006-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2021-10-06 05:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G-FINANZ LIMITED
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.
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
2021-12-31Voluntary liquidation. Notice of members return of final meeting
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2020-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2019-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2017-11-15PSC07CESSATION OF SOFIA ROSAGATA BIANCHI AS A PSC
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA ROSAGATA BIANCHI
2017-11-15PSC07CESSATION OF PAUL JAY DEHADRAY AS A PSC
2017-11-15PSC07CESSATION OF PETER ANTHONY COX AS A PSC
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAY DEHADRAY
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 23.95
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/16 FROM C/O Bluecrest Capital Management (Uk) Llp 40 Grosvenor Place London SW1X 7AW
2016-11-184.70Declaration of solvency
2016-11-18600Appointment of a voluntary liquidator
2016-11-18LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-28
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23AP01DIRECTOR APPOINTED MR PAUL JAY DEHADRAY
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SOFIA ROSAGATA BIANCHI
2016-01-12TM02Termination of appointment of Andrew Trow on 2015-12-17
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 23.95
2015-12-14AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Ms Sofia Rosagata Bianchi on 2012-11-19
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM C/O Andrew Trow Bluecrest Capital Management (Uk) Llp 40 Grosvenor Place London SW1X 7AW
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20SH08Change of share class name or designation
2015-07-20SH10Particulars of variation of rights attached to shares
2015-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-20RES01ADOPT ARTICLES 03/06/2015
2015-07-20RES01ALTER ARTICLES 28/05/2015
2015-07-20MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-12RP04SECOND FILING WITH MUD 17/11/14 FOR FORM AR01
2015-06-12ANNOTATIONClarification
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 23.95
2014-12-15AR0117/11/14 FULL LIST
2014-12-15AR0117/11/14 FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM C/O BLUECREST CAPITAL MANAGEMENT (UK) LLP 40 GROSVENOR PLACE LONDON SW1X 7AW
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 23.95
2014-02-11AR0117/11/13 FULL LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY RACHEL STEELE
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 55 BAKER STREET LONDON W1U 8EW UNITED KINGDOM
2013-11-15AP03SECRETARY APPOINTED MR ANDREW TROW
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICE
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROLLES
2012-11-26AR0117/11/12 FULL LIST
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0117/11/11 FULL LIST
2011-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-21AP01DIRECTOR APPOINTED MS SOFIA ROSAGATA BIANCHI
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK HORROX
2010-11-23SH0108/06/10 STATEMENT OF CAPITAL GBP 23.95
2010-11-18AR0117/11/10 FULL LIST
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-16SH0108/06/10 STATEMENT OF CAPITAL GBP 21.65
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 10 ROYALTY STUDIOS 105 LANCASTER ROAD LONDON W11 1QF
2009-11-20AR0117/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TRISTAN GEORGE HORROX / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL ROLLES / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES RICE / 20/11/2009
2009-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED MARK TRISTAN GEORGE HORROX
2009-07-10225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR IAN BERRY
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-25363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 16 BASELINE STUDIOS WHITCHURCH ROAD LONDON W11 4AT
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-03225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/03/08
2008-01-03122S-DIV 20/12/07
2008-01-03RES13SUBDIVISION 20/12/07
2008-01-03RES05£ NC 100000000/10 20/12/07
2008-01-03122NC DEC ALREADY ADJUSTED 20/12/07
2008-01-03122NC DEC ALREADY ADJUSTED 20/12/07
2008-01-03RES12VARYING SHARE RIGHTS AND NAMES
2008-01-0388(2)RAD 20/12/07--------- £ SI 300@.01=3 £ IC 5/8
2008-01-0388(2)RAD 20/12/07--------- £ SI 25@.01 £ IC 5/5
2008-01-0388(2)RAD 20/12/07--------- £ SI 185@.01=1 £ IC 4/5
2008-01-0388(2)RAD 20/12/07--------- £ SI 60@.01 £ IC 4/4
2008-01-0388(2)RAD 20/12/07--------- £ SI 230@.01=2 £ IC 2/4
2008-01-02288bSECRETARY RESIGNED
2008-01-02288aNEW SECRETARY APPOINTED
2007-12-28288bDIRECTOR RESIGNED
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-11-15RES13COMPANY BUSINESS 12/11/07
2007-11-15288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2006-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to G-FINANZ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-11-04
Appointment of Liquidators2016-11-04
Notices to Creditors2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against G-FINANZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Satisfied BLUECREST MERCANTILE BV
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 G-FINANZ LIMITED

Intangible Assets
Patents
We have not found any records of G-FINANZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G-FINANZ LIMITED
Trademarks
We have not found any records of G-FINANZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G-FINANZ 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 (70100 - Activities of head offices) as G-FINANZ LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where G-FINANZ 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 TypeResolutions for Winding-up
Defending partyG-FINANZ LIMITEDEvent Date2016-10-28
Notification of written resolutions of the Company proposed by the sole director on 28 October 2016 , and having effect as special and ordinary resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 28 October 2016. Effective Date: 28 October 2016. I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 0312.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG-FINANZ LIMITEDEvent Date2016-10-28
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 0312.
 
Initiating party Event TypeNotices to Creditors
Defending partyG-FINANZ LIMITEDEvent Date2016-10-28
The Company was placed into Members Voluntary Liquidation on 28 October 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 05 December 2016 by sending to C R F Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 December 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Date of Appointment: 28 October 2016 Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . Stephen Roland Browne and Christopher Richard Frederick Day can be contacted at Deloitte LLP on +44 (0) 20 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G-FINANZ 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 G-FINANZ 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.