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

EFINANCIALGROUP LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
05230289
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Efinancialgroup Ltd
EFINANCIALGROUP LIMITED was founded on 2004-09-14 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
EFINANCIALGROUP LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
MAWLAW 636 LIMITED11/11/2004
Filing Information
Company Number 05230289
Date formed 2004-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-28
Type of accounts FULL
Last Datalog update: 2018-01-24 03:15:16
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 EFINANCIALGROUP LIMITED
The following companies were found which have the same name as EFINANCIALGROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFINANCIALGROUP LIMITED TELEPHONE HOUSE 69-77 PAUL STREET LONDON EC2A 4NW Active Company formed on the 2012-08-15

Company Officers of EFINANCIALGROUP LIMITED

Current Directors
Officer Role Date Appointed
BRIAN CAMPBELL
Company Secretary 2006-10-31
JAMES EDWARD BENNETT
Director 2006-10-31
BRIAN PATRICK CAMPBELL
Director 2006-10-31
GREGORY SCHIPPERS
Director 2014-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH ROBERTS
Director 2014-03-11 2016-08-31
MICHAEL DURNEY
Director 2006-10-31 2015-09-22
JACQUELINE LYNN PULLEN
Director 2011-06-21 2014-02-07
SCOT MELLAND
Director 2006-10-31 2013-09-30
JOHN PETER RIOU BENSON
Director 2004-11-15 2012-08-29
ANDREW STEPHEN ROBSON
Company Secretary 2004-11-15 2006-10-31
ANTHONY JAMES GIBSON
Director 2005-11-19 2006-10-31
DAVID SORRELL GORDON
Director 2004-11-15 2006-10-31
CHRISTOPHER IAN MONTAGUE JONES
Director 2005-02-28 2006-10-31
JILLIAN JANET LAVENDER
Director 2005-01-03 2006-10-31
ANGUS FRANCIS MACDONALD
Director 2004-11-15 2006-10-31
PHILIP STRONE STEWART MACPHERSON
Director 2004-11-15 2006-10-31
RUPERT LASCELLES PENNANT-REA
Director 2004-11-15 2006-10-31
ANDREW STEPHEN ROBSON
Director 2004-11-15 2006-10-31
RICHARD STOREY
Director 2004-11-15 2006-10-31
MATTHEW WILLIAM WRIGHT
Director 2005-11-19 2006-10-31
MAWLAW SECRETARIES LIMITED
Company Secretary 2004-09-14 2004-11-15
MAWLAW CORPORATE SERVICES LIMITED
Director 2004-09-14 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD BENNETT SLASHDOT MEDIA LIMITED Director 2014-03-24 CURRENT 2010-01-11 Dissolved 2017-02-28
BRIAN PATRICK CAMPBELL SLASHDOT MEDIA LIMITED Director 2014-02-07 CURRENT 2010-01-11 Dissolved 2017-02-28
BRIAN PATRICK CAMPBELL DICE CAREERS LIMITED Director 2013-07-20 CURRENT 2000-08-21 Liquidation
BRIAN PATRICK CAMPBELL WORKDIGITAL LIMITED Director 2012-10-03 CURRENT 2007-03-22 Liquidation
BRIAN PATRICK CAMPBELL EFINANCIALGROUP LIMITED Director 2012-08-15 CURRENT 2012-08-15 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
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM TELEPHONE HOUSE 69-77 PAUL STREET LONDON EC2A 4NW
2017-01-184.70DECLARATION OF SOLVENCY
2017-01-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-17AUDAUDITOR'S RESIGNATION
2016-12-23SH20STATEMENT BY DIRECTORS
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-23SH1923/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-23CAP-SSSOLVENCY STATEMENT DATED 19/12/16
2016-12-23RES13REDUCTION OF SHARE PREMIUM ACCOUNT 19/12/2016
2016-12-23RES06REDUCE ISSUED CAPITAL 19/12/2016
2016-12-23SH0119/12/16 STATEMENT OF CAPITAL GBP 3729192
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 3139144
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 3139144
2015-09-23AR0114/09/15 FULL LIST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DURNEY
2015-04-23AUDAUDITOR'S RESIGNATION
2014-10-10AP01DIRECTOR APPOINTED GREGORY SCHIPPERS
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 3139144
2014-10-09AR0114/09/14 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12AP01DIRECTOR APPOINTED MR JOHN JOSEPH ROBERTS
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PULLEN
2013-10-10AR0114/09/13 FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOT MELLAND
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SCOT MELLAND
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-20AR0114/09/12 FULL LIST
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CAMPBELL / 14/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DURNEY / 14/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT MELLAND / 14/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LYNN PULLEN / 14/09/2012
2012-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BENNETT / 14/09/2012
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENSON
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD UNITED KINGDOM
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0114/09/11 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-01AP01DIRECTOR APPOINTED JACQUELINE LYNN PULLEN
2010-11-10RES01ALTER ARTICLES 26/10/2010
2010-11-10MEM/ARTSARTICLES OF ASSOCIATION
2010-11-10RES13DIRECTOR MAY HAVE AN INTEREST IN ANY RELEVANT COMPANY IN ACCORDANCE WITH SECTIONS 1161 AND 1162 26/10/2010
2010-10-07AR0114/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOT MELLAND / 14/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DURNEY / 14/09/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN CAMPBELL / 23/09/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / SCOT MELLAND / 23/09/2009
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DURNEY / 23/09/2009
2009-09-23363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-08363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD
2008-10-08190LOCATION OF DEBENTURE REGISTER
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BENSON / 01/01/2008
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-08363sRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-21287REGISTERED OFFICE CHANGED ON 21/10/07 FROM: STAPLETON HOUSE 29-33 SCRUTTON STREET LONDON EC2A 4HU
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW DIRECTOR APPOINTED
2006-11-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-22RES12VARYING SHARE RIGHTS AND NAMES
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EFINANCIALGROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-09
Resolutions for Winding-up2017-01-09
Notices to Creditors2017-01-09
Fines / Sanctions
No fines or sanctions have been issued against EFINANCIALGROUP 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 2005-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
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 EFINANCIALGROUP LIMITED

Intangible Assets
Patents
We have not found any records of EFINANCIALGROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFINANCIALGROUP LIMITED
Trademarks
We have not found any records of EFINANCIALGROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFINANCIALGROUP 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 (73110 - Advertising agencies) as EFINANCIALGROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EFINANCIALGROUP 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 TypeAppointment of Liquidators
Defending partyEFINANCIALGROUP LIMITEDEvent Date2016-12-30
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 9th Floor, 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEFINANCIALGROUP LIMITEDEvent Date2016-12-30
NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named Company, on 30 December 2016 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 9th Floor, 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 December 2016 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Gregory Schippers , Director : Dated: 30 December 2016
 
Initiating party Event TypeNotices to Creditors
Defending partyEFINANCIALGROUP LIMITEDEvent Date2016-12-30
NOTICE IS HEREBY GIVEN that the creditors of the above-named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 10 February 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 9th Floor, 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 30 December 2016 . Further information about this case is available from Hilary Norris at the offices of RSM Restructuring Advisory LLP on 0203 201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated: 4 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFINANCIALGROUP 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 EFINANCIALGROUP LIMITED any grants or awards.
Ownership
    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.