GUARANTEED EXPORT FINANCE CORPORATION PLC

Register to unlock more data on OkredoRegister

GUARANTEED EXPORT FINANCE CORPORATION PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01980873

Incorporation date

20/01/1986

Size

Full

Contacts

Registered address

Registered address

4th Floor 40 Dukes Place, London EC3A 7NHCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1986)
dot icon07/04/2016
Final Gazette dissolved following liquidation
dot icon07/01/2016
Return of final meeting in a members' voluntary winding up
dot icon14/01/2015
Appointment of a voluntary liquidator
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Declaration of solvency
dot icon06/01/2015
Termination of appointment of Colin Graham Dowsett as a director on 2015-01-07
dot icon06/01/2015
Termination of appointment of Roger Ian Saunders as a director on 2015-01-07
dot icon06/01/2015
Termination of appointment of Russell Mark Haward as a director on 2015-01-07
dot icon19/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon21/07/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Termination of appointment of Capita Trust Secretaries Limited as a secretary
dot icon10/02/2014
Appointment of Capita Trust Corporate Limited as a secretary
dot icon18/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/08/2013
Appointment of Mr Russell Mark Haward as a director
dot icon11/08/2013
Appointment of Mr Colin Graham Dowsett as a director
dot icon11/08/2013
Termination of appointment of Andrew England as a director
dot icon11/08/2013
Appointment of Mr Roger Ian Saunders as a director
dot icon11/08/2013
Termination of appointment of Roger Saunders as a director
dot icon11/08/2013
Termination of appointment of Colin Dowsett as a director
dot icon11/06/2013
Full accounts made up to 2013-03-31
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mrs Susan Elizabeth Lawrence on 2011-09-05
dot icon23/08/2012
Director's details changed for Capita Trust Corporate Limited on 2011-09-05
dot icon23/08/2012
Director's details changed for Capita Trust Corporate Services Limited on 2011-09-05
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon08/05/2012
Appointment of Mr Roger Ian Saunders as a director
dot icon07/05/2012
Termination of appointment of Roger Saunders as a director
dot icon07/05/2012
Appointment of Mr Colin Graham Dowsett as a director
dot icon07/05/2012
Termination of appointment of Colin Dowsett as a director
dot icon07/05/2012
Termination of appointment of Richard Dallas as a director
dot icon07/05/2012
Appointment of Mr Andrew Ralph England as a director
dot icon12/12/2011
Appointment of Richard Michael Dallas as a director
dot icon16/11/2011
Appointment of Mr Roger Ian Saunders as a director
dot icon16/11/2011
Appointment of Colin Graham Dowsett as a director
dot icon02/11/2011
Termination of appointment of Colin Dowsett as a director
dot icon02/11/2011
Termination of appointment of Sumit Jamuar as a director
dot icon02/11/2011
Termination of appointment of Roger Saunders as a director
dot icon02/11/2011
Termination of appointment of Mark Grant as a director
dot icon01/09/2011
Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 2011-09-02
dot icon04/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon04/08/2011
Director's details changed for Mr Roger Ian Sauders on 2011-07-01
dot icon27/06/2011
Full accounts made up to 2011-03-31
dot icon17/04/2011
Appointment of Mr Sean Peter Martin as a director
dot icon17/04/2011
Termination of appointment of David Baker as a director
dot icon27/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon21/12/2009
Appointment of Sumit Shekhar Jamuar as a director
dot icon09/12/2009
Director's details changed for Mr David Ross Baker on 2009-12-10
dot icon19/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon19/10/2009
Director's details changed for Capita Trust Corporate Limited on 2009-10-20
dot icon19/10/2009
Secretary's details changed for Capita Trust Secretaries Limited on 2009-10-20
dot icon19/10/2009
Director's details changed for Capita Trust Corporate Services Limited on 2009-10-20
dot icon19/10/2009
Director's details changed for Roger Ian Sauders on 2009-10-20
dot icon06/07/2009
Full accounts made up to 2009-03-31
dot icon28/05/2009
Director appointed mrs susan elizabeth lawrence
dot icon25/05/2009
Director appointed roger ian sauders
dot icon25/05/2009
Appointment terminate, director roger ian saunders logged form
dot icon25/05/2009
Appointment terminated director stephen winningham
dot icon25/05/2009
Director appointed colin graham dowsett
dot icon25/05/2009
Appointment terminated director colin dowsett
dot icon25/05/2009
Director appointed capita trust corporate services LIMITED
dot icon25/05/2009
Director appointed capita trust corporate LIMITED
dot icon25/05/2009
Appointment terminated director capita trust corporate LIMITED
dot icon25/05/2009
Appointment terminated director susan lawrence
dot icon25/05/2009
Director appointed mark andrew grant
dot icon14/05/2009
Appointment terminated director jonathan vickers
dot icon18/11/2008
Return made up to 20/10/08; full list of members
dot icon13/08/2008
Director appointed susan lawrence
dot icon13/08/2008
Appointment terminated director helena durr
dot icon15/06/2008
Full accounts made up to 2008-03-31
dot icon08/05/2008
Appointment terminated director katherine buchan
dot icon08/05/2008
Director appointed colin graham dowsett
dot icon19/11/2007
Return made up to 20/10/07; full list of members
dot icon19/11/2007
Location of debenture register
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon27/06/2007
Full accounts made up to 2007-03-31
dot icon26/04/2007
Director's particulars changed
dot icon28/12/2006
New director appointed
dot icon28/12/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon19/10/2006
Return made up to 20/10/06; full list of members
dot icon09/07/2006
Full accounts made up to 2006-03-31
dot icon06/06/2006
Director resigned
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon10/11/2005
Return made up to 20/10/05; full list of members
dot icon01/09/2005
New director appointed
dot icon23/08/2005
Director resigned
dot icon23/08/2005
Director resigned
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
New director appointed
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Registered office changed on 23/08/05 from: capita irg trustees LIMITED guildhall house 81-87 gresham street london EC2V 7QE
dot icon18/07/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
Director resigned
dot icon20/02/2005
Director resigned
dot icon07/02/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon28/12/2004
Director resigned
dot icon15/11/2004
Director resigned
dot icon15/11/2004
New director appointed
dot icon26/10/2004
Return made up to 20/10/04; full list of members
dot icon24/06/2004
Full accounts made up to 2004-03-31
dot icon02/11/2003
Return made up to 20/10/03; full list of members
dot icon02/11/2003
New director appointed
dot icon26/09/2003
New director appointed
dot icon26/09/2003
Director resigned
dot icon23/09/2003
Full accounts made up to 2003-03-31
dot icon12/12/2002
New director appointed
dot icon12/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon24/10/2002
Return made up to 20/10/02; full list of members
dot icon02/10/2002
Full accounts made up to 2002-03-31
dot icon23/10/2001
Return made up to 20/10/01; full list of members
dot icon30/09/2001
Full accounts made up to 2001-03-31
dot icon11/01/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Registered office changed on 12/01/01 from: fifth floor 155 bishopsgate london EC2M 3TG
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon13/12/2000
Director resigned
dot icon24/10/2000
Return made up to 20/10/00; full list of members
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon01/11/1999
Return made up to 20/10/99; full list of members
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon07/02/1999
New director appointed
dot icon04/02/1999
New director appointed
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
Director resigned
dot icon03/11/1998
Return made up to 20/10/98; full list of members
dot icon08/09/1998
Full accounts made up to 1998-03-31
dot icon04/11/1997
Return made up to 20/10/97; full list of members
dot icon01/09/1997
Full accounts made up to 1997-03-31
dot icon24/11/1996
New director appointed
dot icon24/11/1996
Return made up to 20/10/96; no change of members
dot icon01/09/1996
Full accounts made up to 1996-03-31
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon19/03/1996
New director appointed
dot icon05/03/1996
Director resigned
dot icon14/11/1995
Return made up to 20/10/95; no change of members
dot icon22/08/1995
Full accounts made up to 1995-03-31
dot icon16/01/1995
Director resigned;new director appointed
dot icon16/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 12/10/94; full list of members
dot icon27/09/1994
Full accounts made up to 1994-03-31
dot icon18/04/1994
New director appointed
dot icon18/02/1994
Registered office changed on 19/02/94 from: fourth floor one aldgate london EC3N 1RE
dot icon11/11/1993
Return made up to 22/10/93; full list of members
dot icon22/09/1993
Full accounts made up to 1993-03-31
dot icon27/06/1993
Listing of particulars
dot icon18/11/1992
Return made up to 07/11/92; no change of members
dot icon19/10/1992
Accounts made up to 1992-03-31
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon06/08/1992
Director resigned;new director appointed
dot icon29/07/1992
Listing of particulars
dot icon23/03/1992
Listing of particulars
dot icon06/02/1992
Listing of particulars
dot icon21/11/1991
Return made up to 07/11/91; no change of members
dot icon28/10/1991
Accounts made up to 1991-03-31
dot icon05/09/1991
Listing of particulars
dot icon03/03/1991
New director appointed
dot icon27/02/1991
Listing of particulars
dot icon27/11/1990
Return made up to 07/11/90; full list of members
dot icon22/10/1990
Full accounts made up to 1990-03-31
dot icon17/10/1990
Director resigned;new director appointed
dot icon17/10/1990
New director appointed
dot icon17/10/1990
New director appointed
dot icon27/08/1990
Listing of particulars
dot icon14/05/1990
Listing of particulars
dot icon15/02/1990
Registered office changed on 16/02/90 from: coventry house 3 south place london EC2M 2QB
dot icon25/10/1989
Return made up to 20/10/89; full list of members
dot icon12/10/1989
Full accounts made up to 1989-03-31
dot icon21/08/1989
Listing of particulars
dot icon01/08/1989
Return made up to 14/10/88; full list of members
dot icon25/04/1989
Director resigned;new director appointed
dot icon11/12/1988
Director resigned
dot icon11/10/1988
Full accounts made up to 1988-03-31
dot icon13/04/1988
Registered office changed on 14/04/88 from: 68 king william street london EC4N 7BU
dot icon18/11/1987
Return made up to 11/11/87; full list of members
dot icon18/11/1987
Accounts made up to 1987-03-31
dot icon18/11/1987
Director's particulars changed
dot icon29/10/1986
Company type changed from pri to PLC
dot icon06/10/1986
Resolutions
dot icon06/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Registered office changed on 07/10/86 from: 35 basinghall street london EC2V 5DB
dot icon23/09/1986
Application to commence business
dot icon20/01/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Susan Elizabeth Lawrence
Director
12/08/2008 - 12/05/2009
269
Ms Susan Elizabeth Lawrence
Director
12/03/2009 - Present
269
Grant, Mark Andrew
Director
12/05/2009 - 25/10/2011
93
Seggins, Roger Russell
Director
26/02/1996 - 13/01/1999
72
Seggins, Roger Russell
Director
25/01/1999 - 01/07/1999
72

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GUARANTEED EXPORT FINANCE CORPORATION PLC

GUARANTEED EXPORT FINANCE CORPORATION PLC is an(a) Dissolved company incorporated on 20/01/1986 with the registered office located at 4th Floor 40 Dukes Place, London EC3A 7NH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GUARANTEED EXPORT FINANCE CORPORATION PLC?

toggle

GUARANTEED EXPORT FINANCE CORPORATION PLC is currently Dissolved. It was registered on 20/01/1986 and dissolved on 07/04/2016.

Where is GUARANTEED EXPORT FINANCE CORPORATION PLC located?

toggle

GUARANTEED EXPORT FINANCE CORPORATION PLC is registered at 4th Floor 40 Dukes Place, London EC3A 7NH.

What does GUARANTEED EXPORT FINANCE CORPORATION PLC do?

toggle

GUARANTEED EXPORT FINANCE CORPORATION PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GUARANTEED EXPORT FINANCE CORPORATION PLC?

toggle

The latest filing was on 07/04/2016: Final Gazette dissolved following liquidation.