Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GUARANTEED EXPORT FINANCE CORPORATION PLC
Company Information for

GUARANTEED EXPORT FINANCE CORPORATION PLC

40 DUKES PLACE, LONDON, EC3A,
Company Registration Number
01980873
Public Limited Company
Dissolved

Dissolved 2016-04-08

Company Overview

About Guaranteed Export Finance Corporation Plc
GUARANTEED EXPORT FINANCE CORPORATION PLC was founded on 1986-01-21 and had its registered office in 40 Dukes Place. The company was dissolved on the 2016-04-08 and is no longer trading or active.

Key Data
Company Name
GUARANTEED EXPORT FINANCE CORPORATION PLC
 
Legal Registered Office
40 DUKES PLACE
LONDON
 
Filing Information
Company Number 01980873
Date formed 1986-01-21
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-08
Type of accounts FULL
Last Datalog update: 2016-04-28 08:02:00
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 GUARANTEED EXPORT FINANCE CORPORATION PLC

Current Directors
Officer Role Date Appointed
CAPITA TRUST CORPORATE LIMITED
Company Secretary 2014-01-17
CAPITA TRUST CORPORATE LIMITED
Director 2009-05-12
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2009-05-12
SUSAN ELIZABETH LAWRENCE
Director 2009-03-12
SEAN PETER MARTIN
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRAHAM DOWSETT
Director 2013-06-06 2015-01-07
RUSSELL MARK HAWARD
Director 2013-06-06 2015-01-07
CAPITA TRUST SECRETARIES LIMITED
Company Secretary 2005-08-05 2014-01-17
COLIN GRAHAM DOWSETT
Director 2012-05-03 2013-06-06
ANDREW RALPH ENGLAND
Director 2012-05-03 2013-06-06
RICHARD MICHAEL DALLAS
Director 2011-10-25 2012-05-03
COLIN GRAHAM DOWSETT
Director 2011-10-25 2012-05-03
COLIN GRAHAM DOWSETT
Director 2009-05-12 2011-10-25
MARK ANDREW GRANT
Director 2009-05-12 2011-10-25
SUMIT SHEKHAR JAMUAR
Director 2009-12-02 2011-10-25
DAVID ROSS BAKER
Director 2006-11-01 2011-04-11
CAPITA TRUST CORPORATE LIMITED
Director 2006-03-07 2009-05-12
HELENA ANNE JANE DURR
Director 2006-11-01 2008-08-12
COLIN GRAHAM DOWSETT
Director 2008-05-06 2008-05-12
KATHERINE LOUISE BUCHAN
Director 2007-11-05 2008-05-06
BRIAN ALFRED BROWN
Director 2006-03-07 2007-11-05
ADRIAN WALTON GOWER
Director 2004-11-09 2006-10-31
KENNETH ALEXANDER GRAHAM
Director 2005-01-24 2006-05-30
CAPITA IRG TRUSTEES LIMITED
Company Secretary 2001-01-04 2005-08-05
NICHOLAS CHARLES EVERARD
Director 2004-12-16 2005-05-10
PETER MICHAEL HILLS
Director 1998-11-02 2004-12-12
ROYAL EXCHANGE ASSURANCE
Company Secretary 1992-11-07 2001-01-04
ERNEST STEPHEN BATTEY
Director 1999-07-01 2000-12-01
DAVID ROGER FINNEY
Director 1992-11-07 2000-06-30
RODERICK DAVID BAYNE JARDINE
Director 1996-02-26 1999-01-13
STANLEY CROSBIE
Director 1991-02-07 1998-11-02
BRIAN PAGE CONSTANT
Director 1992-11-07 1996-02-26
MICHAEL JAMES WILLIAM HEMMING
Director 1992-11-07 1996-02-26
DEREK BARNES
Director 1992-11-07 1995-01-12
STANLEY CROSBIE
Director 1992-11-07 1995-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAPITA TRUST CORPORATE LIMITED HALLCO 1724 LIMITED Company Secretary 2015-07-23 CURRENT 2009-10-20 Dissolved 2016-04-26
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER FOUR LIMITED Company Secretary 2014-12-10 CURRENT 2007-12-14 Dissolved 2016-11-05
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER FOUR LIMITED Company Secretary 2014-12-10 CURRENT 2007-12-14 Dissolved 2016-11-05
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER SEVENTEEN PLC Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER EIGHTEEN LIMITED Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER EIGHTEEN PLC Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER SEVENTEEN LIMITED Company Secretary 2014-12-10 CURRENT 2005-12-21 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER NINETEEN PLC Company Secretary 2014-12-10 CURRENT 2006-10-13 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY ONE PLC Company Secretary 2014-12-10 CURRENT 2007-08-20 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER NINETEEN LIMITED Company Secretary 2014-12-10 CURRENT 2006-11-24 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY ONE LIMITED Company Secretary 2014-12-10 CURRENT 2007-10-01 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY TWO LIMITED Company Secretary 2014-12-10 CURRENT 2008-11-18 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY TWO PLC Company Secretary 2014-12-10 CURRENT 2008-11-18 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TWENTY PLC Company Secretary 2014-12-10 CURRENT 2007-03-19 Liquidation
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TWENTY LIMITED Company Secretary 2014-12-10 CURRENT 2007-06-14 Liquidation
CAPITA TRUST CORPORATE LIMITED SAXOPHONE GP LIMITED Company Secretary 2014-06-02 CURRENT 2014-02-20 Dissolved 2015-11-24
CAPITA TRUST CORPORATE LIMITED FREIGHT ASSET LIMITED Company Secretary 2014-01-17 CURRENT 2011-02-15 Dissolved 2015-03-17
CAPITA TRUST CORPORATE LIMITED ELOC 22 PECO HOLDER LIMITED Company Secretary 2014-01-17 CURRENT 2005-11-21 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED PERSEUS (EUROPEAN LOAN CONDUIT NO.22) PLC Company Secretary 2014-01-17 CURRENT 2005-11-22 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED RADAMANTIS (EUROPEAN LOAN CONDUIT NO.24) PLC Company Secretary 2014-01-17 CURRENT 2006-07-11 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED FREIGHT ASSET 2 LIMITED Company Secretary 2014-01-17 CURRENT 2013-07-30 Dissolved 2015-06-09
CAPITA TRUST CORPORATE LIMITED ELOC 24 PECO HOLDER LIMITED Company Secretary 2014-01-17 CURRENT 2006-07-11 Dissolved 2015-06-04
CAPITA TRUST CORPORATE LIMITED RBAV FUNDING PLC Company Secretary 2014-01-17 CURRENT 2011-05-24 Dissolved 2015-09-08
CAPITA TRUST CORPORATE LIMITED PRECIS (2517) LIMITED Company Secretary 2014-01-17 CURRENT 2005-01-31 Dissolved 2015-11-10
CAPITA TRUST CORPORATE LIMITED COLSTON NO.1 PARENT LIMITED Company Secretary 2014-01-17 CURRENT 2007-10-23 Dissolved 2016-03-01
CAPITA TRUST CORPORATE LIMITED FIRST SECURITISATION COMPANY LIMITED Company Secretary 2014-01-17 CURRENT 1985-08-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE LIMITED RMS 27 PARENT LIMITED Company Secretary 2014-01-17 CURRENT 2013-09-04 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED RESIDENTIAL MORTGAGE SECURITIES 27 PLC Company Secretary 2014-01-17 CURRENT 2013-09-04 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED COLSTON NO.1 PLC Company Secretary 2014-01-17 CURRENT 2007-07-13 Dissolved 2016-03-29
CAPITA TRUST CORPORATE LIMITED VAB FINANCE NO 1 PLC Company Secretary 2014-01-17 CURRENT 2010-02-12 Dissolved 2017-10-31
CAPITA TRUST CORPORATE LIMITED PMAC HOLDINGS 05-1 LIMITED Company Secretary 2014-01-17 CURRENT 2004-12-24 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT FUNDING LTD. Company Secretary 2014-01-17 CURRENT 2005-02-07 Liquidation
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE HOLDINGS LIMITED Company Secretary 2014-01-17 CURRENT 2005-06-14 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE PLC Company Secretary 2014-01-17 CURRENT 2005-06-30 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED TAHITI FINANCE OPTIONS LIMITED Company Secretary 2014-01-17 CURRENT 2005-08-10 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED RATHMOUNT HOLDINGS LTD. Company Secretary 2014-01-17 CURRENT 2005-10-06 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 PLC Company Secretary 2014-01-17 CURRENT 2006-07-03 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD HOLDCO LIMITED Company Secretary 2014-01-17 CURRENT 2010-01-14 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD FINANCE NUMBER ONE PLC Company Secretary 2014-01-17 CURRENT 2010-01-14 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED SILK ROAD HOLDCO NUMBER TWO LIMITED Company Secretary 2014-01-17 CURRENT 2011-04-20 Liquidation
CAPITA TRUST CORPORATE LIMITED SILK ROAD FINANCE NUMBER TWO PLC Company Secretary 2014-01-17 CURRENT 2011-05-04 Dissolved 2018-07-09
CAPITA TRUST CORPORATE LIMITED PMAC 05-1 PLC Company Secretary 2014-01-17 CURRENT 2005-01-20 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-1 PLC Company Secretary 2014-01-17 CURRENT 2005-11-23 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 FUNDING LIMITED Company Secretary 2014-01-17 CURRENT 2006-06-28 Liquidation
CAPITA TRUST CORPORATE LIMITED PMAC FUNDING 05-1 LIMITED Company Secretary 2014-01-17 CURRENT 2004-12-24 Liquidation
CAPITA TRUST CORPORATE LIMITED RATHMOUNT 2006-2 HOLDINGS LIMITED Company Secretary 2014-01-17 CURRENT 2006-06-28 Liquidation
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER ONE LIMITED Director 2009-07-21 CURRENT 2002-05-20 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER FIVE LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED PLATFORM HOME LOANS HOLDINGS NO.2 LIMITED Director 2009-07-21 CURRENT 2000-06-20 Dissolved 2013-11-19
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER TWO LIMITED Director 2009-07-21 CURRENT 2003-03-02 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE NUMBER TWO LIMITED Director 2009-07-21 CURRENT 2003-03-02 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED MEERBROOK FINANCE HOLDINGS NUMBER ONE LIMITED Director 2009-07-21 CURRENT 2002-05-20 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER TEN LIMITED Director 2009-07-21 CURRENT 2002-11-18 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER TEN LIMITED Director 2009-07-21 CURRENT 2002-12-13 Dissolved 2015-02-03
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE HOLDINGS NUMBER SIX LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED LEEK FINANCE NUMBER SIX LIMITED Director 2009-07-21 CURRENT 2001-05-21 Dissolved 2014-09-09
CAPITA TRUST CORPORATE LIMITED FIRST SECURITISATION COMPANY LIMITED Director 2009-05-12 CURRENT 1985-08-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE SERVICES LIMITED FIRST SECURITISATION COMPANY LIMITED Director 2009-05-12 CURRENT 1985-08-21 Dissolved 2016-04-08
CAPITA TRUST CORPORATE SERVICES LIMITED EPIC (MORE LONDON) HOLDINGS LIMITED Director 2006-03-22 CURRENT 2005-12-29 Dissolved 2015-02-17
CAPITA TRUST CORPORATE SERVICES LIMITED EPIC (MORE LONDON) OPTIONS LIMITED Director 2006-03-22 CURRENT 2005-12-29 Dissolved 2015-02-17
SUSAN ELIZABETH LAWRENCE ANGEL STREET HOLDINGS LIMITED Director 2011-01-25 CURRENT 2011-01-25 Dissolved 2014-02-18
SUSAN ELIZABETH LAWRENCE PRESCOT FINANCE HOLDINGS NUMBER ONE LIMITED Director 2010-08-16 CURRENT 2010-08-16 Dissolved 2014-09-09
SUSAN ELIZABETH LAWRENCE DROMADA FINANCE PLC Director 2010-02-18 CURRENT 2010-02-18 Dissolved 2013-10-22
SUSAN ELIZABETH LAWRENCE USAF ISSUER HOLDINGS LIMITED Director 2009-06-29 CURRENT 2006-10-03 Dissolved 2014-11-25
SUSAN ELIZABETH LAWRENCE FIRST SECURITISATION COMPANY LIMITED Director 2009-05-12 CURRENT 1985-08-21 Dissolved 2016-04-08
SUSAN ELIZABETH LAWRENCE ROYAL EXCHANGE TRUST COMPANY (BPP) LIMITED Director 2007-02-19 CURRENT 1998-08-03 Dissolved 2013-10-01
SUSAN ELIZABETH LAWRENCE ROYAL EXCHANGE TRUST COMPANY (EPP) LIMITED Director 2007-02-19 CURRENT 1998-11-06 Dissolved 2013-10-01
SEAN PETER MARTIN MANTAB FUNDING LIMITED Director 2011-07-25 CURRENT 2008-09-11 Dissolved 2014-07-17
SEAN PETER MARTIN COLSTON NO.2 PARENT LIMITED Director 2011-07-25 CURRENT 2008-04-17 Dissolved 2014-02-04
SEAN PETER MARTIN COLSTON NO.2 LIMITED Director 2011-07-25 CURRENT 2007-10-23 Dissolved 2014-02-04
SEAN PETER MARTIN MANTAB HOLDINGS LIMITED Director 2011-07-25 CURRENT 2008-09-11 Dissolved 2014-07-17
SEAN PETER MARTIN MANTAB TRUCKS LIMITED Director 2011-07-25 CURRENT 2008-09-17 Dissolved 2014-07-17
SEAN PETER MARTIN MANTAB ASSETS LIMITED Director 2011-07-25 CURRENT 2008-09-17 Dissolved 2014-07-17
SEAN PETER MARTIN TSSP SHELF 2 LIMITED Director 2011-07-20 CURRENT 2011-07-20 Dissolved 2014-05-06
SEAN PETER MARTIN COMMUNITY FINANCE COMPANY 2 PLC Director 2011-07-18 CURRENT 2011-05-27 Dissolved 2013-10-08
SEAN PETER MARTIN COFCO HOLDINGS 2 LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2013-11-05
SEAN PETER MARTIN FIRST SECURITISATION COMPANY LIMITED Director 2011-04-11 CURRENT 1985-08-21 Dissolved 2016-04-08

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
2016-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-154.70DECLARATION OF SOLVENCY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAWARD
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-20AR0128/07/14 FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-11TM02APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED
2014-02-11AP04CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED
2013-08-19AR0128/07/13 FULL LIST
2013-08-13AP01DIRECTOR APPOINTED MR RUSSELL MARK HAWARD
2013-08-12AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ENGLAND
2013-08-12AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-08-24AR0128/07/12 FULL LIST
2012-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH LAWRENCE / 05/09/2011
2012-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 05/09/2011
2012-08-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 05/09/2011
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-09AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2012-05-08AP01DIRECTOR APPOINTED MR COLIN GRAHAM DOWSETT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2012-05-08AP01DIRECTOR APPOINTED MR ANDREW RALPH ENGLAND
2011-12-13AP01DIRECTOR APPOINTED RICHARD MICHAEL DALLAS
2011-11-17AP01DIRECTOR APPOINTED MR ROGER IAN SAUNDERS
2011-11-17AP01DIRECTOR APPOINTED COLIN GRAHAM DOWSETT
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOWSETT
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUMIT JAMUAR
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAUNDERS
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7HE
2011-08-05AR0128/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IAN SAUDERS / 01/07/2011
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-18AP01DIRECTOR APPOINTED MR SEAN PETER MARTIN
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER
2010-07-28AR0128/07/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-22AP01DIRECTOR APPOINTED SUMIT SHEKHAR JAMUAR
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROSS BAKER / 10/12/2009
2009-10-20AR0120/10/09 FULL LIST
2009-10-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 20/10/2009
2009-10-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 20/10/2009
2009-10-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST SECRETARIES LIMITED / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER IAN SAUDERS / 20/10/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29288aDIRECTOR APPOINTED MRS SUSAN ELIZABETH LAWRENCE
2009-05-26288aDIRECTOR APPOINTED ROGER IAN SAUDERS
2009-05-26288bAPPOINTMENT TERMINATE, DIRECTOR ROGER IAN SAUNDERS LOGGED FORM
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WINNINGHAM
2009-05-26288aDIRECTOR APPOINTED COLIN GRAHAM DOWSETT
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR COLIN DOWSETT
2009-05-26288aDIRECTOR APPOINTED CAPITA TRUST CORPORATE SERVICES LIMITED
2009-05-26288aDIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR CAPITA TRUST CORPORATE LIMITED
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR SUSAN LAWRENCE
2009-05-26288aDIRECTOR APPOINTED MARK ANDREW GRANT
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN VICKERS
2008-11-19363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED SUSAN LAWRENCE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GUARANTEED EXPORT FINANCE CORPORATION PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GUARANTEED EXPORT FINANCE CORPORATION PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GUARANTEED EXPORT FINANCE CORPORATION PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of GUARANTEED EXPORT FINANCE CORPORATION PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GUARANTEED EXPORT FINANCE CORPORATION PLC
Trademarks
We have not found any records of GUARANTEED EXPORT FINANCE CORPORATION PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUARANTEED EXPORT FINANCE CORPORATION PLC. 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 (64999 - Financial intermediation not elsewhere classified) as GUARANTEED EXPORT FINANCE CORPORATION PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GUARANTEED EXPORT FINANCE CORPORATION PLC 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 TypeFinal Meetings
Defending partyGUARANTEED EXPORT FINANCE CORPORATION PLCEvent Date2015-01-07
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 7 January 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London, Riverside London SE1 2RT on 28 December 2015 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by one business day prior to meeting. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 7 January 2015 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers on 020 7804 4047. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyGUARANTEED EXPORT FINANCE CORPORATION PLCEvent Date2015-01-07
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 7 January 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London, Riverside London SE1 2RT on 28 December 2015 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by one business day prior to meeting. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 7 January 2015 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers on 020 7804 4047. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Initiating party Event Type
Defending partyGUARANTEED EXPORT FINANCE CORPORATION PLCEvent Date2015-01-07
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 7 January 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986 , that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London, Riverside London SE1 2RT on 28 December 2015 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by one business day prior to meeting. Office Holder Details: Laura May Waters and Peter James Greaves (IP numbers 9477 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 7 January 2015 . Further information about this case is available from Sally Willard at the offices of PricewaterhouseCoopers on 020 7804 4047. Laura May Waters and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUARANTEED EXPORT FINANCE CORPORATION PLC 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 GUARANTEED EXPORT FINANCE CORPORATION PLC 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.