Company NameFinancial Guarantee Corporation Limited
Company StatusDissolved
Company Number03094227
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date19 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Harris
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address133 Aldborough Road South New Road
Seven Kings
Ilford
Essex
IG3 8AT
Director NameMalcolm Joseph Campbell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(5 months, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 19 September 2006)
RoleManaging Controller Director
Correspondence Address12 Tennyson Avenue
Wanstead
London
E11 2QN
Secretary NameAlan Harris
NationalityBritish
StatusClosed
Appointed30 August 1996(1 year after company formation)
Appointment Duration10 years (closed 19 September 2006)
RoleCompany Director
Correspondence Address133 Aldborough Road South New Road
Seven Kings
Ilford
Essex
IG3 8AT
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 08 October 1997)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 August 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSwanarrow Ltd (Corporation)
StatusResigned
Appointed01 November 1995(2 months, 1 week after company formation)
Appointment Duration10 months (resigned 30 August 1996)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2005Notice of discharge of Administration Order (3 pages)
8 August 2005Administrator's abstract of receipts and payments (2 pages)
26 April 2005Notice of completion of voluntary arrangement (3 pages)
4 April 2005Administrator's abstract of receipts and payments (2 pages)
4 April 2005Administrator's abstract of receipts and payments (2 pages)
22 March 2005Administrator's abstract of receipts and payments (2 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
12 August 2003Administrator's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: 361 high street stratford london E15 4QZ (1 page)
4 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2002 (3 pages)
8 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2002 (3 pages)
6 August 2002Administrator's abstract of receipts and payments (3 pages)
5 March 2002Administrator's abstract of receipts and payments (3 pages)
18 September 2001Voluntary arrangement supervisor's abstract of receipts and payments to 30 July 2001 (3 pages)
22 August 2001Administrator's abstract of receipts and payments (3 pages)
15 March 2001Administrator's abstract of receipts and payments (3 pages)
15 March 2001Administrator's abstract of receipts and payments (3 pages)
21 August 2000Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
18 April 2000Administrator's abstract of receipts and payments (3 pages)
18 April 2000Administrator's abstract of receipts and payments (3 pages)
18 April 2000Administrator's abstract of receipts and payments (3 pages)
18 April 2000Administrator's abstract of receipts and payments (3 pages)
28 May 1999Administrator's abstract of receipts and payments (3 pages)
18 May 1999Administrator's abstract of receipts and payments (3 pages)
12 May 1998Notice of result of meeting of creditors (3 pages)
22 April 1998Statement of administrator's proposal (10 pages)
6 February 1998Administration Order (5 pages)
2 February 1998Notice of Administration Order (1 page)
26 November 1997Secretary resigned (1 page)
26 November 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1997New secretary appointed (2 pages)
16 October 1997Ad 31/07/97--------- £ si 4998@1=4998 £ ic 20002/25000 (2 pages)
16 October 1997Ad 30/09/97--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages)
16 October 1997Director resigned (1 page)
16 May 1997Particulars of mortgage/charge (5 pages)
28 January 1997Particulars of mortgage/charge (6 pages)
9 December 1996Accounting reference date extended from 31/08/96 to 31/01/97 (1 page)
10 October 1996Registered office changed on 10/10/96 from: 293 prince regent lane london E16 3JL (1 page)
27 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: 2 grecian crescent upper norwood london SE19 3HH (1 page)
6 December 1995New secretary appointed (2 pages)
28 November 1995New director appointed (2 pages)
29 August 1995Registered office changed on 29/08/95 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 August 1995Secretary resigned (2 pages)
29 August 1995Director resigned (2 pages)
23 August 1995Incorporation (22 pages)