Company NameEggar Forrester Financial Services Limited
Company StatusDissolved
Company Number01714517
CategoryPrivate Limited Company
Incorporation Date13 April 1983(41 years ago)
Dissolution Date15 November 2017 (6 years, 5 months ago)
Previous NamesDramhold Limited and REES Wrennall Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Edward Hodgson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(8 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 15 November 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Meadow
South Harting
Petersfield
Hampshire
GU31 5LS
Director NameMr Paul David Talbot Willcox
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1992(8 years, 9 months after company formation)
Appointment Duration25 years, 10 months (closed 15 November 2017)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWood Farm
Clay Lane
Hemingstone
Suffolk
IP6 0SH
Secretary NameMr Rakesh Zaveri
NationalityBritish
StatusClosed
Appointed01 March 2005(21 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 15 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMr Andrew Hosking
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(8 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 27 June 2001)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address22 Melbourne Road
London
SW19 3BA
Secretary NamePaul David Talbot Willcox
NationalityBritish
StatusResigned
Appointed12 January 1992(8 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 January 2001)
RoleCompany Director
Correspondence Address11 Broughton Road
Ipswich
IP1 3QR
Director NameDavid Erdman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleAccountant
Correspondence Address134 Goddard Way
Saffron Walden
Essex
CB10 2ED
Secretary NameColin David Harrison
NationalityBritish
StatusResigned
Appointed03 January 2001(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ
Director NameColin David Harrison
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 April 2005)
RoleChartered Accountant
Correspondence AddressRodwell House
Middlesex Street
London
E1 7HJ

Contact

Websiteeggarforrester.com
Telephone020 86750322
Telephone regionLondon

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

726.7k at £1Eggar Forrester Group LTD
100.00%
Ordinary
1 at £1Paul David Talbot Wilcox
0.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 November 2017Final Gazette dissolved following liquidation (1 page)
15 November 2017Final Gazette dissolved following liquidation (1 page)
15 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
15 August 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
1 August 2016Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to Bridge House London Bridge London SE1 9QR on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom to Bridge House London Bridge London SE1 9QR on 1 August 2016 (2 pages)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
27 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-12
(1 page)
27 July 2016Appointment of a voluntary liquidator (1 page)
27 July 2016Statement of affairs with form 4.19 (6 pages)
23 May 2016Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
23 May 2016Registered office address changed from Second Floor Eden House 23-25 Wilson Street London EC2M 2TE to Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP on 23 May 2016 (1 page)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 726,750
(5 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 726,750
(5 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
21 December 2015Full accounts made up to 31 March 2015 (11 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 726,750
(5 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 726,750
(5 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
2 December 2014Full accounts made up to 31 March 2014 (12 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 726,750
(5 pages)
3 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 726,750
(5 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
6 December 2013Full accounts made up to 31 March 2013 (13 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 December 2012Full accounts made up to 31 March 2012 (13 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Full accounts made up to 31 March 2011 (13 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2TE England on 13 January 2011 (1 page)
13 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 13 January 2011 (1 page)
11 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Second Floor Eden House 23/25 Wilson Street London EC2M 2SN England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
11 January 2011Registered office address changed from First Floor Scotia House 33 Finsbury Square London EC2A 1PL on 11 January 2011 (1 page)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 December 2010Full accounts made up to 31 March 2010 (13 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
22 December 2009Full accounts made up to 31 March 2009 (12 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
20 January 2009Return made up to 12/01/09; full list of members (4 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 12/01/08; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
22 November 2007Full accounts made up to 31 March 2007 (12 pages)
22 November 2007Full accounts made up to 31 March 2007 (12 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
11 December 2006Full accounts made up to 31 March 2006 (12 pages)
16 March 2006Return made up to 12/01/06; full list of members (7 pages)
16 March 2006Return made up to 12/01/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
22 December 2005Registered office changed on 22/12/05 from: rodwell house middlesex street london E1 7HJ (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Secretary resigned (1 page)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
10 February 2005Return made up to 12/01/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
5 February 2005Full accounts made up to 31 March 2004 (18 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
23 March 2004Return made up to 12/01/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
3 July 2003Ad 20/03/03--------- £ si 18000@1=18000 £ ic 708750/726750 (2 pages)
3 July 2003Ad 20/03/03--------- £ si 18000@1=18000 £ ic 708750/726750 (2 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
30 January 2003Full accounts made up to 31 March 2002 (17 pages)
24 January 2003Return made up to 12/01/03; full list of members (8 pages)
24 January 2003Return made up to 12/01/03; full list of members (8 pages)
9 December 2002Ad 27/10/02--------- £ si 30000@1=30000 £ ic 678750/708750 (3 pages)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2002£ nc 678750/778750 27/10/02 (1 page)
9 December 2002Ad 27/10/02--------- £ si 30000@1=30000 £ ic 678750/708750 (3 pages)
9 December 2002£ nc 678750/778750 27/10/02 (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
16 August 2002Return made up to 12/01/02; full list of members (7 pages)
4 March 2002Ad 31/08/01--------- £ si 484000@1=484000 £ ic 194750/678750 (2 pages)
4 March 2002Nc inc already adjusted 31/08/01 (1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2002Nc inc already adjusted 31/08/01 (1 page)
4 March 2002Ad 31/08/01--------- £ si 484000@1=484000 £ ic 194750/678750 (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
12 April 2001Auditor's resignation (1 page)
12 April 2001Auditor's resignation (1 page)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Ad 01/06/00--------- £ si 50000@1 (2 pages)
8 February 2001Ad 31/01/01--------- £ si 30000@1=30000 £ ic 164750/194750 (2 pages)
8 February 2001Nc inc already adjusted 14/11/00 (1 page)
8 February 2001Nc inc already adjusted 14/11/00 (1 page)
8 February 2001Ad 31/01/01--------- £ si 30000@1=30000 £ ic 164750/194750 (2 pages)
8 February 2001Nc inc already adjusted 31/01/01 (1 page)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Ad 14/11/00--------- £ si 20000@1 (2 pages)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001Nc inc already adjusted 01/06/00 (1 page)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 February 2001Nc inc already adjusted 31/01/01 (1 page)
8 February 2001Ad 14/11/00--------- £ si 20000@1 (2 pages)
8 February 2001Ad 01/06/00--------- £ si 50000@1 (2 pages)
8 February 2001Nc inc already adjusted 01/06/00 (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
15 February 2000Return made up to 12/01/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
21 January 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
5 February 1999Return made up to 12/01/99; full list of members (8 pages)
5 February 1999Return made up to 12/01/99; full list of members (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
27 January 1999Full accounts made up to 31 March 1998 (13 pages)
6 February 1998Return made up to 12/01/98; no change of members (6 pages)
6 February 1998Return made up to 12/01/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
17 February 1997Return made up to 12/01/97; no change of members (6 pages)
17 February 1997Return made up to 12/01/97; no change of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
18 February 1996Return made up to 12/01/96; full list of members (7 pages)
18 February 1996Return made up to 12/01/96; full list of members (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
12 January 1996Full accounts made up to 31 March 1995 (14 pages)
7 September 1995Ad 06/09/95--------- £ si 14750@1=14750 £ ic 80000/94750 (2 pages)
7 September 1995Ad 06/09/95--------- £ si 14750@1=14750 £ ic 80000/94750 (2 pages)
11 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 July 1995Nc inc already adjusted 07/07/95 (1 page)
11 July 1995Nc inc already adjusted 07/07/95 (1 page)
1 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 February 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
17 November 1993Full accounts made up to 31 March 1993 (11 pages)
17 November 1993Full accounts made up to 31 March 1993 (11 pages)