Dissolved
Dissolved 2014-01-02
Company Information for EIGER CAPITAL LIMITED
2 FLEET PLACE, LONDON, EC4M,
|
Company Registration Number
04458722
Private Limited Company
Dissolved Dissolved 2014-01-02 |
Company Name | |
---|---|
EIGER CAPITAL LIMITED | |
Legal Registered Office | |
2 FLEET PLACE LONDON | |
Company Number | 04458722 | |
---|---|---|
Date formed | 2002-06-11 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2006-11-30 | |
Date Dissolved | 2014-01-02 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-18 15:56:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EIGER CAPITAL LLC | 2215-B RENAISSANCE DR LAS VEGAS NV 89119 | Active | Company formed on the 2014-06-04 | |
EIGER CAPITAL PTE. LTD. | OCEAN DRIVE Singapore 098616 | Active | Company formed on the 2008-12-16 | |
EIGER CAPITAL LLC | Delaware | Unknown | ||
EIGER CAPITAL CORPORATION | Delaware | Unknown | ||
EIGER CAPITAL AS | Hangerslettvegen 641 BOSBERG 7070 | Active | Company formed on the 2017-01-02 | |
EIGER CAPITAL LLP | 31 - 41 WORSHIP STREET LONDON EC2A 2DX | Active | Company formed on the 2017-12-06 | |
EIGER CAPITAL MANAGEMENT LIMITED | 10 Longden Road Shrewsbury SY3 7EY | Active - Proposal to Strike off | Company formed on the 2018-10-02 | |
EIGER CAPITAL FUND LLC | Georgia | Unknown | ||
EIGER CAPITAL INCORPORATED | New Jersey | Unknown | ||
EIGER CAPITAL PTY LIMITED | Active | Company formed on the 2019-02-22 | ||
EIGER CAPITAL FUND LLC | Georgia | Unknown | ||
EIGER CAPITAL, LLC | 3717 BINKLEY AVE DALLAS TX 75205 | Active | Company formed on the 2023-05-18 |
Officer | Role | Date Appointed |
---|---|---|
COLIN BARROW |
||
ROBIN WARWICK EDWARDS |
||
JAMES DONALD HANSON |
||
RANDALL SCOTT SANDSTROM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAMRAN AKHTAR |
Company Secretary | ||
PAUL CHRISTOPHER OLIVER |
Company Secretary | ||
BRUCE MERIVALE-AUSTIN |
Director | ||
BERNARD RICHARD WOODFORD |
Director | ||
BIBI RAHIMA ALLY |
Nominated Secretary | ||
BRIAN COLLETT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF ECONOMIC AFFAIRS (THE) | Director | 2017-03-07 | CURRENT | 1963-03-29 | Active | |
WORLD TRAVEL PARTNERS LIMITED | Director | 2017-01-11 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
QC TRUSTEES LIMITED | Director | 2015-03-26 | CURRENT | 2005-12-19 | Active | |
GREAT JAMES ESTATES LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
GOODWIN PALMES LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Dissolved 2016-08-30 | |
KITCHENER PROPERTIES LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Active - Proposal to Strike off | |
LATIS HOMES LIMITED | Director | 2011-10-14 | CURRENT | 2011-05-03 | Active | |
141 CHURCH ROAD LIMITED | Director | 2011-04-11 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
10 WEST BOROUGH LIMITED | Director | 2010-06-22 | CURRENT | 2009-10-16 | Active | |
ENNISMORE GARDENS LIMITED | Director | 2008-10-20 | CURRENT | 2005-08-26 | Dissolved 2015-12-15 | |
CRESTA HOMES (HODDESDON) LIMITED | Director | 2005-07-03 | CURRENT | 2004-08-10 | Dissolved 2018-01-16 | |
SABRE FUND MANAGEMENT GROUP LIMITED | Director | 2004-05-19 | CURRENT | 1996-06-27 | Active - Proposal to Strike off | |
SABRE FUND MANAGEMENT LIMITED | Director | 2004-05-19 | CURRENT | 1982-11-04 | Liquidation | |
SOLD OUT MUSICAL ENTERTAINMENTS LIMITED | Director | 2002-01-17 | CURRENT | 2000-04-04 | Dissolved 2014-11-18 | |
MAXIM FUND MANAGEMENT LIMITED | Director | 2001-05-10 | CURRENT | 2000-05-09 | Active | |
LONDON & CENTRAL EUROPEAN INVESTMENTS LIMITED | Director | 2000-09-18 | CURRENT | 1998-03-30 | Dissolved 2014-11-18 | |
BRIGHTER PROSPECTS (RECRUITMENT SERVICES) LIMITED | Director | 2005-01-01 | CURRENT | 2001-12-19 | Dissolved 2014-04-23 | |
OPAL PROPERTY GROUP LIMITED | Director | 1999-01-26 | CURRENT | 1998-08-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM INTERNATIONAL PRESS CENTRE 76 SHOE LANE LONDON EC4A 3JB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2009 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM VIEWPOINT 20 BALDERTON STREET LONDON W1K 6TL | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS; AMEND | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/06/05; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
88(2)R | AD 30/11/04--------- £ SI 34560@1=34560 £ IC 1564140/1598700 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ SR 40560@1 11/06/04 | |
363s | RETURN MADE UP TO 11/06/04; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
122 | £ IC 1604700/1564140 18/11/03 £ SR 40560@1=40560 | |
RES16 | REDEMPTION OF SHARES 18/11/03 | |
288b | DIRECTOR RESIGNED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/11/03--------- £ SI 120000@1=120000 £ IC 1484700/1604700 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 31/03/03--------- £ SI 200@1=200 £ IC 1484500/1484700 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 28/02/03--------- £ SI 276000@1=276000 £ IC 1208500/1484500 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
287 | REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/11/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 25/10/02--------- £ SI 600000@1=600000 £ IC 608500/1208500 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02 |
Final Meetings | 2013-07-31 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
SECURITY INTEREST AGREEMENT (SECURITIES) | Outstanding | MIZUHO CORPORATE BANK LIMITED | |
SECURITY INTEREST AGREEMENT (SECURITIES) | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SENIOR LENDER") | |
SECURITY INTEREST AGREEMENT (BANK ACCOUNT) | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A GUERNSEY LAW SECURITY INTEREST AGREEMENT | Outstanding | BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT) | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | GROSVENOR STOW LIMITED |
EIGER CAPITAL LIMITED owns 1 domain names.
eigercap.co.uk
The top companies supplying to UK government with the same SIC code (6712 - Security broking & fund management) as EIGER CAPITAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EIGER CAPITAL LIMITED | Event Date | 2013-07-26 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a Final Meeting of the Members of the above-named Company will be held at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, on 24 September 2013 at 11.00 am, to be followed at 11.30 am by a Final Meeting of Creditors, for the purpose of approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged with at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF no later than 12.00 noon on 23 September 2013 to entitle you to vote by proxy at the meeting. Date of appointment: 14 October 2008. Office Holder details: Steven Leslie Smith, (IP No. 6424) and Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF Further information can be obtained from Henry Page or the Joint Liquidators at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF, Tel: 020 7236 2601. Steven Leslie Smith , Joint Liquidator : | |||
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. |