EAGLE ONE LIMITED
EXETER ROCKEAGLE LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 01702241
Status Active
Incorporation Date 24 February 1983
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE ONE LIMITED are www.eagleone.co.uk, and www.eagle-one.co.uk. The predicted number of employees is 2220 to 2230. The company’s age is forty-two years and eight months. Eagle One Limited is a Private Limited Company. The company registration number is 01702241. Eagle One Limited has been working since 24 February 1983. The present status of the company is Active. The registered address of Eagle One Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £37022.5k. It is £1900.07k against last year. And the total assets are £66751.27k, which is £3108.78k against last year. FAYERS, Christopher David is a Director of the company. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. SYMONS, Jonathan Michael is a Director of the company. WITHERS, Paul Raymond is a Director of the company. Secretary GOODES, Paul James has been resigned. Secretary HOLE, Nicholas Ian has been resigned. Secretary KAY, Harry has been resigned. Director BRYANT, Michael Andrew has been resigned. Director CUTLER, Andrew Philip has been resigned. Director CUTLER, Andrew Philip has been resigned. Director GOODES, Paul James has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Harry has been resigned. Director KAY, Mark Russell has been resigned. Director TUBB, Roger has been resigned. The company operates in "Development of building projects".


eagle one Key Finiance

LIABILITIES £37022.5k
+5%
CASH n/a
TOTAL ASSETS £66751.27k
+4%
All Financial Figures

Current Directors

Director
FAYERS, Christopher David
Appointed Date: 21 January 2002
63 years old

Director
GOODES, Paul James
Appointed Date: 17 March 2001
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 20 October 2008
63 years old

Director
SYMONS, Jonathan Michael
Appointed Date: 30 July 2013
55 years old

Director
WITHERS, Paul Raymond
Appointed Date: 18 September 2014
60 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 07 May 1999

Secretary
HOLE, Nicholas Ian
Resigned: 07 May 1999
Appointed Date: 11 February 1993

Secretary
KAY, Harry
Resigned: 05 November 2002

Director
BRYANT, Michael Andrew
Resigned: 08 May 2008
Appointed Date: 27 March 2008
67 years old

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 21 January 2002
78 years old

Director
CUTLER, Andrew Philip
Resigned: 21 March 2001
Appointed Date: 17 March 2001
78 years old

Director
GOODES, Paul James
Resigned: 02 May 1997
Appointed Date: 10 April 1997
60 years old

Director
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 11 February 1993
63 years old

Director
KAY, Harry
Resigned: 05 November 2002
106 years old

Director
KAY, Mark Russell
Resigned: 31 December 2001
75 years old

Director
TUBB, Roger
Resigned: 01 April 2015
Appointed Date: 30 April 2004
77 years old

Persons With Significant Control

Eagle One Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EAGLE ONE LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
26 Jul 2016
Confirmation statement made on 5 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,028,500

11 May 2015
Registration of charge 017022410142, created on 1 May 2015
...
... and 240 more events
29 Jul 1991
Full group accounts made up to 31 March 1991

17 Jun 1991
Declaration of satisfaction of mortgage/charge

17 Jun 1991
Declaration of satisfaction of mortgage/charge

17 Jun 1991
Declaration of satisfaction of mortgage/charge

17 Jun 1991
Declaration of satisfaction of mortgage/charge

EAGLE ONE LIMITED Charges

1 May 2015
Charge code 0170 2241 0142
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
31 March 2014
Charge code 0170 2241 0141
Delivered: 31 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each of Its Group Members.
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0170 2241 0140
Delivered: 18 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each of Its Group Members
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0170 2241 0139
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each of Its Group Members
Description: All that leasehold property at eagle house, exeter science…
29 November 2013
Charge code 0170 2241 0138
Delivered: 3 December 2013
Status: Satisfied on 11 December 2013
Persons entitled: Rebecca Jane Brown Rosemary Thompson Cynthia Thompson David John Thompson
Description: Gispy lane gardens gipsy lane exeter t/no DN374772…
23 April 2013
Charge code 0170 2241 0137
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0170 2241 0136
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na.
23 April 2013
Charge code 0170 2241 0135
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
23 April 2013
Charge code 0170 2241 0134
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
23 April 2013
Charge code 0170 2241 0133
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2013
Charge code 0170 2241 0132
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The land k/a madison wharf, shelly road, exmouth t/no…
23 April 2013
Charge code 0170 2241 0131
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
1 November 2007
Mortgage
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Blocks a & b ashley way langage industrial estate plympton…
1 July 2005
Mortgage deed
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H windward court shelley road exmouth devon t/n DN459425…
4 May 2005
An omnibus guarantee and set-off agreement
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2004
Mortgage
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at marsh green road, alphington…
5 August 2004
Supplemental deed to deed of assignment of hedging transaction
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1. proceeds from interest rate capped transaction dated 16…
5 August 2004
Deed of assignment of hedging transaction
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1. proceeds from interest rate capped transaction dated 16…
5 August 2004
Deed of supplemental to a deed of assignment of hedging transaction
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Interest rate capped transaction dated 16TH july 2004 and…
22 June 2004
Deed supplemental to a deed of assignment of hedging transaction
Delivered: 12 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Interest rate capped transaction dated 19 may 2004 between…
22 June 2004
Deed of assignment of hedging transaction
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Interest rate capped transaction dated 19 may 2004 and made…
30 January 2002
Legal charge
Delivered: 11 February 2002
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: Part of land at and lying to the east of shelly road…
30 January 2002
Legal charge
Delivered: 1 February 2002
Status: Satisfied on 20 May 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage part of land at and lying to the…
27 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: Land at shelly road exmouth devon t/n DN426900. By way of…
27 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 27 November 2002
Persons entitled: National Westminster Bank PLC
Description: Land at victoria road exmouth devon t/n DN426900. By way of…
24 January 2001
Mortgage
Delivered: 1 February 2001
Status: Satisfied on 16 January 2002
Persons entitled: Julian Hodge Bank Limited
Description: The f/h property k/a land at shelley road exmouth t/n…
24 January 2000
Mortgage
Delivered: 2 February 2000
Status: Satisfied on 16 January 2002
Persons entitled: Julian Hodge Bank Limited
Description: Freehold property k/a land at exmouth dock exmouth t/n…
12 November 1999
Subordination deed
Delivered: 24 November 1999
Status: Satisfied on 5 April 2013
Persons entitled: Kbc Bank, Nv London Branch ("the Agent") Berlin Hannoversche Hypothekenbank Ag,Together with Any Assignee or Transferee Banks from Time to Time Under the Senior Loan Agreement
Description: By the deed the junior creditor agrees until the senior…
11 May 1999
Mortgage
Delivered: 12 May 1999
Status: Satisfied on 14 April 2001
Persons entitled: Julian Hodge Bank Limited
Description: F/H phases I and ii the showground site bridgwater..assigns…
5 May 1999
Mortgage
Delivered: 8 May 1999
Status: Satisfied on 14 April 2001
Persons entitled: Julian Hodge Bank Limited
Description: F/Hold property known as land on south side of ludwell lane…
5 May 1999
Mortgage
Delivered: 8 May 1999
Status: Satisfied on 14 April 2001
Persons entitled: Julian Hodge Bank Limited
Description: F/Hold property known as units j k and q at langage park…
14 August 1998
Charge
Delivered: 26 August 1998
Status: Satisfied on 7 February 2004
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: F/H shield retail centre gloucester road north filton…
24 July 1998
Legal charge
Delivered: 29 July 1998
Status: Satisfied on 17 January 2002
Persons entitled: Julian Hodge Bank Limited
Description: Agreements for leases dated 24.12.97 in respect of…
17 April 1998
Subordination deed made between rockeagle land limited(rll) and rockeagle village shopping limited(rvsl)(as borrowers)the bank(as senior creditor)and the company,rll and rvsl(as junior creditors,each a junior creditor)
Delivered: 23 April 1998
Status: Satisfied on 14 April 2001
Persons entitled: Bank Austria Aktiengesellschaft
Description: All present and future liabilities of each of rll and rvsl…
17 April 1998
Mortgage of shares
Delivered: 23 April 1998
Status: Satisfied on 8 December 1999
Persons entitled: Bank Austria Aktiengesellschaft
Description: By way of fixed charge as continuing security with the…
17 April 1998
Mortgage of shares
Delivered: 23 April 1998
Status: Satisfied on 8 December 1999
Persons entitled: Bank Austria Aktiengesellschaft
Description: By way of fixed charge as continuing security with the…
10 November 1997
Share charge
Delivered: 14 November 1997
Status: Satisfied on 8 December 1999
Persons entitled: Bhf-Bank Ag (The Agent)
Description: By way of fixed charge the investments and all dividends…
20 March 1997
Legal mortgage
Delivered: 21 March 1997
Status: Satisfied on 2 April 1997
Persons entitled: Bank of Wales PLC
Description: The f/h land on the south west side of longbridge…
21 February 1997
Legal charge
Delivered: 4 March 1997
Status: Satisfied on 2 April 1997
Persons entitled: Fairmile Portfolio Management Limited
Description: The l/h premises k/a second floor plym house 3 longbridge…
21 February 1997
Rents assignment
Delivered: 4 March 1997
Status: Satisfied on 2 April 1997
Persons entitled: Fairmile Portfolio Management Limited
Description: All rent and other income and all moneys in respect of plym…
25 November 1996
Mortgage
Delivered: 26 November 1996
Status: Satisfied on 16 January 2002
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a land adjoining shelly road and dock gate…
12 November 1996
Mortgage
Delivered: 14 November 1996
Status: Satisfied on 23 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at matford park mattford exeter devon…
22 July 1996
Residual floating charge
Delivered: 29 July 1996
Status: Satisfied on 28 August 2004
Persons entitled: Ucb Bank PLC
Description: The whole of the undertaking and assets of the company…
22 July 1996
Rental assignment
Delivered: 29 July 1996
Status: Satisfied on 28 August 2004
Persons entitled: Ucb Bank PLC
Description: All sums payable under the leases. See the mortgage charge…
22 July 1996
Fixed charge over property
Delivered: 29 July 1996
Status: Satisfied on 28 August 2004
Persons entitled: Ucb Bank PLC
Description: F/H property k/a property lying on the north east side of…
5 June 1996
Mortgage
Delivered: 13 June 1996
Status: Satisfied on 2 June 1998
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of tavistock road plymouth being…
27 March 1996
Legal mortgage
Delivered: 29 March 1996
Status: Satisfied on 17 January 2002
Persons entitled: Lloyds Bank PLC
Description: F/H property being land to the south of high street…
22 November 1995
Legal mortgage
Delivered: 5 December 1995
Status: Satisfied on 23 April 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land adjoining bad homburg way exeter…
22 September 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 22 August 2001
Persons entitled: Filton College
Description: Land and premises k/a shield house, gloucester road, north…
22 September 1995
Mortgage
Delivered: 26 September 1995
Status: Satisfied on 4 September 1999
Persons entitled: Julian Hodge Bank Limited
Description: F/Hold property- shield house,gloucester road north…
10 April 1995
Mortgage of shares
Delivered: 18 April 1995
Status: Satisfied on 17 January 2002
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: 100 ordinary shares of £1 each in rockeagle estates limited…
31 March 1995
Legal charge
Delivered: 8 April 1995
Status: Satisfied on 7 February 2004
Persons entitled: Agnes Paulina King
Description: F/H property k/a all that property being bungalow and…
25 July 1994
Legal charge
Delivered: 28 July 1994
Status: Satisfied on 17 January 2002
Persons entitled: Lloyds Bank PLC
Description: Property k/a friars walk exeter devon and all buildings and…
17 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 2 August 1994
Persons entitled: Chartered Trust PLC
Description: The charges over an agreement for lease d/d 10/01/94…
17 March 1994
Legal charge
Delivered: 29 March 1994
Status: Satisfied on 2 August 1994
Persons entitled: Chartered Trust PLC
Description: The building agreement d/d 10/01/94 relating to the…
2 August 1993
Mortgage.
Delivered: 4 August 1993
Status: Satisfied on 23 March 2007
Persons entitled: Lloyds Bank PLC,
Description: The freehold and leasehold property being the land and…
16 February 1993
Legal mortgage
Delivered: 22 February 1993
Status: Satisfied on 2 June 1998
Persons entitled: Lloyds Bank PLC
Description: Land on the north side of a road leading from kennford to…
11 February 1993
Legal charge
Delivered: 13 February 1993
Status: Satisfied on 8 June 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a land on the west side of coypool road…
17 December 1992
Charge
Delivered: 24 December 1992
Status: Satisfied on 27 April 1995
Persons entitled: Lloyds Bank PLC
Description: Block q pynes hillbuisness campus exeter. Floating charge…
17 December 1992
Charge
Delivered: 24 December 1992
Status: Satisfied on 23 April 1998
Persons entitled: Lloyds Bank PLC
Description: Land at matford exeter devon. Floating charge over all…
22 June 1992
Legal charge
Delivered: 29 June 1992
Status: Satisfied on 27 April 1995
Persons entitled: Ucb Bank PLC
Description: Block q kew court pynes hill office campus exeter. Floating…
2 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 17 September 1993
Persons entitled: Ucb Bank PLC
Description: F/H land k/a farrer court, 77 north hill, plymouth t/no…
2 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 2 June 1998
Persons entitled: Ucb Bank PLC
Description: F/H property k/a land on the south west side of central…
2 January 1992
Legal charge
Delivered: 14 January 1992
Status: Satisfied on 28 August 2004
Persons entitled: Ucb Bank PLC
Description: L/H land and buildings on the east side of forde road…
1 November 1991
Mortgage
Delivered: 14 November 1991
Status: Satisfied on 10 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 64A magdalen street, exeter,devon as…
25 October 1991
Second legal charge
Delivered: 1 November 1991
Status: Satisfied on 17 January 2002
Persons entitled: London and Manchester (Commercial Mortgages) (No 2) Limited
Description: Land and buildings being block e pynes hill rydon lane…
29 May 1991
Mortgage deed
Delivered: 31 May 1991
Status: Satisfied on 17 January 2002
Persons entitled: Bristol and West Building Society
Description: Block e pynes hll rydon lane exeter fixed charge over all…
3 April 1991
Legal charge
Delivered: 6 April 1991
Status: Satisfied on 23 March 2007
Persons entitled: Ucb Bank PLC
Description: F/H property k/a mamhead house, mamhead,assigns goodwill of…
7 March 1991
Legal charge
Delivered: 9 March 1991
Status: Satisfied on 17 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Block q punes hill office campus exeter devon.
19 February 1991
Legal mortgage
Delivered: 25 February 1991
Status: Satisfied on 8 November 1991
Persons entitled: National Westminster Bank PLC
Description: F/H blocks c and d the square bath and the proceeds of sale…
13 February 1991
Floating charge
Delivered: 22 February 1991
Status: Satisfied on 28 September 1999
Persons entitled: Woolwich Building Society
Description: All present and future undertakings and assets at the above…
13 February 1991
Mortgage
Delivered: 22 February 1991
Status: Satisfied on 28 September 1999
Persons entitled: Woolwich Building Society
Description: F/H 146 north road east plymouth devon.
7 January 1991
Transfer
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Ashfield Developments Limied
Description: Land on west side of tavistock road crownhill plymouth…
7 January 1991
Transfer
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Ashfield Construction Company Limited
Description: Land on west side of tavistock road crownhill plymouth…
7 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 17 September 1993
Persons entitled: Ashfield Developments Limied
Description: Land at tavistock road plymouth devon (fixed charge).
7 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 17 September 1993
Persons entitled: Ashfield Construction Company Limited
Description: Land at tavistock road plymouth devon (fixed charge).
7 January 1991
Legal charge
Delivered: 11 January 1991
Status: Satisfied on 9 March 1994
Persons entitled: Dartington & Co Limited
Description: Fixed charge over land at tavistock plymouth devon floating…
2 November 1990
Mortgage
Delivered: 21 November 1990
Status: Satisfied on 17 June 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed charge bloc K. pynes hll office campus exeter t/no dn…
2 November 1990
Mortgage
Delivered: 21 November 1990
Status: Satisfied on 17 June 1991
Persons entitled: Lloyds Bank PLC
Description: Fixed charge block l pynes hill office campus exeter t/no…
17 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 8 November 1991
Persons entitled: United Dominions Trust Limited
Description: Block e and f langage business park plymouth devon t/no dn…
17 October 1990
Debenture
Delivered: 18 October 1990
Status: Satisfied on 2 June 1998
Persons entitled: Westpac Banking Corporation
Description: F/H and l/h west of longbridge road, marsh mills, plymouth…
11 October 1990
Legal charge
Delivered: 19 October 1990
Status: Satisfied on 23 April 1998
Persons entitled: Barclays Bank PLC
Description: Land on the north side of bridge road, exeter devon title…
11 October 1990
Legal charge
Delivered: 19 October 1990
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: Land on the north side of a road leading from kennford to…
4 September 1990
Deed of first legal charge
Delivered: 11 September 1990
Status: Satisfied on 28 September 1999
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: F/H land at taunton lane and marsh lane north petherton…
4 September 1990
Deed of second legal charge by way of collateral security
Delivered: 11 September 1990
Status: Satisfied on 8 November 1991
Persons entitled: London and Manchester (Commercial Mortgages) Limited
Description: Land & building north side of corporation street taunton…
3 September 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 8 November 1991
Persons entitled: United Dominions Trust Limited
Description: F/H property k/a block G. langage business park plymouth…
1 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: F/H land situate adjoining taunton road hntworth north…
1 June 1990
Legal charge
Delivered: 11 June 1990
Status: Satisfied on 8 November 1991
Persons entitled: Midland Bank PLC
Description: F/H land situate at huntworth north petherson somerset.
4 April 1990
Legal charge
Delivered: 19 April 1990
Status: Satisfied on 8 November 1991
Persons entitled: Barclays Bank PLC
Description: 13.52 acres of land at north petherton somerset.
5 March 1990
Mortgage
Delivered: 21 March 1990
Status: Satisfied on 17 June 1991
Persons entitled: United Dominions Trust Limited
Description: The benefit of jct building contract dated 23/3/89 (see…
5 March 1990
Mortgage
Delivered: 21 March 1990
Status: Satisfied on 17 January 1991
Persons entitled: United Dominions Trust Limited
Description: The benefit of:- jct building contract dated 6/12/88 (see…
23 February 1990
Legal charge
Delivered: 1 March 1990
Status: Satisfied on 1 June 1991
Persons entitled: Chartered Trust Public Limited Company
Description: All that the agreement for sale dated the eighteenth day of…
23 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 8 November 1991
Persons entitled: Chartered Trust PLC
Description: Ashleigh, chaddlewood, plympton plymouth devon & all…
23 February 1990
Legal mortgage
Delivered: 27 February 1990
Status: Satisfied on 17 January 2002
Persons entitled: Chartered Trust PLC
Description: Eastern lodge cornwood road chaddlewood plympton plymouth…
24 November 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on south side of ludwell lane exeter devon t/no dn…
24 November 1989
Legal charge
Delivered: 14 December 1989
Status: Satisfied on 17 January 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land on the west side of rydon lane exeter…
24 November 1989
Legal charge
Delivered: 28 November 1989
Status: Satisfied on 17 January 2002
Persons entitled: Chartered Trust PLC
Description: Part of land at chaddlewood, plympton devon & all fixturers.
15 September 1989
Legal charge
Delivered: 19 September 1989
Status: Satisfied on 17 June 1991
Persons entitled: United Dominions Trust Limited
Description: F/H mamhead house kenton teignbridge devon t/no dn 258993…
15 August 1989
Legal charge
Delivered: 18 August 1989
Status: Satisfied on 14 April 2001
Persons entitled: Barclays Bank PLC
Description: Land on north west of comwood road plympton plymouth devon.
14 June 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 8 November 1991
Persons entitled: Ucb Bank PLC
Description: By way of a legal charge the f/h the property known as…
26 May 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 17 September 1993
Persons entitled: United Dominions Trust Limited
Description: L/H land & buildings on the east side offord road newton…
26 May 1989
Legal charge
Delivered: 16 June 1989
Status: Satisfied on 17 September 1993
Persons entitled: United Dominions Trust Limited
Description: 71 & 71A park street bristol avon t/no bl 31332 & all…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 June 1991
Persons entitled: United Domions Trust Limited
Description: F/H land on the south side of ludwells lane exeter devon…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 January 1991
Persons entitled: United Domions Trust Limited
Description: F/H land on the south west side of central avenue lee mill…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 8 November 1991
Persons entitled: United Dominions Trust Limited
Description: F/H land on the west side of rydon lane exeter devon k/a…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 September 1993
Persons entitled: United Dominions Trust Limited
Description: F/H land & buildings on the south side of lower bristol…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 September 1993
Persons entitled: United Dominions Trust Limited
Description: F/H property k/a 77 north hill plymouth devon t/no dn 45216…
26 May 1989
Legal charge
Delivered: 14 June 1989
Status: Satisfied on 17 September 1993
Persons entitled: United Dominions Trust Limited
Description: F/H land & buildings on the north east side of lower…
10 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 17 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the redhayes estate exeter devon.
10 March 1989
Legal charge
Delivered: 15 March 1989
Status: Satisfied on 17 January 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a the square lower bristol road bath avon…
2 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 9 November 1989
Persons entitled: Barclays Bank PLC
Description: Approximateley 2.5 acres comprising factory and office…
11 February 1989
Legal charge
Delivered: 27 February 1989
Status: Satisfied on 18 May 1989
Persons entitled: Barclays Bank PLC
Description: 11 & 12 king street, bristol, avon title no av 158574.
27 January 1989
Debenture
Delivered: 2 February 1989
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: 4 acres of land off ludwell lane pynes hill exeter devon.
22 December 1988
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 17 January 2002
Persons entitled: Barclays Bank PLC
Description: All those several closes and enclosure and pieces of land…
22 December 1988
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 24 October 1989
Persons entitled: Barclays Bank PLC
Description: The old private school mamhead house, mamhead and adjacent…
25 November 1988
A registered charge
Delivered: 6 December 1988
Status: Satisfied on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: Residue land at the nfc site on the south side of lower…
15 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 24 October 1989
Persons entitled: Barclays Bank PLC
Description: Land adjoining taunten road at hartworth in the parish of…
7 July 1988
Legal charge
Delivered: 7 February 1990
Status: Satisfied on 5 April 2013
Persons entitled: Burlington Westerley Limited
Description: Land on the north and south sides of blackhorse lane…
26 February 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 25 May 1989
Persons entitled: Barclays Bank PLC
Description: Marias lodge, southbourne rd, st austell cornwall title no…
18 December 1987
Legal charge
Delivered: 7 January 1988
Status: Satisfied on 8 November 1991
Persons entitled: Barclays Bank PLC
Description: Lawrence house lower bristol road bath avon t/ av 142864.
15 May 1987
Legal charge
Delivered: 27 May 1987
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: Land at rydon park, rydon lane, exeter devon.
27 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied on 25 May 1989
Persons entitled: Benchmark Trust Limited
Description: L/Hold porperty at 11/12 kings street bristol avon together…
4 August 1986
Legal charge
Delivered: 22 August 1986
Status: Satisfied on 10 June 1987
Persons entitled: Barclays Bank PLC
Description: 11/12 king street, bristol, avon, title no av 105254.
1 April 1986
Legal mortgage
Delivered: 18 April 1986
Status: Satisfied on 20 June 1988
Persons entitled: National Westminster Bank PLC
Description: L/H & f/h property on the east side of eeast quay of the…
21 February 1986
Legal mortgage
Delivered: 11 March 1986
Status: Satisfied on 26 November 1986
Persons entitled: Lloyds Bank PLC
Description: L/H shop 71/71A park street, bristol, avon.
8 October 1985
Legal mortgage
Delivered: 16 October 1985
Status: Satisfied on 25 May 1989
Persons entitled: National Westminster Bank PLC
Description: Freehold and leasehold property known as the land situate…
4 October 1985
Legal mortgage
Delivered: 16 October 1985
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: Leasehold properyt at brunel road newton abbot devon.
4 October 1985
Legal mortgage
Delivered: 16 October 1985
Status: Satisfied on 20 June 1988
Persons entitled: Lloyds Bank PLC
Description: Freehold land situate at central avenue on the lee mill…
4 October 1985
Legal charge
Delivered: 8 October 1985
Status: Satisfied on 9 November 1989
Persons entitled: The Royal Trust Company of Canada
Description: Leasehold property known as brunel road, newton abbot devon…
24 July 1985
Legal mortgage
Delivered: 25 July 1985
Status: Satisfied on 9 November 1989
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as the new warran school 77 nort…
23 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Satisfied on 26 November 1986
Persons entitled: National Westminster Bank PLC
Description: Leasehold proprty known as 11 and 12 king street in the…
26 April 1985
Legal charge
Delivered: 13 May 1985
Status: Satisfied on 24 October 1989
Persons entitled: The Royal Trust Company of Canada
Description: Land situate at lee mill in the county of devon containing…
16 April 1985
Charge over credit balances
Delivered: 22 April 1985
Status: Satisfied on 25 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £264,686 together with interest accrued held by…
16 April 1985
Charge over credit balances
Delivered: 22 April 1985
Status: Satisfied on 25 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £30,021 together with inteerest occured held by…
16 April 1985
Charge over a bank account
Delivered: 18 April 1985
Status: Satisfied on 25 May 1989
Persons entitled: Surridge Dawson Limited
Description: First legal mortgage over the interest accruing to the sum…
25 March 1985
Legal charge
Delivered: 10 April 1985
Status: Satisfied on 25 May 1989
Persons entitled: Berkeley Applegate (Investment Consultants) Limited
Description: 71 and 71A park street, bristol, avon.
18 March 1985
Charge and credit balance
Delivered: 1 April 1985
Status: Satisfied on 25 May 1989
Persons entitled: National Westminster Bank PLC
Description: The sum of £374,511 together with interest accrued held by…
15 March 1985
Legal charge
Delivered: 29 March 1985
Status: Satisfied on 25 May 1989
Persons entitled: Darlington and Company Limited
Description: 16 and 17, 18 and 18A and 19 st. Andrew street, and 1 and 2…
30 June 1983
Legal mortgage
Delivered: 8 July 1983
Status: Satisfied on 25 May 1989
Persons entitled: National Westminster Bank PLC
Description: 16 & 17, 18 & 18A & 19 st. Andrew street, & 122 palace…