EAGLE ONE PROPERTIES LIMITED
EXETER ROCKEAGLE PROPERTIES LIMITED MICHCO 182 LIMITED

Hellopages » Devon » East Devon » EX5 2FN

Company number 03833449
Status Active - Proposal to Strike off
Incorporation Date 31 August 1999
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 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EAGLE ONE PROPERTIES LIMITED are www.eagleoneproperties.co.uk, and www.eagle-one-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Eagle One Properties Limited is a Private Limited Company. The company registration number is 03833449. Eagle One Properties Limited has been working since 31 August 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Eagle One Properties Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. And the total assets are £7k, which is £-5386.54k against last year. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. WITHERS, Paul Raymond is a Director of the company. Secretary GOODES, Paul James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CUTLER, Andrew Philip has been resigned. Director FAYERS, Christopher David has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Harry has been resigned. Director KAY, Mark Russell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


eagle one properties Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £7k
-100%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 21 January 2002
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 01 November 2010
63 years old

Director
WITHERS, Paul Raymond
Appointed Date: 18 June 2013
60 years old

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 13 October 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 31 August 1999

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

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 21 January 2002
63 years old

Director
HOLE, Nicholas Ian
Resigned: 25 May 2001
Appointed Date: 13 October 1999
63 years old

Director
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 13 October 1999
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 13 October 1999
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 13 October 1999
Appointed Date: 31 August 1999

Persons With Significant Control

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

EAGLE ONE PROPERTIES LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

03 Sep 2015
Director's details changed for Mr Paul James Goodes on 12 December 2013
...
... and 90 more events
29 Oct 1999
New director appointed
29 Oct 1999
New secretary appointed
29 Oct 1999
Director resigned
29 Oct 1999
Secretary resigned
31 Aug 1999
Incorporation

EAGLE ONE PROPERTIES LIMITED Charges

29 September 2005
Legal charge
Delivered: 30 September 2005
Status: Satisfied on 18 June 2015
Persons entitled: Nationwide Building Society
Description: Elliott house 23 & 24 friars walk exeter devon t/no…
28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 25 July 2015
Persons entitled: Nationwide Building Society
Description: F/H pynes hill office campus exeter t/no DN422701.
28 February 2005
Legal charge
Delivered: 4 March 2005
Status: Satisfied on 18 June 2015
Persons entitled: Nationwide Building Society
Description: F/H the festival units showground site bridgwater t/no…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 18 June 2015
Persons entitled: Nationwide Building Society
Description: Site k (comprising K1 and K2)landgage business park…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Land and buildings on the east side of forde road, newton…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Site G1 silverton road, matford park, exeter, devon, t/no…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Plym house, 3 longbridge road, marsh mills plymouth, devon…
20 July 2004
Debenture
Delivered: 21 July 2004
Status: Satisfied on 11 July 2015
Persons entitled: Nationwide Building Society
Description: All property and assets.
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Lawrence house lower bristol road bath t/no AV142864 any…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 11 July 2015
Persons entitled: Nationwide Building Society
Description: Pickford warehouse lower bristol road bath t/no AV173818…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 11 July 2015
Persons entitled: Nationwide Building Society
Description: Matford trade centre (ste r) silverton road matford park…
20 July 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 19 February 2015
Persons entitled: Nationwide Building Society
Description: Site v yeoford way matford park exeter devon t/no DN422111…
2 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Satisfied on 28 August 2004
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: Site G1 matford park exeter devon t/no DN419934 and all…
19 October 1999
Debenture
Delivered: 3 November 1999
Status: Satisfied on 28 August 2004
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag
Description: The property k/a land and buildings on the south side of…