LONE EAGLE ESTATES LIMITED
EXETER MICHCO 362 LIMITED

Hellopages » Devon » East Devon » EX5 2FN
Company number 04429047
Status Active
Incorporation Date 1 May 2002
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LONE EAGLE ESTATES LIMITED are www.loneeagleestates.co.uk, and www.lone-eagle-estates.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-three years and ten months. Lone Eagle Estates Limited is a Private Limited Company. The company registration number is 04429047. Lone Eagle Estates Limited has been working since 01 May 2002. The present status of the company is Active. The registered address of Lone Eagle Estates Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. The company`s financial liabilities are £1682.17k. It is £53.37k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £2030.58k, which is £46.74k against last year. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian 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 KAY, Mark Russell has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


lone eagle estates Key Finiance

LIABILITIES £1682.17k
+3%
CASH £0k
TOTAL ASSETS £2030.58k
+2%
All Financial Figures

Current Directors

Director
GOODES, Paul James
Appointed Date: 01 May 2002
60 years old

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

Resigned Directors

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 01 May 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

Director
CUTLER, Andrew Philip
Resigned: 22 July 2013
Appointed Date: 01 May 2002
78 years old

Director
FAYERS, Christopher David
Resigned: 22 July 2013
Appointed Date: 01 May 2002
63 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 01 May 2002
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 May 2002
Appointed Date: 01 May 2002

LONE EAGLE ESTATES LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
01 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 55 more events
19 Jul 2002
Director resigned
19 Jul 2002
Secretary resigned
16 Jul 2002
Registered office changed on 16/07/02 from: 18 cathedral yard exeter EX1 1HE
15 Jul 2002
Company name changed michco 362 LIMITED\certificate issued on 14/07/02
01 May 2002
Incorporation

LONE EAGLE ESTATES LIMITED Charges

23 April 2013
Charge code 0442 9047 0006
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 0442 9047 0005
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Milford house, pynes hill, exeter t/no DN467211…
23 April 2013
Charge code 0442 9047 0004
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Na. Notification of addition to or amendment of charge.
21 June 2012
Debenture
Delivered: 26 June 2012
Status: Satisfied on 10 May 2013
Persons entitled: Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Agent")
Description: Milford house pynes hill exeter t/no. DN467211 fixed and…
31 October 2003
Debenture
Delivered: 18 November 2003
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2003
Legal charge
Delivered: 13 November 2003
Status: Satisfied on 10 May 2013
Persons entitled: National Westminster Bank PLC
Description: Pole position site aa pynes hill exeter t/n DN467211. By…