EAGLE ONE FESTIVAL SHOPPING LIMITED

EAGLE ONE FESTIVAL SHOPPING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEAGLE ONE FESTIVAL SHOPPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01967508
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAGLE ONE FESTIVAL SHOPPING LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EAGLE ONE FESTIVAL SHOPPING LIMITED located?

    Registered Office Address
    Eagle House 1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of EAGLE ONE FESTIVAL SHOPPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROCKEAGLE FESTIVAL SHOPPING LIMITEDFeb 13, 1996Feb 13, 1996
    ROCKEAGLE SECURITIES LIMITEDApr 15, 1991Apr 15, 1991
    ROCKEAGLE HOLDINGS LIMITEDDec 02, 1985Dec 02, 1985

    What are the latest accounts for EAGLE ONE FESTIVAL SHOPPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for EAGLE ONE FESTIVAL SHOPPING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EAGLE ONE FESTIVAL SHOPPING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 30, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 31, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Palatine House Matford Court Exeter Devon EX2 8NL* on Dec 12, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Andrew Cutler as a director

    2 pagesTM01

    Termination of appointment of Christopher Fayers as a director

    2 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    7 pagesAA

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas Ian Hole as a director

    3 pagesAP01

    Termination of appointment of Paul Goodes as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    Who are the officers of EAGLE ONE FESTIVAL SHOPPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODES, Paul James
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritish91525690001
    HOLE, Nicholas Ian
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    Director
    1 Babbage Way
    Exeter Science Park
    EX5 2FN Exeter
    Eagle House
    Devon
    England
    United KingdomBritish128347270001
    GOODES, Paul James
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Secretary
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    British91525690001
    KAY, Harry, Dr
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    Secretary
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    British35528930001
    CUTLER, Andrew Philip
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritish3584360002
    FAYERS, Christopher David
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    Director
    Palatine House
    Matford Court
    EX2 8NL Exeter
    Devon
    EnglandBritish53599670001
    HOLE, Nicholas Ian
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    Director
    Wonwell Cottage
    Combeshead Road Highweek
    TQ12 1PY Newton Abbot
    Devon
    British33253370001
    KAY, Harry, Dr
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    Director
    Mamhead House
    Mamhead
    EX6 8HD Exeter
    Devon
    British35528930001
    KAY, Mark Russell
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    Director
    Mamhead Court
    Mamhead
    EX6 8HX Exeter
    British1472550001

    Does EAGLE ONE FESTIVAL SHOPPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 05, 2005
    Delivered On Dec 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h land known as victoria village ebbw vale t/n WA787697, the f/h land know as part of the southern car park adjoining victoria village ebbw vale t/n WA851163, the f/h land known as part of the southern car park adjoining victoria village ebbw vale t/n WA815207, the f/h land known as the eastern car park adjoining victoria village ebbw vale t/n WA872012, fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures,. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank N.V.
    Transactions
    • Dec 17, 2005Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Syndicated debenture
    Created On Nov 12, 1999
    Delivered On Nov 26, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from each obligor (as defined) to the chargee as security trustee for the beneficiaries (as defined) under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation from time to time granted or otherwise made available therto together with all expenses (as defined) under the terms of the debenture
    Short particulars
    F/H land k/a victoria village ebvbw vale f/h land k/a part of the southern car park adjoining victoria village ebbw vale f/h land k/a part of the southern car park adjoining victoria village ebbw vale t/nos: WA787697 WA851163 WA815207 .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kbc Bank Nv, London Branch
    Transactions
    • Nov 26, 1999Registration of a charge (395)
    • Sep 30, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 07, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All of the present or future, actual or contingent obligations or liabilities of the company to the chargee under any of the finance documents (as defined)
    Short particulars
    By way of legal mortgage f/h land k/a park farm victoria ebbw vale t/n-WA872012; by way of fixed charge its interest in all money now or at any time after the date of the charge payable to the chargor under any insurance in respect of the property.
    Persons Entitled
    • Bhf-Bank Ag (As Trustee for Itself and the Banks (as Defined))
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • May 20, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 10, 1997
    Delivered On Nov 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under any finance document
    Short particulars
    F/H property being land at victoria village ebbw vale blaenau gwent t/no wa 787697 and all the f/h property being a car park adjacent to the property by wya of equitable mortgage its interest in any real property by way of first fixed charge any investment its existing and future goodwill and uncalled capital any intellectual property any money now or at any time after the date of this deed standing to the credit of any designated account and the proceeds of any insurance of any charged property and assigns by way of first fixed charge in and the benefit of any hedging agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Bhf-Bank Ag
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 15, 1997
    Delivered On Oct 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at victoria village ebbw vale blaenau gwent t/no WA787697. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 23, 1997Registration of a charge (395)
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 01, 1996
    Delivered On Nov 09, 1996
    Satisfied
    Amount secured
    £1,000,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-land situate adjoining victoria village ebbw vale in the county borough of blaenau gwent (formerly the county of gwent) and being the retail park. F/h-glyn ebwy refinery victoria park industrial estate ebbw vale t/n-WA491562. Including in both cases all buildings fixtures and other structures on any part of it and all easements and rights attached to such property; by way of floating charge all the undertaking and assets of the company whatsoever wheresoever situate whether movable immovable present or future.. See the mortgage charge document for full details.
    Persons Entitled
    • Trafalgar House Construction (Regions) Limited
    Transactions
    • Nov 09, 1996Registration of a charge (395)
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Aug 29, 1996
    Delivered On Aug 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 31, 1996Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Aug 29, 1996
    Delivered On Aug 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The festival shopping site, ebbw vale, gwent by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 31, 1996Registration of a charge (395)
    • Jan 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1996
    Delivered On Apr 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the transfer of 29TH march 1996
    Short particulars
    F/H land and buildings k/a retail park land adjoining victoria village ebbw vale gwent and fixtures & fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Borough of Blaenau Gwent
    Transactions
    • Apr 11, 1996Registration of a charge (395)
    • Nov 27, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0