EAGLE INDUSTRIAL PAINTS LIMITED
SOLIHULL


Company number 00971425
Status Voluntary Arrangement
Incorporation Date 30 January 1970
Company Type Private Limited Company
Address SANDERLINGS LLP SANDERLING HOUSE, SPRINGBROOK LANE, EARLSWOOD, SOLIHULL, WEST MIDLANDS B945SG
Home Country United Kingdom
Nature of Business 2430 - Manufacture of paints, print ink & mastics etc.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Administrator's abstract of receipts and payments to 21 August 2008; Administrator's abstract of receipts and payments; Notice of discharge of Administration Order. The most likely internet sites of EAGLE INDUSTRIAL PAINTS LIMITED are www.eagleindustrialpaints.co.uk, and www.eagle-industrial-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Eagle Industrial Paints Limited is a Private Limited Company. The company registration number is 00971425. Eagle Industrial Paints Limited has been working since 30 January 1970. The present status of the company is Voluntary Arrangement. The registered address of Eagle Industrial Paints Limited is Sanderlings Llp Sanderling House Springbrook Lane Earlswood Solihull West Midlands B945sg. . CARTER, John Adrian is a Secretary of the company. CARTER, John Adrian is a Director of the company. CLAREMONT CORPORATE DIRECTORS LIMITED is a Director of the company. Secretary PURSGLOVE, Melanie Jane has been resigned. Secretary PURSGLOVE, Nina has been resigned. Director PURSGLOVE, Melanie Jane has been resigned. Director PURSGLOVE, Nina has been resigned. Director SIMMONS, Ian Malcolm has been resigned. The company operates in "Manufacture of paints, print ink & mastics etc.".


Current Directors

Secretary
CARTER, John Adrian
Appointed Date: 02 October 2000

Director
CARTER, John Adrian
Appointed Date: 01 January 1996
67 years old

Director
CLAREMONT CORPORATE DIRECTORS LIMITED
Appointed Date: 15 July 1999
26 years old

Resigned Directors

Secretary
PURSGLOVE, Melanie Jane
Resigned: 02 October 2000
Appointed Date: 10 March 1999

Secretary
PURSGLOVE, Nina
Resigned: 10 March 1999

Director
PURSGLOVE, Melanie Jane
Resigned: 02 October 2000
68 years old

Director
PURSGLOVE, Nina
Resigned: 10 March 1999
100 years old

Director
SIMMONS, Ian Malcolm
Resigned: 07 October 1996
Appointed Date: 01 January 1996
77 years old

EAGLE INDUSTRIAL PAINTS LIMITED Events

29 Feb 2008
Administrator's abstract of receipts and payments to 21 August 2008
05 Jan 2008
Administrator's abstract of receipts and payments
12 Dec 2007
Notice of discharge of Administration Order
20 Sep 2007
Administrator's abstract of receipts and payments
27 Mar 2007
Administrator's abstract of receipts and payments
...
... and 71 more events
27 Jul 1987
Accounts for a small company made up to 31 January 1987

27 Jul 1987
Return made up to 19/05/87; full list of members

28 Jun 1986
Accounts for a small company made up to 31 January 1986

28 Jun 1986
Return made up to 30/05/86; full list of members

30 Jan 1970
Incorporation

EAGLE INDUSTRIAL PAINTS LIMITED Charges

12 August 1999
Fixed charge supplemental to a debenture dated 5TH april 1996 issued by the company
Delivered: 23 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
6 August 1999
Charge over book debts
Delivered: 10 August 1999
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
15 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Claremont Structured Capital Limited
Description: Fixed and floating charges over the undertaking and assets…
15 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Claremont Materials Finance Limited
Description: Fixed and floating charges over the undertaking and all…
27 September 1996
Fixed charge supplemental to a debenture dated 5/4/96 issued by the company
Delivered: 4 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
5 April 1996
Legal charge
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Knowle sands, bridgnorth, shropshire.
5 April 1996
Fixed charge supplemental to a debenture dated 5TH april 1996 issued by the company
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title and interest of the company in or arising…
5 April 1996
Debenture
Delivered: 17 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1995
First fixed charge
Delivered: 6 April 1995
Status: Outstanding
Persons entitled: Alex.Lawrie Receivables Limited
Description: By way of first fixed charge on book & other debts & the…
9 July 1985
Debenture
Delivered: 15 July 1985
Status: Satisfied on 2 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
26 January 1983
Charge
Delivered: 1 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
26 January 1983
Legal charge
Delivered: 1 February 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property known as factory premises at plant yard knowle…