R.J. HERBERT ENGINEERING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HZ

Company number 01793875
Status In Administration
Incorporation Date 22 February 1984
Company Type Private Limited Company
Address FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Administrator's progress report to 13 January 2017; Satisfaction of charge 11 in full; Satisfaction of charge 12 in full. The most likely internet sites of R.J. HERBERT ENGINEERING LIMITED are www.rjherbertengineering.co.uk, and www.r-j-herbert-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R J Herbert Engineering Limited is a Private Limited Company. The company registration number is 01793875. R J Herbert Engineering Limited has been working since 22 February 1984. The present status of the company is In Administration. The registered address of R J Herbert Engineering Limited is Four Brindley Place Birmingham B1 2hz. . HERBERT, Georgina Ann is a Secretary of the company. HERBERT, Georgina Ann is a Director of the company. HERBERT, Nicholas Joseph is a Director of the company. HERBERT, Roderick Joseph is a Director of the company. SAVORY, Joanna Elizabeth is a Director of the company. Director CAMMACK, Christopher Leslie has been resigned. Director HERBERT, Richard Alistair has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors


Director

Director
HERBERT, Nicholas Joseph
Appointed Date: 01 February 1999
55 years old

Director

Director
SAVORY, Joanna Elizabeth
Appointed Date: 16 June 2009
51 years old

Resigned Directors

Director
CAMMACK, Christopher Leslie
Resigned: 01 January 2010
78 years old

Director
HERBERT, Richard Alistair
Resigned: 21 May 2007
66 years old

R.J. HERBERT ENGINEERING LIMITED Events

16 Feb 2017
Administrator's progress report to 13 January 2017
13 Feb 2017
Satisfaction of charge 11 in full
13 Feb 2017
Satisfaction of charge 12 in full
13 Feb 2017
Satisfaction of charge 13 in full
13 Feb 2017
Satisfaction of charge 14 in full
...
... and 108 more events
30 Jul 1987
Return made up to 29/05/87; full list of members

30 Jul 1987
Accounts made up to 31 May 1986

26 Feb 1987
Particulars of mortgage/charge

26 Jul 1986
Accounts made up to 31 May 1985

26 Jul 1986
Return made up to 25/06/86; full list of members

R.J. HERBERT ENGINEERING LIMITED Charges

13 July 2015
Charge code 0179 3875 0015
Delivered: 23 July 2015
Status: Satisfied on 13 February 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
12 December 2011
Legal charge
Delivered: 16 December 2011
Status: Satisfied on 13 February 2017
Persons entitled: Santander UK PLC
Description: L/H property k/a land at bank house farm middle drove…
12 December 2011
Mortgage of life policy
Delivered: 16 December 2011
Status: Satisfied on 13 February 2017
Persons entitled: Santander UK PLC
Description: All that policy of assurance effected with legal & general…
12 December 2011
Mortgage of life policy
Delivered: 16 December 2011
Status: Satisfied on 13 February 2017
Persons entitled: Santander UK PLC
Description: All that policy of assurance effected with legal & general…
12 December 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied on 13 February 2017
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2010
Debenture
Delivered: 11 August 2010
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 1999
Supplementary schedule executed pursuant to a master agreement dated 21ST july 1999
Delivered: 6 August 1999
Status: Satisfied on 5 May 2010
Persons entitled: Royscot Trust PLC
Description: All the company's rights title and interest in the sub-hire…
21 July 1999
Master agreement
Delivered: 24 July 1999
Status: Satisfied on 30 April 2005
Persons entitled: Royscot Commercial Leasing LTD Royscot Trust PLC Royscot Spa Leasing LTD Royscot Leasing LTD Royscot Industrial Leasing LTD
Description: By way of legal assignment all the rights, title and…
20 October 1998
Aircraft mortgage
Delivered: 4 November 1998
Status: Satisfied on 30 April 2005
Persons entitled: Close Brothers Limited
Description: Cessna 310R : reg. G-rodd : serial number 310R-0544 and all…
24 September 1998
Chattel mortgage
Delivered: 30 September 1998
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Trumpf '240R' cnc turret punching machine s/n 030046…
26 June 1991
Mortgage of aircraft
Delivered: 16 July 1991
Status: Satisfied on 30 April 2005
Persons entitled: Barclays Bank PLC
Description: Cessna 310 twin engined light aircraft ser no 310R-0544 reg…
26 June 1991
Chattel mort.
Delivered: 12 July 1991
Status: Satisfied on 20 January 1995
Persons entitled: Barclays Bank PLC
Description: Trumpv trumatic cnc punching machine tc 235 ser no. 7134.
29 April 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Land & buildings at bank farm, middle drove, marshland…
19 February 1987
Guarantee & debenture
Delivered: 26 February 1987
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1984
Debenture
Delivered: 15 August 1984
Status: Satisfied on 4 May 2012
Persons entitled: Barclays Bank PLC
Description: (See doc M7). Fixed and floating charges over the…