In Administration
Administrative Receiver
Administrative Receiver
Company Information for R J HERBERT GROUP LIMITED
FOUR, BRINDLEY PLACE, BIRMINGHAM, B1 2HZ,
|
Company Registration Number
01696360
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
R J HERBERT GROUP LIMITED | ||
Legal Registered Office | ||
FOUR BRINDLEY PLACE BIRMINGHAM B1 2HZ Other companies in PE14 | ||
Previous Names | ||
|
Company Number | 01696360 | |
---|---|---|
Company ID Number | 01696360 | |
Date formed | 1983-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2014 | |
Account next due | 16/06/2016 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-10-04 11:53:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOSEPH HERBERT |
||
RODERICK JOSEPH HERBERT |
||
JOANNA ELIZABETH SAVORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGINA ANN HERBERT |
Company Secretary | ||
GEORGINA ANN HERBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HERBERT & SON (FARMERS) LIMITED | Director | 2010-11-25 | CURRENT | 1958-10-15 | Active | |
R.J. HERBERT ENGINEERING LIMITED | Director | 1999-02-01 | CURRENT | 1984-02-22 | In Administration/Administrative Receiver | |
R.J. HERBERT ENGINEERING LIMITED | Director | 1991-06-19 | CURRENT | 1984-02-22 | In Administration/Administrative Receiver | |
R.J. HERBERT ENGINEERING LIMITED | Director | 2009-06-16 | CURRENT | 1984-02-22 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM11 | NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00009631,00008751,00012730 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM16 | NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00008751 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM HARPS HALL WALTON HIGHWAY WISBECH CAMBS PE14 7DJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA HERBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA HERBERT | |
AA01 | PREVSHO FROM 30/03/2015 TO 29/03/2015 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 40800 | |
AR01 | 21/01/16 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2015 TO 30/03/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 40800 | |
AR01 | 21/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HERBERT / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOSEPH HERBERT / 16/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SAVORY / 14/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA ELIZABETH SAVORY / 16/05/2014 | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 40800 | |
AR01 | 21/01/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
RES15 | CHANGE OF NAME 12/07/2013 | |
CERTNM | COMPANY NAME CHANGED HERBERT FARM MACHINERY LIMITED CERTIFICATE ISSUED ON 15/08/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MS JOANNA ELIZABETH SAVORY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOSEPH HERBERT | |
RES15 | CHANGE OF NAME 28/03/2013 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/03/13 STATEMENT OF CAPITAL GBP 36800 | |
AR01 | 21/01/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 21/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA ANN HERBERT / 21/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 21/01/94; NO CHANGE OF MEMBERS |
Notice of | 2017-11-06 |
Notice of Intended Dividends | 2017-04-12 |
Meetings of Creditors | 2016-09-12 |
Appointment of Administrators | 2016-07-20 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
THIRD PARTY LEGAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE AND DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R J HERBERT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as R J HERBERT GROUP LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | R J HERBERT GROUP LIMITED | Event Date | 2017-11-06 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | R J HERBERT GROUP LIMITED | Event Date | 2017-04-11 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8248 Notice is hereby given pursuant to 14.28 of the Insolvency Rules 2016 that the Joint Administrators in this matter intend declaring an interim dividend to non-preferential creditors. Such creditors, other than creditors who are owed 1,000 or less, are required on or before 10 May 2017 being the last date for proving, to submit their proofs of debt to the undersigned Christopher James Farrington at Four Brindleyplace, Birmingham, B1 2HZ, and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Should you wish to submit a claim the available Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the last date for proving. Date of appointment: 14 July 2016 Office holder details: Christopher James Farrington and Matthew James Cowlishaw (IP Nos. 008751 and 9631) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ Please contact Wendy Packwood on 0121 696 8661 or wpackwood@deloitte.co.uk for further information. Ag HF11076 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | R J HERBERT GROUP LIMITED | Event Date | 2016-09-09 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8248 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 22 September 2016, by which time and date votes must be received at Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 14 July 2016. Office holder details: Christopher James Farrington (IP No. 8751) and Matthew James Cowlishaw (IP No. 9631) both of Deloitte LLP, Four Brindleyplace, Birmingham B1 2HZ. Contact information for Administrators: Wendy Packwood, Tel: 0121 696 8661. Alternative contact: Alex Kershaw, 0117 984 3743. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | R J HERBERT GROUP LIMITED | Event Date | 2016-07-14 |
In the High Court of Justice, Chancery Division Companies Court case number 8248 Christopher James Farrington and Matthew James Cowlishaw (IP Nos 008751 and 009631 ), both of Deloitte LLP , Four Brindleyplace, Birmingham B1 2HZ For further details contact: Christopher James Farrington Tel: 0121 696 8661 and Matthew James Cowlishaw Tel: 0121 695 5285. Alternative contact: Wendy Packwood : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |