Company Information for DRC SOLUTIONS LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
03090285
Private Limited Company
Liquidation |
Company Name | |
---|---|
DRC SOLUTIONS LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in DE1 | |
Company Number | 03090285 | |
---|---|---|
Company ID Number | 03090285 | |
Date formed | 1995-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:57:51 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DRC Solutions LLC | 600 17th St Ste 2500S Denver CO 80202 | Good Standing | Company formed on the 2015-04-06 | |
DRC SOLUTIONS INC. | 7014 13TH AVENUE, SUITE 202 Nassau BROOKLYN NY 11228 | Active | Company formed on the 2016-01-19 | |
DRC SOLUTIONS PTY LTD | VIC 3016 | Strike-off action in progress | Company formed on the 2011-08-24 | |
Drc Solutions, LLC | Delaware | Unknown | ||
DRC SOLUTIONS, LLC | 7901 4TH STREET N, ST.PETERSBURG FL 33702 | Inactive | Company formed on the 2014-03-07 | |
DRC SOLUTIONS LIMITED | Unknown | |||
DRC SOLUTIONS LLC | New Jersey | Unknown | ||
DRC SOLUTIONS PTY LTD | Active | Company formed on the 2019-08-09 | ||
DRC SOLUTIONS PTY LTD | Active | Company formed on the 2019-08-09 | ||
DRC SOLUTIONS LIMITED | 35 KILN ROAD HORSFORD NORWICH NORFOLK NR10 3SL | Active | Company formed on the 2020-08-14 | |
DRC SOLUTIONS LLC | 1404 N RONALD REAGAN BLVD LONGWOOD FL 32750 | Active | Company formed on the 2020-12-09 |
Officer | Role | Date Appointed |
---|---|---|
DAVID COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD COLEMAN |
Company Secretary | ||
HELEN ROBERTS |
Company Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/07/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM LANTERN COTTAGE SPRING LANE LINDFIELD HAYWARDS HEATH RH16 2RF ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLEMAN / 11/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 23/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM LANTERN COTTAGE SPRING LANE LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2RF ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 23/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 1 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 15/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O DAVID COLEMAN SUITE 36 DERWENT BUSINESS CENTRE CLARKE STREET DERBY DE1 2BU ENGLAND | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/11 | |
AA01 | CURRSHO FROM 05/04/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 94 WAYLAND AVENUE BRIGHTON EAST SUSSEX BN1 5JN | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
AR01 | 11/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLEMAN / 11/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW COLEMAN | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/11/2008 FROM SUITE 1 1 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EH | |
363s | RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 05/04/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 16/06/00 FROM: 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF | |
363s | RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 29/06/98 | |
ELRES | S386 DISP APP AUDS 29/06/98 | |
ELRES | S252 DISP LAYING ACC 29/06/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 |
Appointmen | 2017-07-31 |
Resolution | 2017-07-31 |
Notices to | 2017-07-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 DRC SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as DRC SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DRC SOLUTIONS LIMITED | Event Date | 2017-07-25 |
Notice is hereby given that the following resolutions were passed on 20 July 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." For further details contact: Katie Dixon, Email: info@clarkebell.com , Ag KF41707 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DRC SOLUTIONS LIMITED | Event Date | 2017-07-20 |
John Paul Bell (IP No. 8608 ) and Toyah Marie Poole (IP No. 9740 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG : Ag KF41707 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DRC SOLUTIONS LIMITED | Event Date | 2017-07-20 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 23 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M3 4NG If so required by notice from the Joint Liquidators creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 July 2017 . Office Holder Details: Toyah Marie Poole (IP No. 9740 ) and John Paul Bell (IP No. 8608 ) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Katie Dixon, Email: info@clarkebell.com , Ag KF41707 | |||
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. |