DRC DESIGN AND MANUFACTURE LIMITED
MANCHESTER DOUBLE R CONTROLS LIMITED

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 01774385
Status In Administration
Incorporation Date 1 December 1983
Company Type Private Limited Company
Address THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Company name changed double r controls LIMITED\certificate issued on 28/12/16 RES15 ‐ Change company name resolution on 2016-12-06 ; Change of name notice; Administrator's progress report to 2 November 2016. The most likely internet sites of DRC DESIGN AND MANUFACTURE LIMITED are www.drcdesignandmanufacture.co.uk, and www.drc-design-and-manufacture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Drc Design and Manufacture Limited is a Private Limited Company. The company registration number is 01774385. Drc Design and Manufacture Limited has been working since 01 December 1983. The present status of the company is In Administration. The registered address of Drc Design and Manufacture Limited is The Chancery 58 Spring Gardens Manchester M2 1ew. . FISHER, Deborah is a Secretary of the company. ROTHWELL, Neal Colin is a Director of the company. Secretary FLANAGAN, Ann-Marie has been resigned. Secretary NEWMAN, Dawn Susan has been resigned. Secretary ROTHWELL, Neal Colin has been resigned. Secretary ROTHWELL, Neal Colin has been resigned. Secretary WALTON, Raymond has been resigned. Secretary WOOLDRIDGE, Charmaine Constance has been resigned. Secretary WOOLDRIDGE, Charmaine Constance has been resigned. Secretary WOOLDRIDGE, Charmaine Constance has been resigned. Director ROTHWELL, Brian John has been resigned. Director THIELE, Susan Jayne has been resigned. Director WOOLDRIDGE, Charmaine Constance has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
FISHER, Deborah
Appointed Date: 14 March 2012

Director
ROTHWELL, Neal Colin

81 years old

Resigned Directors

Secretary
FLANAGAN, Ann-Marie
Resigned: 29 June 2005
Appointed Date: 01 August 1999

Secretary
NEWMAN, Dawn Susan
Resigned: 04 July 2008
Appointed Date: 01 August 2006

Secretary
ROTHWELL, Neal Colin
Resigned: 01 August 2006
Appointed Date: 29 June 2005

Secretary
ROTHWELL, Neal Colin
Resigned: 01 August 1999
Appointed Date: 06 July 1998

Secretary
WALTON, Raymond
Resigned: 06 July 1998
Appointed Date: 02 January 1996

Secretary
WOOLDRIDGE, Charmaine Constance
Resigned: 14 March 2012
Appointed Date: 04 July 2008

Secretary
WOOLDRIDGE, Charmaine Constance
Resigned: 30 July 2006
Appointed Date: 25 March 2005

Secretary
WOOLDRIDGE, Charmaine Constance
Resigned: 02 January 1996

Director
ROTHWELL, Brian John
Resigned: 11 April 2016
Appointed Date: 31 March 2014
53 years old

Director
THIELE, Susan Jayne
Resigned: 11 April 2016
Appointed Date: 20 April 2014
56 years old

Director
WOOLDRIDGE, Charmaine Constance
Resigned: 17 April 2014
86 years old

DRC DESIGN AND MANUFACTURE LIMITED Events

28 Dec 2016
Company name changed double r controls LIMITED\certificate issued on 28/12/16
  • RES15 ‐ Change company name resolution on 2016-12-06

28 Dec 2016
Change of name notice
19 Dec 2016
Administrator's progress report to 2 November 2016
02 Aug 2016
Result of meeting of creditors
21 Jul 2016
Statement of administrator's proposal
...
... and 98 more events
05 Jun 1987
Full accounts made up to 31 December 1986

18 Sep 1986
Full accounts made up to 31 December 1985

13 Jun 1986
Return made up to 28/04/86; full list of members

13 Jun 1986
Director resigned;new director appointed

01 Dec 1983
Incorporation

DRC DESIGN AND MANUFACTURE LIMITED Charges

28 November 2012
An omnibus guarantee and set-off agreement
Delivered: 11 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
28 September 2012
Mortgage deed
Delivered: 10 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit a whittle business park whittle lane…
8 June 2009
Charge
Delivered: 15 June 2009
Status: Outstanding
Persons entitled: Optaglio Limited
Description: Fixed and floating charge the charged assets and any…
23 November 2006
Rent deposit deed
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: Northern Trust Company Limited
Description: The initial deposit and all money from time to time…
26 October 1995
Single debenture
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…