Company Information for DISASTER RECOVERY SERVICES LIMITED
10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
02063535
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISASTER RECOVERY SERVICES LIMITED | |
Legal Registered Office | |
10 FLEET PLACE LONDON EC4M 7RB Other companies in OL11 | |
Company Number | 02063535 | |
---|---|---|
Company ID Number | 02063535 | |
Date formed | 1986-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2019 | |
Account next due | 31/08/2021 | |
Latest return | 14/11/2015 | |
Return next due | 12/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2022-05-07 12:05:24 |
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 | ||
---|---|---|---|---|
DISASTER RECOVERY SERVICES LLC | 2229 SAN FELIPE ST STE 1200 HOUSTON TX 77019 | Active | Company formed on the 2014-05-12 | |
DISASTER RECOVERY SERVICES LTD. | 2142 MCMYLER ST. NW - WARREN OH 44485 | Active | Company formed on the 2001-12-24 | |
DISASTER RECOVERY SERVICES, LLC | NV | Permanently Revoked | Company formed on the 2006-01-25 | |
DISASTER RECOVERY SERVICES PTY LTD | NSW 2145 | Active | Company formed on the 2003-08-14 | |
Disaster Recovery Services, Inc. | 2091 Business Center Dr, Ste 100 Irvine CA 92715 | FTB Suspended | Company formed on the 1986-12-22 | |
DISASTER RECOVERY SERVICES, INC. | 228 VALENCIA AVE CORAL GABLES FL | Inactive | Company formed on the 1998-05-26 | |
DISASTER RECOVERY SERVICES, INC. | 225 WATER ST. JACKSONVILLE FL 32202 | Inactive | Company formed on the 1994-08-30 | |
DISASTER RECOVERY SERVICES INC. | 2840 W. BAY DRIVE BELLAIR BLUFFS FL 33770 | Inactive | Company formed on the 2016-07-05 | |
DISASTER RECOVERY SERVICES, LLC | 6537 STEEPLECHASE DRIVE TAMPA FL 33625 | Inactive | Company formed on the 2005-07-08 | |
DISASTER RECOVERY SERVICES INC | Delaware | Unknown | ||
DISASTER RECOVERY SERVICES INC | Georgia | Unknown | ||
DISASTER RECOVERY SERVICES INC | Georgia | Unknown | ||
DISASTER RECOVERY SERVICES INCORPORATED | New Jersey | Unknown | ||
DISASTER RECOVERY SERVICES INC | North Carolina | Unknown | ||
Disaster Recovery Services Inc | Indiana | Unknown | ||
DISASTER RECOVERY SERVICES INC | Georgia | Unknown | ||
DISASTER RECOVERY SERVICES LLC | 223108 E PERKINS RD KENNEWICK WA 993378719 | Dissolved | Company formed on the 2019-10-02 |
Officer | Role | Date Appointed |
---|---|---|
LORRAINE HAWORTH |
||
ADAM DAVID HAWORTH |
||
DAVID HAWORTH |
||
LORRAINE HAWORTH |
||
LINDSAY JANE NEEDHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY JANE NEEDHAM |
Director | ||
BARRY ARTHUR BROCKETT |
Director | ||
NEIL GEOFFREY DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURESCAN IMAGING SERVICES LIMITED | Company Secretary | 2008-10-10 | CURRENT | 2000-07-31 | Dissolved 2018-01-09 | |
HAWORTH GROUP LIMITED | Company Secretary | 1991-11-14 | CURRENT | 1988-05-25 | Liquidation | |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Liquidation | |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Liquidation | |
HAWORTH GROUP LIMITED | Director | 1991-11-14 | CURRENT | 1988-05-25 | Liquidation | |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Director | 2011-11-07 | CURRENT | 2011-11-07 | Liquidation | |
HAWORTH GROUP LIMITED | Director | 1991-11-14 | CURRENT | 1988-05-25 | Liquidation | |
HAWORTH GROUP HOLDINGS (UK) LIMITED | Director | 2018-01-05 | CURRENT | 2011-11-07 | Liquidation | |
HAWORTH GROUP LIMITED | Director | 2018-01-04 | CURRENT | 1988-05-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-03-22 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/04/22 FROM Ground Floor 4 More London Riverside London SE1 2AU England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN KEDDY | |
AP01 | DIRECTOR APPOINTED NICHOLAS BEN FORD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES | |
RP04TM01 | Second filing for the termination of Charlotte Helen Marshall | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HELEN MARSHALL | |
PSC05 | Change of details for Haworth Group Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL GOLESWORTHY | |
AA01 | Current accounting period extended from 31/05/19 TO 30/11/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID HAWORTH | |
TM02 | Termination of appointment of Lorraine Haworth on 2018-11-30 | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 508 Manchester Road Rochdale Lancashire OL11 3HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
AP01 | DIRECTOR APPOINTED MRS LINDSAY JANE NEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY JANE NEEDHAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lindsay Jane Needham on 2014-04-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 14/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
RES01 | ADOPT ARTICLES 08/02/12 | |
AR01 | 14/11/11 ANNUAL RETURN FULL LIST | |
AR01 | 14/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AR01 | 14/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JANE NEEDHAM / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HAWORTH / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAWORTH / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DAVID HAWORTH / 11/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNITS A-B JUNCTION 19 INDUSTRIAL PARK GREEN LANE HEYWOOD OL10 1NB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HAWORTH / 14/11/2004 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | LCH PROPERTIES LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FLOATING CHARGE | Outstanding | NMB (UK) LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRIXTON NOMINEE BRACKNELL 1 LIMITED AND BRIXTON NOMINEE BRACKNELL 2 LIMITED | |
RENT DEPOSIT DEED | Satisfied | AMEC DEVELOPMENTS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & 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 DISASTER RECOVERY SERVICES LIMITED
DISASTER RECOVERY SERVICES LIMITED owns 6 domain names.
drs-ltd.co.uk drsdocsonline.co.uk drsmedia.co.uk drsmediaonline.co.uk drsmediaservices.co.uk securemediastorage.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
ICT Maintenance Svs |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Bradford City Council | |
|
|
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
General Fees |
Warrington Borough Council | |
|
ICT Comms - Device Purchase |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Warwickshire County Council | |
|
Printing |
London Borough of Hackney | |
|
|
Warwickshire County Council | |
|
General Fees |
Warrington Borough Council | |
|
ICT Comms - Device Purchase |
Warwickshire County Council | |
|
General Fees |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Bradford City Council | |
|
|
Warwickshire County Council | |
|
Printing |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
London Borough of Hackney | |
|
|
Warwickshire County Council | |
|
General Fees |
Knowsley Metropolitan Borough Council | |
|
COMPUTER CONSUMABLES |
London Borough of Hackney | |
|
|
Warwickshire County Council | |
|
Postage & Carriage |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
London Borough of Hackney | |
|
|
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
Printing |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
General Fees |
London Borough of Hackney | |
|
|
Warrington Borough Council | |
|
Computer Software - Maintenance |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
Records Management |
London Borough of Hackney | |
|
|
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
Printing |
Warwickshire County Council | |
|
General Fees |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
Stationery & Paper |
Warrington Borough Council | |
|
Computer Software - Maintenance |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
General Fees |
Surrey Heath Borough Council | |
|
CF2775 16/7/12 - 16/1/13 OFFSITE MEDIA STORAGE |
Knowsley Council | |
|
COMPUTER CONSUMABLES |
Warwickshire County Council | |
|
Records Management |
Knowsley Council | |
|
STORAGE SERVICES EXPENDITURE TO BE APPORTIONED |
Southend-on-Sea Borough Council | |
|
|
Warwickshire County Council | |
|
Print Operational Costs |
Knowsley Council | |
|
STORAGE SERVICES EXPENDITURE TO BE APPORTIONED |
Knowsley Metropolitan Borough Council | |
|
STORAGE SERVICES |
Warwickshire County Council | |
|
Print Operational Costs |
Dudley Borough Council | |
|
|
Warrington Borough Council | |
|
|
Warwickshire County Council | |
|
|
Surrey Heath Borough Council | |
|
CF1174 - MEDIA STORAGE - 16/01/12 - 16/07/12 |
Warwickshire County Council | |
|
Records Management |
Warwickshire County Council | |
|
MISCELLANEOUS EXPENDITURE |
Knowsley Council | |
|
STORAGE SERVICES EXPENDITURE TO BE APPORTIONED |
Warwickshire County Council | |
|
MISCELLANEOUS EXPENDITURE |
Surrey Heath Borough Council | |
|
CF1174 16/7/11 - 16/01/12 |
Warrington Borough Council | |
|
|
Warwickshire County Council | |
|
MISCELLANEOUS EXPENDITURE |
Knowsley Council | |
|
COMPUTER CONSUMABLES EXPENDITURE TO BE APPORTIONED |
Bradford Metropolitan District Council | |
|
ICT Maintenance Svs |
Warrington Borough Council | |
|
Computer Software - Maintenance |
Warrington Borough Council | |
|
Computer Software - Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |