INTERSERVE PILING LIMITED
Overview
| Company Name | INTERSERVE PILING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00196260 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERSERVE PILING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERSERVE PILING LIMITED located?
| Registered Office Address | 91 Waterloo Road SE1 8RT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERSERVE PILING LIMITED?
| Company Name | From | Until |
|---|---|---|
| WESTPILE LIMITED | Jun 27, 1986 | Jun 27, 1986 |
| WEST'S PILING AND CONSTRUCTION COMPANY LIMITED | Mar 08, 1924 | Mar 08, 1924 |
What are the latest accounts for INTERSERVE PILING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for INTERSERVE PILING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jul 25, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Appointment of Mr Christopher James Edwards as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Mark White as a director on Sep 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Henry Restall as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Francis Gandy as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Declan Anthony Peter Timmins as a secretary on Sep 30, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England to 91 Waterloo Road London SE1 8RT on Sep 30, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Declan Anthony Peter Timmins as a secretary on Apr 01, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Mr George Henry Restall as a director on Apr 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stuart Goldsworthy as a secretary on Apr 01, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Andrew Jarman as a director on Nov 06, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Francis Gandy as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of INTERSERVE PILING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDWARDS, Christopher James | Director | Waterloo Road SE1 8RT London 91 England | England | British | 279311610001 | |||||
| WHITE, Jeremy Mark | Director | Waterloo Road SE1 8RT London 91 England | England | British | 284537740001 | |||||
| ATKINS, Julian Cedric Clive | Secretary | George Road Erdington B23 7RZ Birmingham 395 West Midlands England | British | 9506170002 | ||||||
| BADCOCK, Benjamin Edward | Secretary | George Road Erdington B23 7RZ Birmingham 395 West Midlands England | 177925760001 | |||||||
| GOLDSWORTHY, Mark Stuart | Secretary | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | 223747230001 | |||||||
| MILLS, David Edward | Secretary | Little Heath Lane Little Heath HP4 2RT Berkhamsted The Old Granary Hertfordshire | British | 15105780003 | ||||||
| TIMMINS, Declan Anthony Peter | Secretary | Waterloo Road SE1 8RT London 91 England | 268675320001 | |||||||
| BLOOM, Roy | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | England | British | 118362000002 | |||||
| BOND, Michael Edward | Director | Fairlawn School Road Hurst RG10 0DR Reading Berkshire | British | 105335450001 | ||||||
| DEIGHAN, Patrick Vincent | Director | 83 The Ridgeway WD17 4TJ Watford Hertfordshire | England | English | 85626630001 | |||||
| DERBYSHIRE, Philip Hayes | Director | Lynfield Bledlow Road, Saunderton HP27 9NG Princes Risborough Buckinghamshire | England | British | 79701740001 | |||||
| GANDY, Paul Francis | Director | Waterloo Road SE1 8RT London 91 England | England | British | 71452580002 | |||||
| HALLETT, Stephen John | Director | Flat 17 Dunbar Wharf 108-124 Narrow Street E14 8BB London | United Kingdom | British | 94500430001 | |||||
| HARRINGTON, Brian Patrick | Director | 26 Burkes Road HP9 1PF Beaconsfield Buckinghamshire | British | 15105800001 | ||||||
| JARMAN, Andrew | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | England | British | 240620010001 | |||||
| JOHNSTON, Norman Gill | Director | 41 Ashdale Park Lower Wokingham Road RG11 3QS Wokingham Berkshire | British | 11823100001 | ||||||
| MALLION, Stephen John | Director | 1 Kent Close OX14 3XJ Abingdon Oxfordshire | British | 48516800001 | ||||||
| MCINTYRE, John Patrick | Director | 72 Epsom Road GU1 2BH Guildford Surrey | British | 15105790001 | ||||||
| MILLS, David Edward | Director | Little Heath Lane Little Heath HP4 2RT Berkhamsted The Old Granary Hertfordshire | United Kingdom | British | 15105780003 | |||||
| PATERSON, David John | Director | George Road Erdington B23 7RG Birmingham 395 West Midlands | England | British | 55601200002 | |||||
| RENHARD, Ian Michael | Director | Elmdon Trading Estate Bickenhill Lane B37 7HQ Birmingham Ingenuity House England | United Kingdom | British | 110149650001 | |||||
| RESTALL, George Henry | Director | Waterloo Road SE1 8RT London 91 England | United Kingdom | British | 166220480001 | |||||
| TROUGHTON, Vivian Michael | Director | 70 Tudor Way UB10 9AB Hillingdon Middlesex | British | 107517730001 | ||||||
| VYSE, John Henry | Director | 3 Kittiwake Watermead HP19 0FT Aylesbury Buckinghamshire | England | British | 10996210002 |
Who are the persons with significant control of INTERSERVE PILING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| West's Group International Limited | Apr 06, 2016 | Ruscombe Park Ruscombe RG10 9JU Reading Interserve House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERSERVE PILING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0