INTERSERVE PILING LIMITED

INTERSERVE PILING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERSERVE PILING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00196260
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTERSERVE PILING LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESTPILE LIMITEDJun 27, 1986Jun 27, 1986
    WEST'S PILING AND CONSTRUCTION COMPANY LIMITEDMar 08, 1924Mar 08, 1924

    What are the latest accounts for INTERSERVE PILING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for INTERSERVE PILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 24, 2022

    LRESSP

    Statement of capital on Jul 25, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 03, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mr Christopher James Edwards as a director on Sep 30, 2021

    2 pagesAP01

    Appointment of Mr Jeremy Mark White as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of George Henry Restall as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Paul Francis Gandy as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Declan Anthony Peter Timmins as a secretary on Sep 30, 2021

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 03, 2020 with updates

    5 pagesCS01

    Appointment of Mr Declan Anthony Peter Timmins as a secretary on Apr 01, 2020

    2 pagesAP03

    Appointment of Mr George Henry Restall as a director on Apr 01, 2020

    2 pagesAP01

    Termination of appointment of Mark Stuart Goldsworthy as a secretary on Apr 01, 2020

    1 pagesTM02

    Termination of appointment of Andrew Jarman as a director on Nov 06, 2019

    1 pagesTM01

    Appointment of Mr Paul Francis Gandy as a director on Oct 01, 2019

    2 pagesAP01

    Who are the officers of INTERSERVE PILING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Christopher James
    Waterloo Road
    SE1 8RT London
    91
    England
    Director
    Waterloo Road
    SE1 8RT London
    91
    England
    EnglandBritish279311610001
    WHITE, Jeremy Mark
    Waterloo Road
    SE1 8RT London
    91
    England
    Director
    Waterloo Road
    SE1 8RT London
    91
    England
    EnglandBritish284537740001
    ATKINS, Julian Cedric Clive
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    British9506170002
    BADCOCK, Benjamin Edward
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    Secretary
    George Road
    Erdington
    B23 7RZ Birmingham
    395
    West Midlands
    England
    177925760001
    GOLDSWORTHY, Mark Stuart
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Secretary
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    223747230001
    MILLS, David Edward
    Little Heath Lane
    Little Heath
    HP4 2RT Berkhamsted
    The Old Granary
    Hertfordshire
    Secretary
    Little Heath Lane
    Little Heath
    HP4 2RT Berkhamsted
    The Old Granary
    Hertfordshire
    British15105780003
    TIMMINS, Declan Anthony Peter
    Waterloo Road
    SE1 8RT London
    91
    England
    Secretary
    Waterloo Road
    SE1 8RT London
    91
    England
    268675320001
    BLOOM, Roy
    George Road
    Erdington
    B23 7RG Birmingham
    395
    West Midlands
    Director
    George Road
    Erdington
    B23 7RG Birmingham
    395
    West Midlands
    EnglandBritish118362000002
    BOND, Michael Edward
    Fairlawn School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    Director
    Fairlawn School Road
    Hurst
    RG10 0DR Reading
    Berkshire
    British105335450001
    DEIGHAN, Patrick Vincent
    83 The Ridgeway
    WD17 4TJ Watford
    Hertfordshire
    Director
    83 The Ridgeway
    WD17 4TJ Watford
    Hertfordshire
    EnglandEnglish85626630001
    DERBYSHIRE, Philip Hayes
    Lynfield
    Bledlow Road, Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    Director
    Lynfield
    Bledlow Road, Saunderton
    HP27 9NG Princes Risborough
    Buckinghamshire
    EnglandBritish79701740001
    GANDY, Paul Francis
    Waterloo Road
    SE1 8RT London
    91
    England
    Director
    Waterloo Road
    SE1 8RT London
    91
    England
    EnglandBritish71452580002
    HALLETT, Stephen John
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    Director
    Flat 17 Dunbar Wharf
    108-124 Narrow Street
    E14 8BB London
    United KingdomBritish94500430001
    HARRINGTON, Brian Patrick
    26 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    Director
    26 Burkes Road
    HP9 1PF Beaconsfield
    Buckinghamshire
    British15105800001
    JARMAN, Andrew
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    EnglandBritish240620010001
    JOHNSTON, Norman Gill
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    Director
    41 Ashdale Park
    Lower Wokingham Road
    RG11 3QS Wokingham
    Berkshire
    British11823100001
    MALLION, Stephen John
    1 Kent Close
    OX14 3XJ Abingdon
    Oxfordshire
    Director
    1 Kent Close
    OX14 3XJ Abingdon
    Oxfordshire
    British48516800001
    MCINTYRE, John Patrick
    72 Epsom Road
    GU1 2BH Guildford
    Surrey
    Director
    72 Epsom Road
    GU1 2BH Guildford
    Surrey
    British15105790001
    MILLS, David Edward
    Little Heath Lane
    Little Heath
    HP4 2RT Berkhamsted
    The Old Granary
    Hertfordshire
    Director
    Little Heath Lane
    Little Heath
    HP4 2RT Berkhamsted
    The Old Granary
    Hertfordshire
    United KingdomBritish15105780003
    PATERSON, David John
    George Road
    Erdington
    B23 7RG Birmingham
    395
    West Midlands
    Director
    George Road
    Erdington
    B23 7RG Birmingham
    395
    West Midlands
    EnglandBritish55601200002
    RENHARD, Ian Michael
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    Director
    Elmdon Trading Estate
    Bickenhill Lane
    B37 7HQ Birmingham
    Ingenuity House
    England
    United KingdomBritish110149650001
    RESTALL, George Henry
    Waterloo Road
    SE1 8RT London
    91
    England
    Director
    Waterloo Road
    SE1 8RT London
    91
    England
    United KingdomBritish166220480001
    TROUGHTON, Vivian Michael
    70 Tudor Way
    UB10 9AB Hillingdon
    Middlesex
    Director
    70 Tudor Way
    UB10 9AB Hillingdon
    Middlesex
    British107517730001
    VYSE, John Henry
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    Director
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    EnglandBritish10996210002

    Who are the persons with significant control of INTERSERVE PILING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West's Group International Limited
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    Apr 06, 2016
    Ruscombe Park
    Ruscombe
    RG10 9JU Reading
    Interserve House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number00041290
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERSERVE PILING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 24, 2022Commencement of winding up
    Dec 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London

    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