Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERSERVE PILING LIMITED
Company Information for

INTERSERVE PILING LIMITED

91 Waterloo Road, London, SE1 8RT,
Company Registration Number
00196260
Private Limited Company
Liquidation

Company Overview

About Interserve Piling Ltd
INTERSERVE PILING LIMITED was founded on 1924-03-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Interserve Piling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INTERSERVE PILING LIMITED
 
Legal Registered Office
91 Waterloo Road
London
SE1 8RT
Other companies in B23
 
Previous Names
WESTPILE LIMITED17/03/2004
Filing Information
Company Number 00196260
Company ID Number 00196260
Date formed 1924-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB381766759  
Last Datalog update: 2023-12-27 12:01:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE PILING LIMITED
Is this data useful to you?
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.

Company Officers of INTERSERVE PILING LIMITED

Current Directors
Officer Role Date Appointed
MARK STUART GOLDSWORTHY
Company Secretary 2017-02-02
ANDREW JARMAN
Director 2017-12-21
IAN MICHAEL RENHARD
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BLOOM
Director 2009-04-03 2017-11-16
BENJAMIN EDWARD BADCOCK
Company Secretary 2013-04-30 2017-01-13
JULIAN CEDRIC CLIVE ATKINS
Company Secretary 2003-10-20 2013-04-30
DAVID JOHN PATERSON
Director 2004-01-30 2013-04-30
JOHN HENRY VYSE
Director 1997-01-01 2009-04-03
STEPHEN JOHN MALLION
Director 1996-06-03 2004-01-30
DAVID EDWARD MILLS
Company Secretary 1991-06-21 2003-10-20
DAVID EDWARD MILLS
Director 1991-06-21 2003-10-20
PHILIP HAYES DERBYSHIRE
Director 1991-06-21 2001-07-05
PATRICK VINCENT DEIGHAN
Director 1997-07-01 2001-06-22
MICHAEL EDWARD BOND
Director 1993-11-03 1997-01-31
JOHN PATRICK MCINTYRE
Director 1991-06-21 1997-01-10
VIVIAN MICHAEL TROUGHTON
Director 1993-09-09 1996-12-31
STEPHEN JOHN HALLETT
Director 1993-02-05 1993-11-20
NORMAN GILL JOHNSTON
Director 1991-06-21 1993-02-05
BRIAN PATRICK HARRINGTON
Director 1991-06-21 1992-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JARMAN TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2017-11-24 CURRENT 1935-07-24 Active
IAN MICHAEL RENHARD TILBURY DOUGLAS ENGINEERING LIMITED Director 2013-04-30 CURRENT 1995-04-10 Active
IAN MICHAEL RENHARD TILBURY WATER TREATMENT LIMITED Director 2013-04-30 CURRENT 1990-04-25 Active
IAN MICHAEL RENHARD WHITTLE CONTRACTS LIMITED Director 2013-04-30 CURRENT 1986-08-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD INTERSERVE RAIL LIMITED Director 2013-04-30 CURRENT 1910-06-15 Active - Proposal to Strike off
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT HOLDINGS LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD ASHFORD PRISON SERVICES HOLDINGS LIMITED Director 2009-02-26 CURRENT 2001-12-04 Active
IAN MICHAEL RENHARD PETERBOROUGH PRISON MANAGEMENT LIMITED Director 2009-02-26 CURRENT 2002-01-09 Active
IAN MICHAEL RENHARD HARMONDSWORTH DETENTION SERVICES LIMITED Director 2009-02-17 CURRENT 2000-08-17 Active - Proposal to Strike off
IAN MICHAEL RENHARD TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2006-01-01 CURRENT 1935-07-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Final Gazette dissolved via compulsory strike-off
2023-09-27Voluntary liquidation. Notice of members return of final meeting
2023-09-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-01LIQ01Voluntary liquidation declaration of solvency
2022-11-01600Appointment of a voluntary liquidator
2022-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2022-10-24
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement by Directors
2022-07-25Statement of capital on GBP 1
2022-07-25SH19Statement of capital on 2022-07-25 GBP 1
2022-07-25SH20Statement by Directors
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-30AP01DIRECTOR APPOINTED MR JEREMY MARK WHITE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS GANDY
2021-09-30TM02Termination of appointment of Declan Anthony Peter Timmins on 2021-09-30
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM Ingenuity House Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HQ England
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-04-03AP03Appointment of Mr Declan Anthony Peter Timmins as company secretary on 2020-04-01
2020-04-03AP01DIRECTOR APPOINTED MR GEORGE HENRY RESTALL
2020-04-03TM02Termination of appointment of Mark Stuart Goldsworthy on 2020-04-01
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JARMAN
2019-10-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL RENHARD
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 395 George Road Erdington Birmingham West Midlands B23 7RZ
2017-12-21AP01DIRECTOR APPOINTED MR ANDREW JARMAN
2017-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROY BLOOM
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 2750000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-02AP03Appointment of Mr Mark Stuart Goldsworthy as company secretary on 2017-02-02
2017-02-01TM02Termination of appointment of Benjamin Edward Badcock on 2017-01-13
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2750000
2016-06-06AR0103/06/16 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Roy Bloom on 2015-08-17
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2750000
2015-06-03AR0103/06/15 ANNUAL RETURN FULL LIST
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2750000
2014-06-05AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-03AR0103/06/13 ANNUAL RETURN FULL LIST
2013-05-01AP03Appointment of Mr Benjamin Edward Badcock as company secretary
2013-04-30AP01DIRECTOR APPOINTED MR IAN MICHAEL RENHARD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS
2013-04-25AA31/12/12 TOTAL EXEMPTION FULL
2012-06-12AA31/12/11 TOTAL EXEMPTION FULL
2012-06-07AR0103/06/12 FULL LIST
2011-06-10AR0103/06/11 FULL LIST
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-17AR0103/06/10 FULL LIST
2010-05-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY BLOOM / 01/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009
2009-10-16Annotation
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM DOLPHIN BRIDGE HOUSE ROCKINGHAM ROAD UXBRIDGE UB8 2UB
2009-04-25288aDIRECTOR APPOINTED ROY BLOOM
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN VYSE
2008-10-29RES13SECTION 175 QUOTED 17/09/2008
2008-10-29RES01ADOPT ARTICLES 17/09/2008
2008-06-26363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-06-26363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-03-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-25363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2004-03-17CERTNMCOMPANY NAME CHANGED WESTPILE LIMITED CERTIFICATE ISSUED ON 17/03/04
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288bDIRECTOR RESIGNED
2004-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-24288aNEW SECRETARY APPOINTED
2003-09-03RES13RE AUD CHANGE STATUS 19/08/03
2003-08-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-12-18288bDIRECTOR RESIGNED
2001-12-11288bDIRECTOR RESIGNED
2001-11-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-12363aRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-09363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-12288aNEW DIRECTOR APPOINTED
1998-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 21/06/98; FULL LIST OF MEMBERS
1997-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-08363(288)DIRECTOR RESIGNED
1997-07-08363sRETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS
1997-03-19288aNEW DIRECTOR APPOINTED
1997-03-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE PILING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERSERVE PILING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERSERVE PILING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797
MortgagesNumMortCharges0.9797
MortgagesNumMortOutstanding0.3097
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6797

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 INTERSERVE PILING LIMITED

Intangible Assets
Patents
We have not found any records of INTERSERVE PILING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE PILING LIMITED
Trademarks
We have not found any records of INTERSERVE PILING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE PILING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as INTERSERVE PILING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE PILING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERSERVE PILING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERSERVE PILING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.