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

INTERSERVE RAIL LIMITED

91 Waterloo Road, London, SE1 8RT,
Company Registration Number
00110192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interserve Rail Ltd
INTERSERVE RAIL LIMITED was founded on 1910-06-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Interserve Rail 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 RAIL LIMITED
 
Legal Registered Office
91 Waterloo Road
London
SE1 8RT
Other companies in B23
 
Previous Names
CLOUGH SMITH RAIL LIMITED06/10/2003
Filing Information
Company Number 00110192
Company ID Number 00110192
Date formed 1910-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 07:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERSERVE RAIL 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 RAIL LIMITED

Current Directors
Officer Role Date Appointed
MARK STUART GOLDSWORTHY
Company Secretary 2017-02-01
MARK STUART GOLDSWORTHY
Director 2017-02-01
IAN MICHAEL RENHARD
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN EDWARD BADCOCK
Company Secretary 2013-04-30 2017-01-13
BENJAMIN EDWARD BADCOCK
Director 2013-04-30 2017-01-13
JULIAN CEDRIC CLIVE ATKINS
Company Secretary 2001-11-01 2013-04-30
JULIAN CEDRIC CLIVE ATKINS
Director 2003-09-30 2013-04-30
DAVID JOHN PATERSON
Director 2000-07-04 2013-04-30
JAMES WILLIAM THOMPSON
Director 2000-10-23 2003-09-30
GRAHAM JOHN WENTZELL
Director 2001-11-26 2003-06-30
IAN MICHAEL CRAMB
Director 1999-04-01 2002-11-29
JOHN MICHAEL THOMPSON
Director 2000-06-28 2002-03-31
DAVID FOREMAN
Company Secretary 2000-01-31 2001-10-31
DAVID FOREMAN
Director 1999-12-01 2001-10-31
DAVID JOHN LLOYD
Director 1995-08-01 2000-09-14
MICHAEL ANTHONY DOHERTY
Director 1997-06-02 2000-07-10
GRAHAME GEORGE ROBERT LUDLOW
Director 1997-01-01 2000-02-17
DEREK LAURENCE COOPER
Company Secretary 1992-06-21 2000-01-31
MARTYN EDGAR BUTTERY
Director 1995-08-01 1999-07-31
NORMAN EDWIN POPE
Director 1995-01-01 1998-03-31
ANTONY PAUL MARSHALL
Director 1992-06-21 1998-01-26
MICHAEL EDWARD BOND
Director 1993-11-01 1996-12-31
DENNIS ALFRED CLIFFORD
Director 1992-06-21 1995-07-14
DEREK LAURENCE COOPER
Director 1992-06-21 1995-03-31
MICHAEL SHARPLES
Director 1992-01-01 1994-05-24
STEPHEN JOHN HALLETT
Director 1993-02-04 1993-11-20
ROGER MICHAEL NICKLEN
Director 1992-06-21 1993-10-01
MICHAEL SHARPLES
Director 1992-06-21 1993-09-22
NORMAN GILL JOHNSTON
Director 1992-06-21 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STUART GOLDSWORTHY PARAGON MANAGEMENT UK LIMITED Director 2017-02-02 CURRENT 2005-04-27 Active
MARK STUART GOLDSWORTHY TILBURY DOUGLAS ENGINEERING LIMITED Director 2017-02-02 CURRENT 1995-04-10 Active
MARK STUART GOLDSWORTHY CI-ONE CONSTRUCTION LIMITED Director 2017-02-02 CURRENT 2015-02-20 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY TILBURY WATER TREATMENT LIMITED Director 2017-02-01 CURRENT 1990-04-25 Active
MARK STUART GOLDSWORTHY WHITTLE CONTRACTS LIMITED Director 2017-02-01 CURRENT 1986-08-15 Active - Proposal to Strike off
MARK STUART GOLDSWORTHY TILBURY DOUGLAS CONSTRUCTION LIMITED Director 2016-12-19 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 PILING LIMITED Director 2013-04-30 CURRENT 1924-03-08 Liquidation
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
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-07-26SH19Statement of capital on 2022-07-26 GBP 1
2022-07-26SH20Statement by Directors
2022-07-26CAP-SSSolvency Statement dated 22/07/22
2022-07-26RES13Resolutions passed:
  • Cancel share prem a/c 22/07/2022
  • Resolution of reduction in issued share capital
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 21/06/22, 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
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, 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
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK STUART GOLDSWORTHY
2020-04-03TM02Termination of appointment of Mark Stuart Goldsworthy on 2020-04-01
2019-10-01AP01DIRECTOR APPOINTED MR PAUL FRANCIS GANDY
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-03-22PSC05Change of details for Montana 1 Limited as a person with significant control on 2019-03-18
2019-03-22PSC02Notification of Montana 1 Limited as a person with significant control on 2019-03-15
2019-03-22PSC07CESSATION OF INTERSERVE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL RENHARD
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM 395 George Road Erdington Birmingham West Midlands B23 7RZ
2017-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 999990
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27PSC02Notification of Interserve Plc as a person with significant control on 2016-04-06
2017-02-07AP03Appointment of Mr Mark Stuart Goldsworthy as company secretary on 2017-02-01
2017-02-07AP01DIRECTOR APPOINTED MR MARK STUART GOLDSWORTHY
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EDWARD BADCOCK
2017-02-01TM02Termination of appointment of Benjamin Edward Badcock on 2017-01-13
2016-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 999990
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2015-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 999990
2015-06-22AR0121/06/15 ANNUAL RETURN FULL LIST
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 999990
2014-06-23AR0121/06/14 ANNUAL RETURN FULL LIST
2014-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-19AR0121/06/13 ANNUAL RETURN FULL LIST
2013-05-15ANNOTATIONClarification
2013-05-15RP04
2013-05-01AP03SECRETARY APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-05-01AP01DIRECTOR APPOINTED MR BENJAMIN EDWARD BADCOCK
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-30TM02APPOINTMENT TERMINATED, SECRETARY JULIAN ATKINS
2013-04-30AP01DIRECTOR APPOINTED MR IAN MICHAEL RENHARD
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATERSON
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ATKINS
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-27AR0121/06/12 FULL LIST
2011-09-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0121/06/11 FULL LIST
2010-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-05AR0121/06/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PATERSON / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN CEDRIC CLIVE ATKINS / 01/10/2009
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM INTERSERVE HOUSE RUSCOMBE PARK, TWYFORD READING BERKSHIRE RG10 9JU
2009-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-10-29RES13SECTION 175 QUOTED 17/09/2008
2008-10-29RES01ADOPT ARTICLES 17/09/2008
2008-06-26363aRETURN MADE UP TO 21/06/08; 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 21/06/07; FULL LIST OF MEMBERS
2006-07-18363aRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-30363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-04288aNEW DIRECTOR APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2003-10-06CERTNMCOMPANY NAME CHANGED CLOUGH SMITH RAIL LIMITED CERTIFICATE ISSUED ON 06/10/03
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-12RES13APPT AUDITOR 30/07/03
2003-07-09288bDIRECTOR RESIGNED
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: PREMIER HOUSE GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DR
2003-07-03363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-10-03288cDIRECTOR'S PARTICULARS CHANGED
2002-09-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-28363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-04-08288bDIRECTOR RESIGNED
2001-12-06288aNEW DIRECTOR APPOINTED
2001-11-05288aNEW SECRETARY APPOINTED
2001-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-05-30288bDIRECTOR RESIGNED
2000-11-20288aNEW DIRECTOR APPOINTED
2000-09-01288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERSERVE RAIL 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 RAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-05-15 Satisfied HERTS INDUSTRIAL CONSTRUCTION CO LIMITED
RENT DEPOSIT DEED 1998-05-15 Satisfied HERTS INDUSTRIAL CONSTRUCTION CO LIMITED
MORTGAGE DEBENTURE 1989-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
1985-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
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 RAIL LIMITED

Intangible Assets
Patents
We have not found any records of INTERSERVE RAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERSERVE RAIL LIMITED
Trademarks
We have not found any records of INTERSERVE RAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERSERVE RAIL 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 (99999 - Dormant Company) as INTERSERVE RAIL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INTERSERVE RAIL 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 RAIL 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 RAIL 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.