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

C. P. FENN LIMITED

OPUS RESTRUCTURING LLP, EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
03695546
Private Limited Company
Liquidation

Company Overview

About C. P. Fenn Ltd
C. P. FENN LIMITED was founded on 1999-01-14 and has its registered office in London. The organisation's status is listed as "Liquidation". C. P. Fenn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C. P. FENN LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in WA9
 
Previous Names
TRINITY VENTURA LIMITED17/04/2002
Filing Information
Company Number 03695546
Company ID Number 03695546
Date formed 1999-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-06 11:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. P. FENN 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 C. P. FENN LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM DALY
Company Secretary 2013-05-15
MARK WILLIAM DALY
Director 2011-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL PERCY FENN
Director 2003-08-06 2017-08-26
PHILLIP DENNETT
Director 2014-09-12 2015-01-31
PHILLIP DENNETT
Director 2003-08-07 2014-01-15
MARGARET LUCY FENN
Company Secretary 2003-08-06 2013-05-15
PATRICIA ALEXANDER
Company Secretary 2000-07-25 2003-08-07
JOHN ALEXANDER
Director 2000-07-25 2003-08-07
PATRICIA ALEXANDER
Director 2000-07-25 2003-08-07
STANISLAVS KANCZES
Company Secretary 1999-03-15 2000-07-25
WILFRED HILTON
Director 1999-03-15 2000-07-25
DOROTHY MAY GRAEME
Nominated Secretary 1999-01-14 1999-03-15
LESLEY JOYCE GRAEME
Nominated Director 1999-01-14 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM DALY WHITECREST LIMITED Director 2013-11-07 CURRENT 2013-08-22 Dissolved 2016-04-12
MARK WILLIAM DALY WHITECREST LIMITED Director 2013-11-07 CURRENT 2013-08-22 Dissolved 2016-04-12
MARK WILLIAM DALY MARK DALY PROPERTIES LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
MARK WILLIAM DALY ULTRAPHEN INSULATION PRODUCTS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
MARK WILLIAM DALY U - SPEC LIMITED Director 2004-03-02 CURRENT 2003-12-16 In Administration/Administrative Receiver

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
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-15
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN
2017-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/17 FROM Unit 1, M&D Business Park Burtonhead Road St. Helens Merseyside WA9 5EA
2017-11-03NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-11-02LIQ02Voluntary liquidation Statement of affairs
2017-11-02600Appointment of a voluntary liquidator
2017-11-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-16
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL PERCY FENN
2017-06-16AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-29AR0114/01/16 FULL LIST
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-29AR0114/01/16 FULL LIST
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DENNETT
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-04AR0114/01/15 ANNUAL RETURN FULL LIST
2015-02-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12AP01DIRECTOR APPOINTED MR PHILLIP DENNETT
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP DENNETT
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-27AR0114/01/14 ANNUAL RETURN FULL LIST
2013-06-07AP03Appointment of Mr Mark William Daly as company secretary
2013-06-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET FENN
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0114/01/13 ANNUAL RETURN FULL LIST
2012-03-12AR0114/01/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0114/01/11 FULL LIST
2011-04-07AP01DIRECTOR APPOINTED MR MARK WILLIAM DALY
2011-03-31AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-25AR0114/01/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL PERCY FENN / 13/01/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-05DISS40DISS40 (DISS40(SOAD))
2010-01-03AR0114/01/09 FULL LIST
2009-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2009 FROM SUITE 416-419 COTTON EXCHANGE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9LQ
2009-12-08GAZ1FIRST GAZETTE
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-04-01AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-16363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-04-15363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 2ND FLOOR NORWICH HOUSE, WATER STREET LIVERPOOL MERSEYSIDE L2 9XR
2004-06-04363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-26RES04£ NC 1000/20000 08/08/
2004-01-26123NC INC ALREADY ADJUSTED 08/08/03
2004-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-03-20363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-29363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2002-04-17CERTNMCOMPANY NAME CHANGED TRINITY VENTURA LIMITED CERTIFICATE ISSUED ON 17/04/02
2002-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-12-05363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288bSECRETARY RESIGNED
2000-03-08225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/05/00
2000-01-28363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-07-09288cSECRETARY'S PARTICULARS CHANGED
1999-07-09288cDIRECTOR'S PARTICULARS CHANGED
1999-04-28CERTNMCOMPANY NAME CHANGED WIDEMOUTH LIMITED CERTIFICATE ISSUED ON 29/04/99
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-18288bDIRECTOR RESIGNED
1999-04-18287REGISTERED OFFICE CHANGED ON 18/04/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C. P. FENN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-19
Resolution2017-10-19
Proposal to Strike Off2009-12-08
Fines / Sanctions
No fines or sanctions have been issued against C. P. FENN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-12 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 104,129
Creditors Due Within One Year 2011-06-01 £ 89,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

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 C. P. FENN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 6
Called Up Share Capital 2011-06-01 £ 6
Cash Bank In Hand 2012-06-01 £ 94
Cash Bank In Hand 2011-06-01 £ 678
Current Assets 2012-06-01 £ 123,288
Current Assets 2011-06-01 £ 107,292
Debtors 2012-06-01 £ 96,748
Debtors 2011-06-01 £ 76,007
Fixed Assets 2012-06-01 £ 6,960
Fixed Assets 2011-06-01 £ 8,134
Shareholder Funds 2012-06-01 £ 23,789
Shareholder Funds 2011-06-01 £ 21,618
Stocks Inventory 2012-06-01 £ 26,446
Stocks Inventory 2011-06-01 £ 30,607
Tangible Fixed Assets 2012-06-01 £ 6,960
Tangible Fixed Assets 2011-06-01 £ 8,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. P. FENN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. P. FENN LIMITED
Trademarks
We have not found any records of C. P. FENN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. P. FENN 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 (32990 - Other manufacturing n.e.c.) as C. P. FENN LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where C. P. FENN 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyC. P. FENN LIMITEDEvent Date2017-10-19
Name of Company: C. P. FENN LIMITED Company Number: 03695546 Nature of Business: Other manufacturing not elsewhere classified Registered office: Unit 1, M&D Business Park, Burtonhead Road, St. Helens,…
 
Initiating party Event TypeResolution
Defending partyC. P. FENN LIMITEDEvent Date2017-10-19
C. P. FENN LIMITED (Company Number 03695546 ) Registered office: Unit 1, M&D Business Park, Burtonhead Road, St. Helens, Merseyside, WA9 5EA Principal trading address: Unit 1, M&D Business Park, Burto…
 
Initiating party Event TypeProposal to Strike Off
Defending partyC. P. FENN LIMITEDEvent Date2009-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. P. FENN 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 C. P. FENN 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.