Company NameMcFen Haulage & Plant Limited
Company StatusDissolved
Company Number01968766
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMarie Rose Wintersgill
NationalityBritish
StatusClosed
Appointed02 June 2003(17 years, 6 months after company formation)
Appointment Duration17 years, 11 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnos Grove
Southgate
London
N14 7AD
Director NameMr James Anthony Fennessy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2005(20 years after company formation)
Appointment Duration15 years, 4 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnos Grove
London
N14 7AD
Director NameMrs Bridget Mary Fennessy
Date of BirthApril 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2010(24 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Arnos Grove
Southgate
London
N14 7AD
Director NameMr James Anthony Fennessy
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnos Grove
London
N14 7AD
Secretary NameThomas Tobin
NationalityBritish
StatusResigned
Appointed25 March 1991(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address61 Hanger Lane
Ealing
London
W5 3HL
Director NameMr Barry Jude Fennessy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Harlech Road
Southgate
N14 7BY
Secretary NameDeepharsain Bumma
NationalityBritish
StatusResigned
Appointed23 August 2002(16 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 June 2003)
RoleAccountant
Correspondence Address61 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Director NameDeepnarain Bumma
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2004)
RoleAccountant
Correspondence Address61 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Director NameMarie Rose Wintersgill
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Arnos Grove
Southgate
London
N14 7AD
Secretary NameBridget Mary Fennessy
NationalityBritish
StatusResigned
Appointed11 March 2005(19 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 December 2005)
RoleCompany Director
Correspondence Address11 Arnos Grove
Southgate
London
N14 7AD

Contact

Websitemcfen.co.uk

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

551 at £1James Anthony Fennessy
50.09%
Ordinary
548 at £1Bridget Fennessy
49.82%
Ordinary
1 at £1Bridget Mary Fennessy
0.09%
Ordinary

Financials

Year2014
Net Worth£417,379
Cash£303,667
Current Liabilities£21,048

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

14 November 1988Delivered on: 16 November 1988
Satisfied on: 11 April 2011
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures including trade fixtures fixed plant and machinery. Stocks shares other securities all intellectual property.
Fully Satisfied

Filing History

6 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,100
(5 pages)
18 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 May 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,100
(5 pages)
23 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 January 2011 (11 pages)
20 April 2011Registered office address changed from C/O James a Fennessy 13 Sugar House Lane Stratford London E15 2QS England on 20 April 2011 (1 page)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011Appointment of Mrs Bridget Mary Fennessy as a director (2 pages)
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 July 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
1 May 2010Director's details changed for Mr James Anthony Fennessy on 2 April 2010 (2 pages)
1 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Mr James Anthony Fennessy on 2 April 2010 (2 pages)
26 January 2010Registered office address changed from 79 Stanley Road London E15 2LH on 26 January 2010 (1 page)
16 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
22 April 2009Return made up to 16/04/09; full list of members (3 pages)
12 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 April 2008Return made up to 16/04/08; full list of members (3 pages)
30 August 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 June 2007Return made up to 16/04/07; no change of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 April 2006Return made up to 16/04/06; full list of members (6 pages)
30 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
19 September 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
3 May 2005Return made up to 16/04/05; full list of members (7 pages)
17 March 2005New secretary appointed (2 pages)
22 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
6 July 2004Full accounts made up to 31 January 2004 (12 pages)
14 June 2004Secretary's particulars changed (1 page)
14 April 2004Return made up to 16/04/04; full list of members (6 pages)
10 July 2003Full accounts made up to 31 January 2003 (13 pages)
26 June 2003New secretary appointed (1 page)
26 June 2003Secretary resigned (1 page)
21 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
1 May 2003Return made up to 16/04/03; full list of members (6 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Director resigned (1 page)
10 August 2002Full accounts made up to 31 January 2002 (11 pages)
21 May 2002Return made up to 16/04/02; full list of members (6 pages)
8 August 2001Full accounts made up to 31 January 2001 (11 pages)
23 May 2001Return made up to 16/04/01; full list of members (6 pages)
10 August 2000Full accounts made up to 31 January 2000 (11 pages)
3 May 2000Return made up to 16/04/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 January 1999 (11 pages)
5 June 1999Return made up to 16/04/99; no change of members (4 pages)
3 August 1998Full accounts made up to 31 January 1998 (11 pages)
7 May 1998Return made up to 16/04/98; no change of members (4 pages)
2 May 1997Return made up to 16/04/97; full list of members (4 pages)
27 November 1996Amended full accounts made up to 31 January 1996 (11 pages)
10 October 1996Full accounts made up to 31 January 1996 (11 pages)
9 May 1996Return made up to 16/04/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 January 1995 (11 pages)
28 April 1995Return made up to 16/04/95; full list of members (6 pages)