Company NameENG International Ltd
Company StatusDissolved
Company Number08130765
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NamesBeacon Trading Ltd and Energy Network Group Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(9 months after company formation)
Appointment Duration5 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ellis Street
London
SW1X 9AL
Director NameJohn Davidson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleProfessional
Country of ResidenceSurrey
Correspondence Address32 Beacon Close
Wrecclesham
Farnham
Surrey
GU10 4PA
Director NameMr Steve Clark
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pinewoods Close
Hagley
Stourbridge
West Midlands
DY9 0JG
Director NameJune Clark
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(1 year after company formation)
Appointment Duration1 week, 4 days (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pinewoods Close
Stourbridge
West Midlands
DY9 0JG
Director NameMr Jay Singh
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House Berkeley Square
London
W1J 6BD

Contact

Websitewww.energynetworkgroup.co.uk
Telephone0121 3691995
Telephone regionBirmingham

Location

Registered Address21 Ellis Street
London
SW1X 9AL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Steve Clark
100.00%
Ordinary A

Financials

Year2014
Turnover£372,550
Gross Profit£192,365
Net Worth£73,452
Cash£18,412
Current Liabilities£11,640

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 October 2017Voluntary strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
23 August 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 January 2017Registered office address changed from Devonshire House One Mayfair Place London W1J 8AJ England to 21 Ellis Street London SW1X 9AL on 26 January 2017 (1 page)
24 January 2017Registered office address changed from 1-6 Lombard Street London EC3V 9HD England to Devonshire House One Mayfair Place London W1J 8AJ on 24 January 2017 (1 page)
23 January 2017Director's details changed for Mr Steve Clark on 23 January 2017 (2 pages)
12 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 June 2016Registered office address changed from Berkeley Square House Berkeley Square London London W1J 6BD to 1-6 Lombard Street London EC3V 9HD on 8 June 2016 (1 page)
7 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-06
(3 pages)
13 November 2015Director's details changed for Mr Jay Singh on 13 November 2015 (2 pages)
13 November 2015Termination of appointment of Jay Singh as a director on 13 November 2015 (1 page)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Appointment of Mr Jay Singh as a director on 11 May 2015 (2 pages)
21 April 2015Company name changed beacon trading LTD\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-20
(3 pages)
20 April 2015Registered office address changed from 9 Wimpole Street London W1G 9SG to Berkeley Square House Berkeley Square London London W1J 6BD on 20 April 2015 (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 9 Wimpole Street London W1G 9SG on 19 January 2015 (1 page)
19 January 2015Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Director's details changed for Mr Steve Clark on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Steve Clark on 9 June 2014 (2 pages)
11 May 2014Director's details changed for Mr Steve Clark on 11 May 2014 (2 pages)
9 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 September 2013Registered office address changed from 5 Pinewoods Close Stourbridge West Midlands DY9 0JG on 17 September 2013 (1 page)
9 August 2013Termination of appointment of June Clark as a director (1 page)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
8 August 2013Termination of appointment of a director (2 pages)
8 August 2013Appointment of Steve Clark as a director (3 pages)
2 August 2013Appointment of June Clark as a director (3 pages)
2 August 2013Termination of appointment of Steve Clark as a director (2 pages)
2 August 2013Registered office address changed from Unit 4 Oldfields Cradley Heath West Midlands B64 6BS on 2 August 2013 (2 pages)
2 August 2013Registered office address changed from Unit 4 Oldfields Cradley Heath West Midlands B64 6BS on 2 August 2013 (2 pages)
17 July 2013Termination of appointment of John Davidson as a director (2 pages)
24 June 2013Registered office address changed from 5 Pinewoods Close Stourbridge West Midlands DY10 4JE on 24 June 2013 (2 pages)
13 June 2013Registered office address changed from 32 Beacon Close Wrecclesham, Farnham Surrey GU10 4PA United Kingdom on 13 June 2013 (2 pages)
12 June 2013Appointment of Stephen Clark as a director (3 pages)
5 July 2012Incorporation (22 pages)