Company NameBh Eec Ltd.
Company StatusDissolved
Company Number01444885
CategoryPrivate Limited Company
Incorporation Date21 August 1979(44 years, 8 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NamesCrossingfield Limited and Entec Energy Consultants Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(34 years, 8 months after company formation)
Appointment Duration5 years (closed 17 April 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Secretary NameLorraine Amanda Dunlop
StatusClosed
Appointed11 August 2016(37 years after company formation)
Appointment Duration2 years, 8 months (closed 17 April 2019)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
Hammersmith
London
W6 8BJ
Director NameElio Poggiagliolmi
Date of BirthJune 1939 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed31 October 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleManaging Director
Country of ResidenceItaly
Correspondence Address51 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ET
Director NameDelia Pggiagliolmi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleFilm Producer
Correspondence AddressVia Michele Mercati 15c
Rome 00197
Foreign
Director NameDominic Jeremy Lowden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1996)
RoleTechnical Director
Correspondence Address62 Prince Edwards Road
Lewes
East Sussex
BN7 1BH
Secretary NameMrs Solveig Margaret Daniels
NationalityBritish
StatusResigned
Appointed31 October 1992(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address11 Laud Drive
Maidenbower
Crawley
West Sussex
RH10 7WP
Secretary NameElio Poggiagliolmi
NationalityItalian
StatusResigned
Appointed01 February 1994(14 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 April 1996)
RolePetroleum Consultant
Country of ResidenceItaly
Correspondence Address51 Morpeth Mansions
Morpeth Terrace
London
SW1P 1ET
Director NameAngelo Di Battista
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed18 April 1996(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1997)
RoleExecutive
Correspondence Address14 Friars Stile Road
Richmond
London
TW10 6NE
Secretary NameAngelo Di Battista
NationalityItalian
StatusResigned
Appointed18 April 1996(16 years, 8 months after company formation)
Appointment Duration5 months (resigned 20 September 1996)
RoleExecutive
Correspondence Address14 Friars Stile Road
Richmond
London
TW10 6NE
Secretary NameJohn Marcus Ganz
NationalityBritish
StatusResigned
Appointed20 September 1996(17 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 1999)
RoleExecutive
Correspondence Address106 Atbara Road
Teddington
Middlesex
TW11 9PD
Director NameMr Gavin Llewellyn Hills-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(18 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 April 2005)
RoleMarketing Manager
Correspondence Address5 Repton Close
Putnoe
Bedford
Bedfordshire
MK41 8DH
Secretary NameGavin Sinclair
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2001)
RoleSolicitor
Correspondence AddressGarden Flat
26 Talbot Road
London
W2 5LJ
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(19 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed03 May 2001(21 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2005)
RoleSecretary
Correspondence Address19 St Amand Drive
Abingdon
Oxon
OX14 5RQ
Director NameLeslie Hewitt Strachan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(24 years after company formation)
Appointment Duration7 years, 2 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Craigie Park
Rosemount
Aberdeen
Aberdeenshire
AB25 2SE
Scotland
Director NameRonald Joseph Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2003(24 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 November 2004)
RoleTreasurer
Correspondence AddressFlat 4 27 Bolton Gardens
London
SW5 0AQ
Director NameRudiger Lichte
Date of BirthNovember 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2004(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2008)
RoleTreasurer
Correspondence AddressSeegartenstrasse 63
Horgen
8810
Secretary NameDominic Ciaran Sheils
NationalityBritish
StatusResigned
Appointed29 November 2005(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address19 Beechgrove Gardens
Aberdeen
Aberdeenshire
AB15 5HG
Scotland
Secretary NamePaul Bryan Stokes
NationalityBritish
StatusResigned
Appointed02 April 2007(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Christopher Asquith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(28 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 26 April 2016)
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMrs Elaine Doris Mays
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(31 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 July 2012)
RoleLawyer
Country of ResidenceScotland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Hiswick Hig
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed17 July 2012(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2014)
RoleCorporate Legal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Secretary NameMrs Jenni Therese Klassen
StatusResigned
Appointed01 July 2014(34 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2016)
RoleCompany Director
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr John Dominic Upton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(36 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF
Director NameMr Oluwole Onabolu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed10 February 2017(37 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2017)
RoleLawyer
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Building 5 Chiswick Park 566 Chiswick Hi
Chiswick
London
W4 5YF

Contact

Websitebakerhughes.com

Location

Registered AddressThe Ark
201 Talgarth Road
Hammersmith
London
W6 8BJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

100k at £1Baker Hughes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
19 October 2017Registered office address changed from 3rd Floor Building 5 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YF to The Ark 201 Talgarth Road Hammersmith London W6 8BJ on 19 October 2017 (2 pages)
26 July 2017Removal of liquidator by court order (15 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
20 February 2017Appointment of Mr Oluwole Onabolu as a director on 10 February 2017 (2 pages)
20 February 2017Termination of appointment of Oluwole Onabolu as a director on 10 February 2017 (1 page)
16 February 2017Termination of appointment of John Dominic Upton as a director on 10 February 2017 (1 page)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-16
(1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
4 January 2017Declaration of solvency (3 pages)
7 December 2016Solvency Statement dated 06/12/16 (1 page)
7 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2016Statement of capital on 7 December 2016
  • GBP 1
(3 pages)
7 December 2016Statement by Directors (1 page)
1 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 August 2016Appointment of Lorraine Amanda Dunlop as a secretary on 11 August 2016 (2 pages)
19 August 2016Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 (1 page)
9 May 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
9 May 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100,000
(4 pages)
28 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
28 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
11 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 June 2014Appointment of Mr. Michael Allan Rasmuson as a director (2 pages)
4 June 2014Termination of appointment of Oluwole Onabolu as a director (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000
(5 pages)
17 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
15 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
13 August 2012Appointment of Oluwole Onabolu as a director (2 pages)
3 August 2012Termination of appointment of Elaine Mays as a director (1 page)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 October 2011Secretary's details changed for Paul Bryan Stokes on 1 October 2011 (1 page)
20 October 2011Secretary's details changed for Paul Bryan Stokes on 1 October 2011 (1 page)
20 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 December 2010Appointment of Elaine Doris Mays as a director (3 pages)
29 November 2010Registered office address changed from Watson House 54 Baker Street London W1U 7WH on 29 November 2010 (2 pages)
11 November 2010Termination of appointment of Leslie Strachan as a director (2 pages)
15 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
20 October 2009Director's details changed for Christopher Asquith on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Leslie Hewitt Strachan on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Leslie Hewitt Strachan on 2 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Asquith on 2 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 October 2008Return made up to 10/10/08; full list of members (4 pages)
11 August 2008Director appointed christopher asquith (4 pages)
11 August 2008Appointment terminated director rudiger lichte (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 October 2007Return made up to 10/10/07; no change of members (7 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
15 November 2006Return made up to 10/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
13 October 2006Director's particulars changed (1 page)
3 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
28 February 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
2 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
27 April 2005Director resigned (1 page)
7 December 2004New director appointed (4 pages)
7 December 2004Director resigned (1 page)
19 November 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
4 November 2004Return made up to 10/10/04; full list of members (7 pages)
4 December 2003Return made up to 10/10/03; full list of members (7 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
8 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 July 2003Director resigned (1 page)
15 October 2002Return made up to 10/10/02; full list of members (7 pages)
7 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
27 December 2001Return made up to 16/10/01; full list of members (7 pages)
20 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001Secretary resigned (1 page)
28 March 2001Company name changed entec energy consultants LIMITED\certificate issued on 28/03/01 (2 pages)
14 February 2001Return made up to 16/10/00; full list of members; amend (7 pages)
15 November 2000Full accounts made up to 31 January 2000 (10 pages)
24 October 2000Return made up to 16/10/00; full list of members (7 pages)
23 March 2000Secretary's particulars changed (1 page)
18 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
9 August 1999Full accounts made up to 31 January 1999 (13 pages)
5 May 1999Registered office changed on 05/05/99 from: orian house 5 upper street st martins lane london WC2H 9EH (1 page)
6 April 1999Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
6 January 1999Registered office changed on 06/01/99 from: nla tower 15TH floor 12-16 addiscombe road croydon surrey CR9 2DR (1 page)
30 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 February 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
22 December 1997Full accounts made up to 31 December 1996 (15 pages)
28 October 1997Return made up to 16/10/97; no change of members (4 pages)
19 June 1997Registered office changed on 19/06/97 from: melrose house 42 dingwall road croydon surrey, CR0 2NE (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1996Return made up to 16/10/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
12 October 1995Return made up to 16/10/95; full list of members (6 pages)
12 October 1995Full accounts made up to 31 December 1994 (9 pages)
29 January 1980Alter mem and arts (4 pages)
20 September 1979Alter mem and arts (2 pages)
20 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 August 1979Incorporation (13 pages)