Company NameBFCC Limited
Company StatusDissolved
Company Number01973055
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date17 April 2019 (5 years ago)
Previous NamesBranley Sheffield (SIX) Limited and Biofouling & Corrosion Control Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Allan Rasmuson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusClosed
Appointed11 April 2014(28 years, 3 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(30 years, 8 months 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 NameDr Brent Knox-Holmes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1992)
RoleDoctor
Correspondence Address68 Highfield Rise
Stannington
Sheffield
South Yorkshire
S6 6BT
Director NameDr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Correspondence Address3 Stowe Avenue
Sheffield
Yorkshire
S7 2GP
Director NameDr Michael Frederick Diprose
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1992)
RoleDoctor
Country of ResidenceEngland
Correspondence Address26 Brookfields
Calver
Hope Valley
Derbyshire
S32 3XB
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 February 1992)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Secretary NameDr Michael Frederick Diprose
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Brookfields
Calver
Hope Valley
Derbyshire
S32 3XB
Director NameMr Paul James Tear
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address463 Abbey Lane
Sheffield
South Yorkshire
S7 2QZ
Director NameMr Malcolm Rathbone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Townhead Road
Dore
Sheffield
South Yorkshire
S17 3GB
Secretary NameMr Stewart Anthony Lale
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 1992)
RoleSolicitor
Correspondence Address286 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameDr Edward Emyr Williams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1995)
RoleDoctor
Correspondence Address10 Ashfurlong Drive
Dore
Sheffield
South Yorkshire
S17 3NP
Director NameDr Edward Emyr Williams
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1995)
RoleDoctor
Correspondence Address10 Ashfurlong Drive
Dore
Sheffield
South Yorkshire
S17 3NP
Director NameMr James Goulding
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sale Hill
Broomhill
Sheffield
South Yorkshire
S10 5BX
Secretary NameMr John Eric Shiers Dunn
NationalityBritish
StatusResigned
Appointed13 May 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Unthank Lane
Holmesfield
Sheffield
South Yorkshire
S18 7WF
Director NameMr Jeremy Andrew Aron
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 November 1998)
RoleSolicitor
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Director NamePeter John Woolley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressThe Library Thorndon Hall
Thorndon Park, Ingrave
Brentwood
Essex
CM13 3RJ
Secretary NameMr Jeremy Andrew Aron
NationalityBritish
StatusResigned
Appointed17 March 1995(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1998)
RoleSolicitor
Correspondence Address48 Cuckoo Hill Drive
Pinner
Middlesex
HA5 3PJ
Secretary NameAndrea Jane Matthews
NationalitySouth African
StatusResigned
Appointed20 August 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 January 2001)
RoleLawyer
Correspondence Address56 Chiswick Staithe
London
W4 3TP
Director NameGeorge Reekie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(12 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence AddressBirchdale Raemoir Road
Banchory
Kincardineshire
AB31 4EQ
Scotland
Secretary NameDawn Kyrenia Claudette Wright
NationalityBritish
StatusResigned
Appointed18 May 2001(15 years, 5 months after company formation)
Appointment Duration4 years, 6 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(17 years, 8 months 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(17 years, 11 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(18 years, 10 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(19 years, 11 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(21 years, 3 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(22 years, 7 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(24 years, 10 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(26 years, 7 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(28 years, 6 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(30 years, 4 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

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

200k at £1Baker Hughes LTD
95.24%
Preference
10k at £1Baker Hughes LTD
4.76%
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)
20 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 20 October 2017 (2 pages)
25 July 2017Appointment of a voluntary liquidator (2 pages)
25 July 2017Removal of liquidator by court order (17 pages)
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 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (1 page)
7 December 2016Statement by Directors (1 page)
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)
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)
7 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 April 2016Termination of appointment of Christopher Asquith as a director on 26 April 2016 (1 page)
28 April 2016Appointment of Mr. John Dominic Upton as a director on 26 April 2016 (2 pages)
2 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 210,000
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 210,000
(5 pages)
23 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
23 July 2014Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 (2 pages)
23 July 2014Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 (1 page)
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)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 210,000
(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)
8 May 2013Director's details changed for Mr Oluwole Onabolu on 30 April 2013 (2 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
13 August 2012Appointment of Mr 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)
19 January 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
19 January 2012Secretary's details changed for Paul Bryan Stokes on 1 January 2012 (1 page)
19 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 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)
13 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 August 2010Director's details changed for Christopher Asquith on 28 June 2010 (2 pages)
6 August 2010Director's details changed for Mr Christopher Asquith on 28 June 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 February 2009Return made up to 11/01/09; 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)
18 February 2008Return made up to 11/01/08; full list of members (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007New secretary appointed (2 pages)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 February 2007Return made up to 11/01/07; full list of members (7 pages)
13 October 2006Director's particulars changed (1 page)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Return made up to 11/01/06; full list of members (7 pages)
5 January 2006Secretary resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
9 March 2005Return made up to 11/01/05; full list of members (7 pages)
7 December 2004Director resigned (1 page)
7 December 2004New director appointed (4 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
9 February 2004Return made up to 11/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2003New director appointed (4 pages)
19 November 2003Director resigned (1 page)
17 September 2003New director appointed (4 pages)
14 July 2003Director resigned (1 page)
28 January 2003Return made up to 11/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 March 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
12 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Registered office changed on 17/07/01 from: 455 london road isleworth middlesex TW7 5AA (1 page)
25 May 2001Secretary resigned (1 page)
25 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001New secretary appointed (2 pages)
16 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 October 2000Return made up to 26/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 January 2000Return made up to 26/10/99; full list of members (6 pages)
23 August 1999Director's particulars changed (1 page)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 May 1999Registered office changed on 05/05/99 from: orion house 5 upper st martins lane london WC2H 9EH (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
23 November 1998Return made up to 26/10/98; full list of members (6 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
8 July 1998Registered office changed on 08/07/98 from: 2ND floor hammersley house 5/8 warwick street london W1R 6JE (1 page)
26 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Return made up to 26/10/97; no change of members (4 pages)
3 August 1997Full accounts made up to 31 December 1996 (10 pages)
7 November 1996Return made up to 26/10/96; no change of members (4 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
17 April 1996Auditor's resignation (1 page)
6 November 1995Return made up to 26/10/95; full list of members (6 pages)
9 October 1995Full accounts made up to 31 December 1994 (13 pages)
28 June 1995Registered office changed on 28/06/95 from: 2ND floor hammersley house 5/8 warwick street london W1R 5RA (1 page)
29 March 1995Director resigned (2 pages)
29 March 1995New secretary appointed;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Registered office changed on 29/03/95 from: royds mill windsor street sheffield S4 7WB (1 page)
29 March 1995Secretary resigned (2 pages)
21 February 1995Memorandum and Articles of Association (13 pages)
21 November 1994Return made up to 26/10/94; no change of members (3 pages)
18 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
14 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)