BH 05 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBH 05 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC061862
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BH 05 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BH 05 LIMITED located?

    Registered Office Address
    Kirkhill Road Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BH 05 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRILEX SYSTEMS LIMITEDJun 08, 1990Jun 08, 1990
    DRILEX (ABERDEEN) LIMITEDMar 07, 1977Mar 07, 1977

    What are the latest accounts for BH 05 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for BH 05 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of John Dominic Upton as a director on Feb 10, 2017

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 16, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Dec 07, 2016

    • Capital: GBP 1
    6 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB

    1 pagesAD02

    Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016

    1 pagesAD01

    Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016

    2 pagesAP03

    Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016

    1 pagesTM02

    Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016

    2 pagesAP01

    Termination of appointment of Christopher Asquith as a director on Apr 26, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 5,050
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 5,050
    SH01

    Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014

    2 pagesAP03

    Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Appointment of Mr. Michael Allan Rasmuson as a director

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director

    1 pagesTM01

    Annual return made up to Jan 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 5,050
    SH01

    Certificate of change of name

    Company name changed drilex systems LIMITED\certificate issued on 25/09/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2013

    Change company name resolution on Sep 05, 2013

    RES15

    Who are the officers of BH 05 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Secretary
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    212589360001
    RASMUSON, Michael Allan, Mr.
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandCanadian98354440002
    BIGNALL, John
    4th Floor
    111-113 Great Portland Street
    W1W 6QQ London
    Secretary
    4th Floor
    111-113 Great Portland Street
    W1W 6QQ London
    British907580002
    BROUSSARD, Bruce
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Secretary
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Usa39068150001
    KLASSEN, Jenni Therese
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Secretary
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    189699780001
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Secretary
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    ROBERTSON TOCHER, Judith
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British4619160005
    SHIELS, Dominic Ciaran
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    Secretary
    19 Beechgrove Gardens
    AB15 5HG Aberdeen
    Aberdeenshire
    British111006550001
    STOKES, Paul Bryan
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Secretary
    c/o Baker Hughes
    Floor Building 5 Chiswick Park
    566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    British121660190001
    WRIGHT, Dawn Kyrenia Claudette
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    Secretary
    19 St Amand Drive
    OX14 5RQ Abingdon
    Oxon
    British76112110005
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    ASQUITH, Christopher
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    Director
    c/o Baker Hughes
    Floor Building 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    United Kingdom
    EnglandBritish17673120004
    BERGER, Ronald Joseph
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    Director
    Flat 4 27 Bolton Gardens
    SW5 0AQ London
    American94015630001
    BIGNALL, John
    Mistletoe Farm
    Cuckoo Hill
    HA5 2BB Pinner
    Middlesex
    Director
    Mistletoe Farm
    Cuckoo Hill
    HA5 2BB Pinner
    Middlesex
    British907580001
    BILLIG, Erwin Henry
    1660 Apple Lane
    Bloomfield Hills
    48302 Michigan
    Usa
    Director
    1660 Apple Lane
    Bloomfield Hills
    48302 Michigan
    Usa
    British16835110001
    BROUSSARD, Bruce
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Director
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Usa39068150001
    BROUSSARD, Bruce
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Director
    2114 Wilderness Point Drive
    77339 Kingwood
    Texas
    Usa
    Usa39068150001
    FORREST, John
    15151 Sommermeyer
    77041 Houston
    Texas
    Usa
    Director
    15151 Sommermeyer
    77041 Houston
    Texas
    Usa
    British67971450001
    KORNIS, John Stephen
    38 Victoria Road
    Kensington
    W8 5RG London
    Director
    38 Victoria Road
    Kensington
    W8 5RG London
    United KingdomBritish77308330001
    LICHTE, Rudiger
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    Director
    8810 Horgen
    Seegartenstrasse 63
    Switzerland
    German129969630001
    MAYS, Elaine Doris
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    ScotlandBritish196074340001
    ONABOLU, Oluwole
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    Director
    Baker Hughes Building
    Stoneywood Park North, Dyce
    AB21 7EA Aberdeen
    United KingdomNigerian171308090002
    REEKIE, George
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    Director
    Birchdale Raemoir Road
    AB31 4EQ Banchory
    Kincardineshire
    British56472270001
    SHAW, Reginald Dennis
    Pine Croft Lodge Road
    Hurst
    RG10 0SG Reading
    Berkshire
    Director
    Pine Croft Lodge Road
    Hurst
    RG10 0SG Reading
    Berkshire
    British26034160001
    STRACHAN, Leslie Hewitt
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    Director
    7 Craigie Park
    Rosemount
    AB25 2SE Aberdeen
    Aberdeenshire
    United KingdomBritish92375970001
    UPTON, John Dominic
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish207648640001
    WOOLLEY, Peter John
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    Director
    The Library Thorndon Hall
    Thorndon Park, Ingrave
    CM13 3RJ Brentwood
    Essex
    British271050002

    Does BH 05 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 31, 1994
    Delivered On Apr 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due and not to exceed $us 1,000,000.
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Mascotech Inc.
    Transactions
    • Apr 19, 1994Registration of a charge (410)
    • Apr 20, 1994Alteration to a floating charge (466 Scot)
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 31, 1994
    Delivered On Apr 14, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Texas Commerce Bank National Association
    Transactions
    • Apr 14, 1994Registration of a charge (410)
    • Apr 20, 1994Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 08, 1981
    Delivered On Oct 13, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 13, 1981Registration of a charge

    Does BH 05 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 16, 2016Commencement of winding up
    Aug 24, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0