BAKER ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBAKER ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC207740
    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 BAKER ENERGY LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is BAKER ENERGY 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 BAKER ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HELIX ENERGY LIMITEDJun 07, 2000Jun 07, 2000
    CLIFFMOON LIMITEDJun 02, 2000Jun 02, 2000

    What are the latest accounts for BAKER ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BAKER ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 11, 2022

    LRESSP

    Statement of capital following an allotment of shares on Jan 10, 2022

    • Capital: GBP 0.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 06, 2022

    • Capital: GBP 0.2
    3 pagesSH01

    Statement of capital on Jan 06, 2022

    • Capital: GBP 0.10
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 04, 2022

    • Capital: GBP 750,000.6
    3 pagesSH01

    Change of details for Baker Hughes Limited as a person with significant control on Jul 30, 2021

    2 pagesPSC05

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    146 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alexandre Makram-Ebeid as a director on Mar 26, 2019

    2 pagesAP01

    Termination of appointment of Oluwole Onabolu as a director on Mar 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mri Blair Alexander Mcleish as a director on Jun 12, 2018

    2 pagesAP01

    Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018

    1 pagesTM01

    Termination of appointment of Michael Allan Rasmuson as a director on Jun 12, 2018

    1 pagesTM01

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Change of details for Baker Hughes Limited as a person with significant control on Sep 29, 2017

    2 pagesPSC05

    Director's details changed for Mr Oluwole Onabolu on Jul 01, 2017

    2 pagesCH01

    Who are the officers of BAKER ENERGY 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
    213955680001
    MAKRAM-EBEID, Alexandre
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandBritish256924730001
    MCLEISH, Blair Alexander
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    United KingdomBritish168993360002
    KLASSEN, Jenni Therese
    Stoneywood Park North
    Dyce
    AB21 7EA Aberdeen
    Baker Hughes Building
    Scotland
    Secretary
    Stoneywood Park North
    Dyce
    AB21 7EA Aberdeen
    Baker Hughes Building
    Scotland
    189703670001
    MORONEY, Jill Lea
    2 Avon Place
    Dyce
    AB21 7EH Aberdeen
    Aberdeenshire
    Secretary
    2 Avon Place
    Dyce
    AB21 7EH Aberdeen
    Aberdeenshire
    British65944220002
    SMITH, George Wilson
    2 Brighton Place
    AB10 6RS Aberdeen
    Secretary
    2 Brighton Place
    AB10 6RS Aberdeen
    British58303320002
    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
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    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
    BUSTER III, H Clifford
    12458 Lago Bend Lane
    77041 Houston
    Texas
    Usa
    Director
    12458 Lago Bend Lane
    77041 Houston
    Texas
    Usa
    American121388910001
    CONNOR III, James Lewis
    50 Highland Circle
    The Woodlands
    77381 Texas
    77381
    Usa
    Director
    50 Highland Circle
    The Woodlands
    77381 Texas
    77381
    Usa
    American82742770001
    FERRON, Martin Robert
    95 Trinity Oaks Circle
    77381 The Woodlands
    Texas
    Usa
    Director
    95 Trinity Oaks Circle
    77381 The Woodlands
    Texas
    Usa
    British82876390001
    HAJDIK, Lloyd
    8803 Ashridge Park Drive
    77379 Spring
    Texas
    United States
    Director
    8803 Ashridge Park Drive
    77379 Spring
    Texas
    United States
    UsaAmerican134455150001
    HARRIS, John David
    c/o Baker Hughes
    Floor Buildling 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    Director
    c/o Baker Hughes
    Floor Buildling 5
    Chiswick Park 566 Chiswick High Road
    W4 5YF London
    3rd
    ScotlandBritish131358880001
    HARRIS, John David
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    Director
    Auchnacant House Newburgh
    AB41 8LY Ellon
    Aberdeenshire
    British52015040001
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    JOHNSON, Alisa Berne
    5628 San Felipe
    Houston
    Texas 77056
    Director
    5628 San Felipe
    Houston
    Texas 77056
    United StatesAmerican116695990001
    KRATZ, Owen Eugene
    204 Travis Street
    Apt 8-A
    77002 Houston
    Texas
    Usa
    Director
    204 Travis Street
    Apt 8-A
    77002 Houston
    Texas
    Usa
    United StatesBritish82876570001
    LEACH, Peter Robin Llewelyn
    Normanville
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    Director
    Normanville
    82 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    British70403210002
    MAYS, Elaine Doris
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    Director
    Old Montrose House
    By Montrose
    DD10 9LN Angus
    ScotlandBritish196074340001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritish61506150001
    MOORE, Philip Christian
    Crenelle 17 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    Director
    Crenelle 17 Hillhead Road
    Bieldside
    AB15 9EJ Aberdeen
    British58303290001
    ONABOLU, Oluwole
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    Director
    Kirkhill Industrial Estate,
    Dyce
    AB21 0GQ Aberdeen
    Kirkhill Road
    Scotland
    EnglandNigerian224865990002
    ONABOLU, Oluwole
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    Director
    Westhill Business Park
    Westhill
    AB32 6JL Aberdeen
    Peregrine Road
    United KingdomNigerian171308090002
    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
    SMITH, George Wilson
    2 Brighton Place
    AB10 6RS Aberdeen
    Director
    2 Brighton Place
    AB10 6RS Aberdeen
    United KingdomBritish58303320002
    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

    Who are the persons with significant control of BAKER ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    Apr 06, 2016
    245 Hammersmith Road
    W6 8PW London
    10th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1388658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BAKER ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 15, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over property; fixed charge over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 15, 2002
    Delivered On Apr 03, 2002
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2002Registration of a charge (410)
    • Apr 03, 2002Alteration to a floating charge (466 Scot)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does BAKER ENERGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2024Due to be dissolved on
    Jan 11, 2022Commencement of winding up
    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