Background WavePink WaveYellow Wave

HORNBILL CAPITAL LIMITED (08481451)

HORNBILL CAPITAL LIMITED (08481451) is a liquidation UK company. incorporated on 9 April 2013. with registered office in Droitwich Spa. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. HORNBILL CAPITAL LIMITED has been registered for 13 years. Current directors include BUHOUR, Sebastien Laurent Emmanuel.

Company Number
08481451
Status
liquidation
Type
ltd
Incorporated
9 April 2013
Age
13 years
Address
11 Roman Way Business Centre, Droitwich Spa, WR9 9AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUHOUR, Sebastien Laurent Emmanuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORNBILL CAPITAL LIMITED

HORNBILL CAPITAL LIMITED is an liquidation company incorporated on 9 April 2013 with the registered office located in Droitwich Spa. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. HORNBILL CAPITAL LIMITED was registered 13 years ago.(SIC: 68100, 68209)

Status

liquidation

Active since 13 years ago

Company No

08481451

LTD Company

Age

13 Years

Incorporated 9 April 2013

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 4 September 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)

Next Due

Due by 18 September 2025
For period ending 4 September 2025

Previous Company Names

HAYWAGGON PUB LIMITED
From: 9 April 2013To: 20 August 2013
Contact
Address

11 Roman Way Business Centre Berry Hill Droitwich Spa, WR9 9AJ,

Previous Addresses

Paulton House Old Mills Paulton Bristol BS39 7SX England
From: 4 September 2019To: 4 August 2025
Somer Valley Enterprise Park Old Mills Paulton Bristol BS39 7SX England
From: 31 July 2016To: 4 September 2019
14 Alderman Way Weston Under Wetherley Leamington Spa CV33 9GB
From: 5 August 2014To: 31 July 2016
Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ
From: 9 April 2013To: 5 August 2014
Timeline

6 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Funding Round
Dec 15
Loan Secured
Oct 17
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BUHOUR, Sebastien Laurent Emmanuel

Active
Rue Des Lutins, Surzur
Born May 1974
Director
Appointed 09 Apr 2013

Persons with significant control

1

Paulton House, Old Mills, BristolBS39 7SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 August 2025
600600
Resolution
4 August 2025
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
4 August 2025
LIQ02LIQ02
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Resolution
2 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Capital Allotment Shares
7 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
20 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
9 April 2013
NEWINCIncorporation