Company NameHibou Rouge Limited
Company StatusDissolved
Company Number05962778
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date31 October 2021 (2 years, 5 months ago)
Previous NameDavenport Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMrs Caroline Elizabeth Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMr John Guy William Davenport Davies
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleHedge Fund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
Director NameMr John Roddison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Philipp Alexander Saure
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed08 June 2016(9 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 June 2017)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
South Yorkshire
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

60 at £1John Guy William Davenport Davies
60.00%
Ordinary
40 at £1Caroline Davies
40.00%
Ordinary

Financials

Year2014
Net Worth£455,270
Cash£50,549
Current Liabilities£114,389

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 April 2010Delivered on: 24 April 2010
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat d, 48 st lukes road, london t/no NGL682820.
Outstanding
18 August 2009Delivered on: 19 August 2009
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3 43-45 blenheim crescent london t/no LN59231.
Outstanding

Filing History

31 October 2021Final Gazette dissolved following liquidation (1 page)
31 July 2021Return of final meeting in a members' voluntary winding up (20 pages)
3 November 2020Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA to 3rd Floor Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 3 November 2020 (2 pages)
13 October 2020Appointment of a voluntary liquidator (3 pages)
13 October 2020Declaration of solvency (5 pages)
13 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-21
(1 page)
9 September 2020Amended total exemption full accounts made up to 30 April 2019 (16 pages)
7 September 2020Termination of appointment of John Roddison as a director on 1 May 2020 (1 page)
7 September 2020Termination of appointment of John Roddison as a secretary on 1 May 2020 (1 page)
3 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
2 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
11 December 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
9 July 2019Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
1 June 2017Termination of appointment of Philipp Alexander Saure as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Philipp Alexander Saure as a director on 1 June 2017 (1 page)
20 May 2017Change of name notice (2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
20 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-13
(2 pages)
20 May 2017Change of name notice (2 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 June 2016Appointment of Mr Philipp Alexander Saure as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Philipp Alexander Saure as a director on 8 June 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
5 October 2015Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mr John Guy William Davenport Davies on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Caroline Elizabeth Davies on 5 October 2015 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page)
5 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
5 November 2010Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page)
5 November 2010Secretary's details changed for Mr John Roddison on 1 October 2009 (1 page)
5 November 2010Director's details changed for Mr John Roddison on 1 October 2009 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 November 2009Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Guy William Davenport Davies on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mrs Caroline Elizabeth Bradshaw Davies on 1 October 2009 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
8 April 2009Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page)
8 April 2009Director and secretary's change of particulars / john roddison / 31/03/2009 (1 page)
29 October 2008Return made up to 10/10/08; full list of members (4 pages)
29 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 March 2008Secretary appointed john roddison (2 pages)
11 March 2008Secretary appointed john roddison (2 pages)
16 November 2007Return made up to 10/10/07; full list of members (3 pages)
16 November 2007Return made up to 10/10/07; full list of members (3 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (11 pages)
10 October 2006Incorporation (11 pages)