RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED

RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED

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

    Company NameRHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC166214
    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 RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited
    Apex 3
    EH12 5HD 95 Haymarket Terrace
    Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 166) LIMITEDJun 11, 1996Jun 11, 1996

    What are the latest accounts for RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)
    YB0R8469

    Registered office address changed from Unit 5 Murraysgate Industrial Estate Whitburn EH47 0LE to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on Aug 27, 2021

    2 pagesAD01
    YABO67U0

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 23, 2021

    LRESEX

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01
    AA6PHF2W

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

    3 pagesAA
    S9I2YXMZ

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01
    X96LGHRS

    Termination of appointment of Mark Christopher Richmond as a director on Apr 28, 2020

    1 pagesTM01
    X93XWZCA

    Termination of appointment of Stephen John Thomas as a secretary on Feb 28, 2020

    1 pagesTM02
    X91LL2CA

    Termination of appointment of Stephen John Thomas as a director on Feb 28, 2020

    1 pagesTM01
    X901XUIR

    Accounts for a dormant company made up to Feb 28, 2019

    6 pagesAA
    S8JAYMRL

    Current accounting period shortened from Feb 28, 2020 to Dec 31, 2019

    1 pagesAA01
    X8JNTQMY

    Director's details changed for Mr Benjamin Ka Ping Chaing on Oct 30, 2019

    2 pagesCH01
    X8H88AV5

    Director's details changed for Mr Mark Christopher Richmond on Oct 30, 2019

    2 pagesCH01
    X8H88A28

    Change of details for Rhys Davies Limited as a person with significant control on Oct 07, 2019

    2 pagesPSC05
    X8H887SX

    Notification of Rhys Davies Limited as a person with significant control on Oct 07, 2019

    2 pagesPSC02
    X8H2IN1L

    Cessation of Stephen John Thomas as a person with significant control on Oct 07, 2019

    1 pagesPSC07
    X8H2IM4O

    Cessation of Mark Christopher Richmond as a person with significant control on Oct 07, 2019

    1 pagesPSC07
    X8H2ILVF

    Cessation of Cathay Investments 2 Limited as a person with significant control on Oct 07, 2019

    1 pagesPSC07
    X8H2ILNM

    Notification of Cathay Investments 2 Limited as a person with significant control on Oct 07, 2019

    2 pagesPSC02
    X8G9QFDL

    Appointment of Mr Benjamin Ka Ping Chaing as a director on Oct 07, 2019

    2 pagesAP01
    X8G9QDO8

    Appointment of Mr Kevin Andrew Johnson as a director on Oct 07, 2019

    2 pagesAP01
    X8G9QCSG

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01
    X88H7NC8

    Who are the officers of RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAING, Ben Ka Ping
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    EnglandBritishDirector44620710013
    JOHNSON, Kevin Andrew
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    Director
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    EnglandBritishAccountant90904600003
    JOHNS, Martin
    24 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    Secretary
    24 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    BritishManagement Accountant10100860001
    THOMAS, Stephen John
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Secretary
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    157253120001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    BELL, Adrian Edward Robert
    8 William Street
    EH3 7NH Edinburgh
    Midlothian
    Director
    8 William Street
    EH3 7NH Edinburgh
    Midlothian
    BritishWriter To The Signet40070480001
    BROGAN, Geoffrey
    Bryn Adam
    Llanvair Discoed
    NP6 6RA Chepstow
    Gwent
    Director
    Bryn Adam
    Llanvair Discoed
    NP6 6RA Chepstow
    Gwent
    BritishDirector17467780001
    DAVIES, Gwyn Lawrence
    The Old Vicarage
    Pendoylan
    CF71 7UJ Cowbridge
    South Glamorgan
    Director
    The Old Vicarage
    Pendoylan
    CF71 7UJ Cowbridge
    South Glamorgan
    United KingdomBritishDirector10100870002
    HODGKISS, Paul Douglas
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Director
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    EnglandBritishDirector70569580001
    HOLMES, Nicholas Robert
    Cefn Fawr Farm
    Cefn Mably St Mellons
    CF3 6LP Cardiff
    South Glamorgan
    Director
    Cefn Fawr Farm
    Cefn Mably St Mellons
    CF3 6LP Cardiff
    South Glamorgan
    United KingdomBritishDirector5078220001
    JOHNS, Martin
    24 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    Director
    24 The Dell
    Tonteg
    CF38 1TG Pontypridd
    Mid Glamorgan
    WalesBritishManagement Accountant10100860001
    RICHMOND, Mark Christopher
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Director
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    WalesBritishDirector290754940001
    THOMAS, Stephen John
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Director
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    WalesBritishCompany Director241448930001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritishWriter To The Signet46126990001

    Who are the persons with significant control of RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cathay Investments 2 Limited
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    Oct 07, 2019
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number07475530
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rhys Davies Limited
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    Oct 07, 2019
    Springfield Road
    RH12 2RG Horsham
    Springfield House
    West Sussex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006 / England And Wales
    Place RegisteredRegistrar Of Companies
    Registration Number02390390
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stephen John Thomas
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Apr 06, 2016
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Mark Christopher Richmond
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Apr 06, 2016
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Douglas Hodgkiss
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Apr 06, 2016
    Unit 5
    Murraysgate Industrial Estate
    EH47 0LE Whitburn
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 09, 1996
    Delivered On Jul 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4.92 acres and buildings thereon at unit 5, murraysgate industrial estate, whitburn, west lothian, registered under title number wln 9799.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 1996Registration of a charge (410)
    • Dec 07, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 24, 1996
    Delivered On Jun 26, 1996
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 26, 1996Registration of a charge (410)
    • Dec 07, 2017Satisfaction of a charge (MR04)

    Does RHYS DAVIES FREIGHT LOGISTICS (SCOTLAND) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2021Commencement of winding up
    Jun 28, 2022Dissolved on
    Creditors 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