Company NameRHYS Davies & Sons (Haulage) Limited
Company StatusDissolved
Company Number01718282
CategoryPrivate Limited Company
Incorporation Date26 April 1983(41 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameAcheauto Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCathay Investments Ltd 43 Friends Road
Croydon
CR0 1ED
Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2019(36 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCathay Investments Ltd 43 Friends Road
Croydon
CR0 1ED
Director NameMr Gwyn Lawrence Davies
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration22 years, 9 months (resigned 03 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Pendoylan
Cowbridge
South Glamorgan
CF71 7UJ
Wales
Director NameMr Martin Johns
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 The Dell
Tonteg
Pontypridd
Mid Glamorgan
CF38 1TG
Wales
Director NameMr Kenneth Charles Offer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2000)
RoleCompany Director
Correspondence Address10 Greave Close
Wenvoe
Cardiff
South Glamorgan
CF5 6BU
Wales
Secretary NameMr Christopher Guy
NationalityBritish
StatusResigned
Appointed04 June 1991(8 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 30 June 1991)
RoleCompany Director
Correspondence Address69 Ridgeway Road
Rumney
Cardiff
South Glamorgan
CF3 9AD
Wales
Secretary NameMr Martin Johns
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 The Dell
Tonteg
Pontypridd
Mid Glamorgan
CF38 1TG
Wales
Director NameMr Paul Douglas Hodgkiss
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(27 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoy Road Industrial Estate
Taffs Well
Cardiff
South Glamorgan
CF15 7QR
Wales
Director NameMr Mark Christopher Richmond
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(27 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG
Secretary NameMr Stephen John Thomas
StatusResigned
Appointed31 December 2010(27 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG
Director NameMr Stephen John Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(34 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSpringfield House Springfield Road
Horsham
West Sussex
RH12 2RG

Contact

Websitewww.rhysdavies.co.uk
Telephone029 20810587
Telephone regionCardiff

Location

Registered AddressCathay Investments Ltd
43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 September 1990Delivered on: 26 September 1990
Satisfied on: 1 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over all book debts and other debts (for more details see form 395 ref M131).
Fully Satisfied
8 February 1984Delivered on: 15 February 1984
Satisfied on: 21 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companies f/h & l/h properties. And/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

20 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Mark Christopher Richmond as a director on 28 April 2020 (1 page)
25 March 2020Termination of appointment of Stephen John Thomas as a secretary on 28 February 2020 (1 page)
3 March 2020Termination of appointment of Stephen John Thomas as a director on 28 February 2020 (1 page)
5 December 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
3 December 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
30 October 2019Director's details changed for Mr Benjamin Ka Ping Chaing on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Mark Christopher Richmond on 30 October 2019 (2 pages)
30 October 2019Change of details for Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages)
28 October 2019Notification of Rhys Davies Limited as a person with significant control on 7 October 2019 (2 pages)
28 October 2019Cessation of Mark Christopher Richmond as a person with significant control on 7 October 2019 (1 page)
28 October 2019Cessation of Stephen John Thomas as a person with significant control on 7 October 2019 (1 page)
24 October 2019Registered office address changed from Moy Road Industrial Estate Taffs Well Cardiff South Glamorgan CF15 7QR to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 24 October 2019 (1 page)
17 October 2019Appointment of Mr Benjamin Ka Ping Chaing as a director on 7 October 2019 (2 pages)
17 October 2019Appointment of Mr Kevin Andrew Johnson as a director on 7 October 2019 (2 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
27 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
24 May 2019Previous accounting period extended from 31 August 2018 to 28 February 2019 (1 page)
18 June 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 April 2018Cessation of Paul Douglas Hodgkiss as a person with significant control on 21 December 2017 (1 page)
4 January 2018Appointment of Mr Stephen John Thomas as a director on 21 December 2017 (2 pages)
4 January 2018Appointment of Mr Stephen John Thomas as a director on 21 December 2017 (2 pages)
22 December 2017Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page)
22 December 2017Termination of appointment of Paul Douglas Hodgkiss as a director on 21 December 2017 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
1 February 2016Satisfaction of charge 2 in full (1 page)
1 February 2016Satisfaction of charge 2 in full (1 page)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
23 June 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
20 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
28 March 2014Termination of appointment of Gwyn Davies as a director (1 page)
28 March 2014Termination of appointment of Gwyn Davies as a director (1 page)
18 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
18 June 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
19 May 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
26 January 2011Termination of appointment of Martin Johns as a secretary (1 page)
26 January 2011Termination of appointment of Martin Johns as a secretary (1 page)
26 January 2011Termination of appointment of Martin Johns as a director (1 page)
26 January 2011Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages)
26 January 2011Appointment of Mr Paul Douglas Hodgkiss as a director (2 pages)
26 January 2011Termination of appointment of Martin Johns as a director (1 page)
26 January 2011Appointment of Mr Mark Christopher Richmond as a director (2 pages)
26 January 2011Appointment of Mr Stephen John Thomas as a secretary (1 page)
26 January 2011Appointment of Mr Mark Christopher Richmond as a director (2 pages)
26 January 2011Appointment of Mr Stephen John Thomas as a secretary (1 page)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
5 June 2009Return made up to 04/06/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
13 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
9 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
4 June 2007Return made up to 04/06/07; full list of members (3 pages)
9 June 2006Return made up to 04/06/06; full list of members (3 pages)
9 June 2006Return made up to 04/06/06; full list of members (3 pages)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
11 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
10 June 2005Return made up to 04/06/05; full list of members (3 pages)
10 June 2005Return made up to 04/06/05; full list of members (3 pages)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
29 June 2004Return made up to 04/06/04; full list of members (3 pages)
29 June 2004Return made up to 04/06/04; full list of members (3 pages)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
17 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
10 June 2003Amended accounts made up to 31 August 2002 (1 page)
10 June 2003Amended accounts made up to 31 August 2002 (1 page)
9 June 2003Return made up to 04/06/03; full list of members (7 pages)
9 June 2003Return made up to 04/06/03; full list of members (7 pages)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 June 2001Return made up to 04/06/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
27 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
27 June 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(7 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
9 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
9 November 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
23 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
4 June 1999Return made up to 04/06/99; no change of members (4 pages)
4 June 1999Return made up to 04/06/99; no change of members (4 pages)
9 June 1998Return made up to 04/06/98; full list of members (6 pages)
9 June 1998Return made up to 04/06/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
27 January 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
1 July 1997Return made up to 04/06/97; no change of members (4 pages)
1 July 1997Return made up to 04/06/97; no change of members (4 pages)
17 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
17 March 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
31 May 1996Return made up to 04/06/96; no change of members (4 pages)
31 May 1996Return made up to 04/06/96; no change of members (4 pages)
25 May 1995Return made up to 04/06/95; full list of members (6 pages)
25 May 1995Return made up to 04/06/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 31 August 1994 (1 page)