Company NameSailandstay Ltd
Company StatusDissolved
Company Number02457135
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)
Previous NamesSoloasset Limited and Clothing Concern Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameStephen Bradley Stewart-Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(1 year, 9 months after company formation)
Appointment Duration30 years, 4 months (closed 22 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
Director NameMrs Jill Dawn Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2000)
RoleCompany Director
Correspondence Address4 Stewart Court
Sydney Road
Leigh On Sea
Essex
SS9 3PN
Secretary NameMrs Jill Dawn Harris
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2000)
RoleCompany Director
Correspondence Address4 Stewart Court
Sydney Road
Leigh On Sea
Essex
SS9 3PN
Director NameMrs Christine Millard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Russet Way
Hockley
Essex
SS5 5PJ
Secretary NameAnthony John Oxlade
NationalityBritish
StatusResigned
Appointed12 June 2000(10 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address44 Medway Crescent
Leigh On Sea
Essex
SS9 2UY
Secretary NameAlan David Boddy
NationalityBritish
StatusResigned
Appointed04 March 2005(15 years, 1 month after company formation)
Appointment Duration9 years (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressDamer House Meadoway
Wickford
Essex
SS12 9HA
Director NameMrs Margaret Stewart-Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(28 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA

Contact

Websiteccltranscover.co.uk
Telephone01702 525200
Telephone regionSouthend-on-Sea

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Stephen Bradley Harris
98.04%
Ordinary
2 at £1Stephen Bradley Harris
1.96%
Ordinary B

Financials

Year2014
Net Worth£98,109
Cash£154,186
Current Liabilities£162,176

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 April 2002Delivered on: 23 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 eldon way hockley trading estate hockley essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 November 1996Delivered on: 13 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 brook road industrial centre brook road rayleigh essex benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
15 August 1990Delivered on: 17 August 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
Outstanding
3 July 2000Delivered on: 4 July 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21 brook road industrial centre tayleigh essex (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Part Satisfied

Filing History

28 January 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
27 January 2020Change of details for Stephen Bradley Stewart-Harris as a person with significant control on 23 January 2018 (2 pages)
27 January 2020Notification of Margaret Stewart-Harris as a person with significant control on 23 January 2018 (2 pages)
2 December 2019Termination of appointment of Margaret Stewart-Harris as a director on 29 November 2019 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Appointment of Mrs Margaret Stewart-Harris as a director on 23 January 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
18 December 2015Director's details changed for Stephen Bradley Harris on 1 November 2015 (2 pages)
18 December 2015Director's details changed for Stephen Bradley Harris on 1 November 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 102
(4 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 102
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(4 pages)
16 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 102
(4 pages)
26 November 2014Company name changed clothing concern LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2014Company name changed clothing concern LIMITED\certificate issued on 26/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-25
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2014Termination of appointment of Alan Boddy as a secretary (1 page)
25 April 2014Termination of appointment of Alan Boddy as a secretary (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 102
(5 pages)
25 March 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 102
(5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 November 2009Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Stephen Bradley Harris on 1 October 2009 (2 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
3 December 2008Return made up to 31/10/08; full list of members (4 pages)
3 December 2008Return made up to 31/10/08; full list of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 January 2008Return made up to 31/10/07; no change of members (6 pages)
10 January 2008Return made up to 31/10/07; no change of members (6 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
17 November 2006Return made up to 31/10/06; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
10 December 2004Ad 05/04/03--------- £ si 2@1 (2 pages)
10 December 2004Ad 05/04/03--------- £ si 2@1 (2 pages)
18 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Statement of rights attached to allotted shares (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2004Statement of rights attached to allotted shares (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
6 April 2004Statement of rights attached to allotted shares (2 pages)
6 April 2004Ad 05/04/03--------- £ si 2@1 (2 pages)
6 April 2004Ad 05/04/03--------- £ si 2@1 (2 pages)
6 April 2004Statement of rights attached to allotted shares (2 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 November 2003Return made up to 31/10/03; full list of members (7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
2 December 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Registered office changed on 17/04/02 from: unit 21 brook road industrial centre rayleigh essex SS6 7XL (1 page)
17 April 2002Registered office changed on 17/04/02 from: unit 21 brook road industrial centre rayleigh essex SS6 7XL (1 page)
30 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Full accounts made up to 31 March 2000 (12 pages)
22 November 2000Full accounts made up to 31 March 2000 (12 pages)
29 August 2000Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2000Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 January 1999Return made up to 31/10/98; no change of members (4 pages)
12 January 1999Return made up to 31/10/98; no change of members (4 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
12 December 1997Director's particulars changed (1 page)
12 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Director's particulars changed (1 page)
12 December 1997Secretary's particulars changed;director's particulars changed (1 page)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
9 December 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1995Return made up to 31/10/95; no change of members (4 pages)
5 December 1995Return made up to 31/10/95; no change of members (4 pages)
17 August 1995Accounts for a small company made up to 5 March 1995 (5 pages)
17 August 1995Accounts for a small company made up to 5 March 1995 (5 pages)
17 August 1995Accounts for a small company made up to 5 March 1995 (5 pages)
31 May 1995Accounting reference date extended from 05/03 to 31/03 (1 page)
31 May 1995Accounting reference date extended from 05/03 to 31/03 (1 page)
8 February 1990Memorandum and Articles of Association (10 pages)
8 February 1990Memorandum and Articles of Association (10 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
1 February 1990Company name changed\certificate issued on 01/02/90 (2 pages)
8 January 1990Incorporation (9 pages)
8 January 1990Incorporation (9 pages)