Company NameHacas Group Limited
Company StatusDissolved
Company Number03377774
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameGeneral Industries Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Marcus Lawton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameMr Peter John Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVine Cottage
48 High Street
Wangrove
Berkshire
RG10 8BY
Secretary NameMr Richard Hawke Collins
NationalityBritish
StatusClosed
Appointed18 February 2005(7 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Halland Road
Cheltenham
Gloucestershire
GL53 0DJ
Wales
Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Thornton Hill
London
SW19 4HU
Director NameMr Anthony Jonathan Shakesby
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1998)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Secretary NameMr Anthony Jonathan Shakesby
NationalityBritish
StatusResigned
Appointed11 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1998)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address90 Atlantic Close
Southampton
Hampshire
SO14 3TB
Director NameIan Tewson Reynolds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Road
London
SW19 4PB
Director NameMr Derek Maurice Joseph
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Tempus Wharf
29 Bermondsey Wall West
London
SE16 4RW
Director NameMr Jeffrey Curtis Zitron
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Paddenswick Road
London
W6 0UA
Director NameMr Robert James Orr-Ewing
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 2003)
RoleLetting Agent
Correspondence Address31 Emperors Gate
London
SW7 4JA
Director NameMr Julian Charles Corbett Ashby
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dartmouth Park Road
London
NW5 1SN
Secretary NameJeffrey Curtis Zitron
NationalityBritish
StatusResigned
Appointed10 August 1998(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address35 Bracewell Road
London
W10 6AF
Director NameMr Peter Stuart Chapman
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Lansdowne Road
London
W11 2LR
Director NameDavid Tolson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFarmer's Cottage
Top O'Th' Lane, Brindle
Chorley
Lancashire
PR6 8PA
Secretary NamePeter John Hammond
NationalityBritish
StatusResigned
Appointed08 January 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 April 2005)
RoleManagement Cons
Correspondence Address17 Claremont Road
St Margarets
Twickenham
Middlesex
TW1 2QX
Director NameMr Stephen Melvyn Edward Jacobs
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 The Drive
London
E4 7AJ
Director NameMr Henry John Pitman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinbury Park
Duntisbourne Rouse
Cirencester
Gloucestershire
GL7 7LG
Wales
Secretary NameMr Simon Marcus Lawton
NationalityBritish
StatusResigned
Appointed05 August 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Ash
Woodbridge Lane Withington
Cheltenham
Gloucestershire
GL54 4BP
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address87-91 Newman Street
London
W1T 3EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£6,932,000

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2007Location of register of members (non legible) (1 page)
24 October 2007Location of register of members (1 page)
18 October 2007Application for striking-off (1 page)
20 September 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Director resigned (1 page)
30 May 2007Return made up to 29/05/07; full list of members (2 pages)
15 December 2006Full accounts made up to 31 March 2006 (13 pages)
27 June 2006Return made up to 29/05/06; full list of members (2 pages)
2 June 2006Registered office changed on 02/06/06 from: 165 queen victoria street london EC4V 4DD (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Director's particulars changed (1 page)
28 June 2005Return made up to 29/05/05; full list of members (5 pages)
25 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
12 April 2005Location of register of members (1 page)
8 March 2005New secretary appointed (2 pages)
4 March 2005Secretary resigned (1 page)
31 January 2005Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Director resigned (1 page)
28 June 2004Return made up to 29/05/04; full list of members (54 pages)
30 January 2004Director's particulars changed (1 page)
19 November 2003Declaration of assistance for shares acquisition (56 pages)
19 November 2003Declaration of assistance for shares acquisition (56 pages)
19 November 2003Declaration of assistance for shares acquisition (56 pages)
19 November 2003Declaration of assistance for shares acquisition (56 pages)
19 November 2003Declaration of assistance for shares acquisition (56 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
19 September 2003New director appointed (4 pages)
19 September 2003Registered office changed on 19/09/03 from: united house north road london N7 9DP (1 page)
19 September 2003New director appointed (4 pages)
19 September 2003New secretary appointed;new director appointed (4 pages)
9 September 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
2 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2003Director resigned (1 page)
2 September 2003Re-registration of Memorandum and Articles (57 pages)
2 September 2003Director resigned (1 page)
2 September 2003Application for reregistration from PLC to private (1 page)
2 September 2003Ad 22/08/03-27/08/03 £ si [email protected]=30769 £ ic 3071943/3102712 (6 pages)
2 September 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2003Return made up to 29/05/03; bulk list available separately (11 pages)
23 March 2003Location of register of members (non legible) (1 page)
6 March 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
27 January 2003New director appointed (2 pages)
20 January 2003Ad 08/01/03--------- £ si [email protected]=115000 £ ic 2951493/3066493 (2 pages)
20 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(68 pages)
11 February 2002Group of companies' accounts made up to 30 September 2001 (32 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002New director appointed (2 pages)
7 June 2001Return made up to 29/05/01; bulk list available separately (9 pages)
13 March 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(47 pages)
18 January 2001Full group accounts made up to 30 September 2000 (36 pages)
24 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 October 2000Ad 28/09/00--------- £ si [email protected]=30000 £ ic 2789375/2819375 (5 pages)
25 August 2000Ad 27/07/00--------- £ si [email protected]=209852 £ ic 2579523/2789375 (4 pages)
25 August 2000Particulars of contract relating to shares (4 pages)
11 August 2000New director appointed (2 pages)
16 June 2000Return made up to 29/05/00; bulk list available separately (8 pages)
30 January 2000Full group accounts made up to 30 September 1999 (30 pages)
1 July 1999Return made up to 29/05/99; bulk list available separately (12 pages)
22 January 1999Full group accounts made up to 30 September 1998 (29 pages)
19 October 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
19 October 1998Ad 02/09/98--------- £ si 6600@1=6600 £ ic 2333631/2340231 (2 pages)
19 October 1998Ad 24/08/98--------- £ si [email protected]=22803 £ ic 2300108/2322911 (5 pages)
19 October 1998Ad 27/08/98--------- £ si [email protected]=10720 £ ic 2322911/2333631 (3 pages)
19 October 1998Particulars of contract relating to shares (4 pages)
19 October 1998Ad 10/08/98--------- £ si [email protected]=53955 £ ic 2246153/2300108 (8 pages)
25 September 1998Ad 10/08/98--------- £ si [email protected]=1846153 £ ic 400000/2246153 (2 pages)
25 September 1998Particulars of contract relating to shares (4 pages)
15 September 1998Registered office changed on 15/09/98 from: 56 station road egham surrey TW20 9LF (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
1 September 1998£ nc 2000000/4000000 10/08/98 (1 page)
1 September 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
17 August 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Director resigned (1 page)
11 August 1998Company name changed general industries PLC\certificate issued on 11/08/98 (3 pages)
28 July 1998Prospectus (97 pages)
23 June 1998Return made up to 29/05/98; bulk list available separately (5 pages)
26 January 1998Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
2 January 1998Ad 12/12/97--------- £ si [email protected]=279198 £ ic 120802/400000 (8 pages)
8 December 1997Prospectus (20 pages)
3 December 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(52 pages)
12 November 1997Ad 13/10/97--------- £ si [email protected]=6000 £ ic 114802/120802 (2 pages)
25 September 1997New director appointed (3 pages)
8 September 1997Ad 01/09/97--------- £ si [email protected]=10000 £ ic 104802/114802 (2 pages)
4 September 1997Certificate of authorisation to commence business and borrow (1 page)
4 September 1997Application to commence business (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Ad 19/08/97--------- £ si [email protected]=104800 £ ic 2/104802 (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Secretary resigned;director resigned (1 page)
4 August 1997New director appointed (3 pages)
1 August 1997Memorandum and Articles of Association (13 pages)
22 July 1997Company name changed tradesecure public LIMITED compa ny\certificate issued on 23/07/97 (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 1997£ nc 100000/2000000 11/07/97 (1 page)
18 July 1997S-div 11/07/97 (1 page)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1997Incorporation (10 pages)