Company NameCanada Life Holdings (U.K.) Limited
Company StatusDissolved
Company Number03006744
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameHackremco (No.998) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2013(18 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 24 May 2022)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Rye Douglas Mills
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1997)
RoleVice President & General Manag
Correspondence AddressLawns, The Street
Roxwell
Chelmsford
Essex
CM1 4PD
Director NameRoger Charles Dix
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1996)
RoleCorporate Actuary
Correspondence Address5 Alexandra Mews
Fortis Green
London
N2 9HT
Secretary NameMr Evan Thomas Jenkins
NationalityBritish
StatusResigned
Appointed03 February 1995(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1996)
RoleCompany Director
Correspondence Address35 Lammas Road
Watton At Stone
Hertford
Hertfordshire
SG14 3RH
Director NameMr William Jeffrey Richards
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(5 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 January 2009)
RoleExecutive Dir
Correspondence Address2 Sacombe Mews
Stevenage
Hertfordshire
SG2 8SB
Director NameMartin Roger Collett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleExecutive Dir
Correspondence Address37 Oakfield Road
West Common
Harpenden
Hertfordshire
AL5 2NP
Secretary NameAnn Paula Brennan
NationalityBritish
StatusResigned
Appointed18 December 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence Address99 Margaret Road
Barnet
Hertfordshire
EN4 9RA
Director NameMr James Lamont Rennie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(2 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1998)
RoleExec Director Life Assurance
Correspondence AddressOak House
Bumpstead Road, Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 May 2014)
RoleGeneral Manager Canada Life Uk
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Secretary NameVanessa Eugenia Richardson
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address3 Escot Way
Barnet
Hertfordshire
EN5 3AL
Secretary NameMr Bruno Marcel David Geiringer
NationalityBritish
StatusResigned
Appointed17 October 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Westbury Road
New Malden
Surrey
KT3 5AL
Secretary NameChristopher William Muir
NationalityBritish
StatusResigned
Appointed04 April 2003(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address150 De Beauvoir Road
London
N1 4DJ
Secretary NameJohn Nicholas Temple
NationalityBritish
StatusResigned
Appointed21 February 2007(12 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindfalls Highfield Road
West Moors
Ferndown
Dorset
BH22 0NA
Secretary NameKareen Cranston
NationalityBritish
StatusResigned
Appointed11 September 2007(12 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 2008)
RoleCompany Director
Correspondence Address2 Mount Pleasant
St. Albans
Hertfordshire
AL3 4QJ
Director NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed02 January 2009(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2009(14 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2019)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(19 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMrs Kathryn Louise Bateman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitecanadalife.co.uk
Telephone01707 668431
Telephone regionWelwyn Garden City

Location

Registered AddressCanada Life Place
High Street
Potters Bar
Hertfordshire
EN6 5BA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

187.7k at £1Canada Life (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2022Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Appointment of Mrs Kathryn Louise Bateman as a director on 5 February 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 187,675
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 187,675
(4 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
1 February 2016Director's details changed for Mr Douglas Allan Brown on 1 February 2016 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 187,675
(4 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 187,675
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 187,675
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 187,675
(4 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
9 June 2014Appointment of Mr Douglas Allan Brown as a director (2 pages)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
27 May 2014Termination of appointment of Ian Gilmour as a director (1 page)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
8 August 2013Appointment of Mr David John Marchant as a director (2 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
10 July 2013Termination of appointment of Robert Ritchie as a director (1 page)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
13 December 2011Director's details changed for Robert John Ritchie on 1 December 2011 (2 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Robert John Ritchie on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Harold Charles Snow on 1 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
16 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
21 January 2009Return made up to 06/01/09; full list of members (4 pages)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Director appointed robert john ritchie (2 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Director appointed harold charles snow (2 pages)
14 January 2009Appointment terminated director william richards (1 page)
14 January 2009Director appointed robert john ritchie (2 pages)
28 December 2008Ad 19/12/08\gbp si 12674@1=12674\gbp ic 175001/187675\ (2 pages)
28 December 2008Ad 19/12/08\gbp si 12674@1=12674\gbp ic 175001/187675\ (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Full accounts made up to 31 December 2007 (13 pages)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
4 September 2008Appointment terminated secretary kareen cranston (1 page)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
31 January 2008Return made up to 06/01/08; full list of members (2 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
26 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007New secretary appointed (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
17 January 2007Return made up to 06/01/07; full list of members (2 pages)
17 January 2007Return made up to 06/01/07; full list of members (2 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
3 February 2006Return made up to 06/01/06; full list of members (2 pages)
3 February 2006Return made up to 06/01/06; full list of members (2 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Return made up to 06/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
4 August 2004Full accounts made up to 31 December 2003 (13 pages)
28 July 2004Auditor's resignation (1 page)
28 July 2004Auditor's resignation (1 page)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
26 January 2004Return made up to 06/01/04; full list of members (7 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2003Full accounts made up to 31 December 2002 (13 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
8 July 2002Full accounts made up to 31 December 2001 (12 pages)
14 January 2002Return made up to 06/01/02; full list of members (6 pages)
14 January 2002Return made up to 06/01/02; full list of members (6 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
19 July 2001Full accounts made up to 31 December 2000 (13 pages)
13 March 2001Return made up to 06/01/01; full list of members (7 pages)
13 March 2001Return made up to 06/01/01; full list of members (7 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
14 August 2000Full accounts made up to 31 December 1999 (13 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
23 January 2000Return made up to 06/01/00; no change of members (6 pages)
23 January 2000Return made up to 06/01/00; no change of members (6 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
16 September 1999Full accounts made up to 31 December 1998 (15 pages)
26 January 1999Return made up to 06/01/99; no change of members (4 pages)
26 January 1999Return made up to 06/01/99; no change of members (4 pages)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
8 July 1998Full accounts made up to 31 December 1997 (14 pages)
21 April 1998Return made up to 06/01/98; full list of members (11 pages)
21 April 1998Return made up to 06/01/98; full list of members (11 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director's particulars changed (1 page)
26 March 1998Director resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 06/01/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 January 1997Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
3 July 1996Full accounts made up to 24 November 1995 (11 pages)
3 July 1996Full accounts made up to 24 November 1995 (11 pages)
19 June 1996Accounting reference date extended from 26/11/96 to 31/12/96 (1 page)
19 June 1996Accounting reference date extended from 26/11/96 to 31/12/96 (1 page)
20 February 1996Ad 24/11/95--------- £ si 50000@1 (2 pages)
20 February 1996Ad 24/11/95--------- £ si 50000@1 (2 pages)
31 January 1996Return made up to 06/01/96; full list of members (6 pages)
31 January 1996Return made up to 06/01/96; full list of members (6 pages)
19 October 1995£ nc 100/200000 09/06/95 (1 page)
19 October 1995£ nc 100/200000 09/06/95 (1 page)
19 October 1995Ad 12/06/95--------- £ si 125000@1=125000 £ ic 1/125001 (2 pages)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Ad 12/06/95--------- £ si 125000@1=125000 £ ic 1/125001 (2 pages)
19 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 October 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 July 1995Accounting reference date shortened from 31/12 to 26/11 (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995Accounting reference date shortened from 31/12 to 26/11 (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
6 January 1995Incorporation (21 pages)
6 January 1995Incorporation (21 pages)