Company NameHotel Operations (Walsall) Limited
Company StatusDissolved
Company Number06937030
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 9 months ago)
Dissolution Date17 March 2023 (1 year ago)
Previous NameGreat-West Retirement Services (Europe) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Adam White
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (closed 17 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2013(4 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 17 March 2023)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Mark Giancola
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed16 December 2013(4 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 17 March 2023)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence AddressCanada Life Place High Street
Potters Bar
Hertfordshire
EN6 5BA
Director NameMr Christopher Neil Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(9 years, 8 months after company formation)
Appointment Duration4 years (closed 17 March 2023)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMs Tracey Margaret Deeks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameCharles Patrick Nelson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameMr John Eric Occleshaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameMr Ian Gilmour
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleVice-President & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameMr Harold Charles Snow
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Secretary NameMrs Amy Victoria Gwynne Garvin
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameAlain Nathaniel Wolffe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 01 July 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanada Life House High Street
Potters Bar
Herts
EN6 5BA
Director NameRobert John Ritchie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2013)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameGraeme Lambert
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Michael Grahame Roberts
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1-6 Lombard Street
London
EC3V 9JU
Director NameMr Douglas Allan Brown
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(4 years, 11 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

Contact

Websitecanadalifeinvestments.com
Telephone020 74156561
Telephone regionLondon

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1Canada Life European Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,013,157
Gross Profit£2,342,126
Net Worth£57,996
Cash£144,457
Current Liabilities£341,635

Accounts

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

Filing History

21 December 2020Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page)
14 August 2020Full accounts made up to 31 December 2019 (16 pages)
2 July 2020Termination of appointment of Michael Grahame Roberts as a director on 30 June 2020 (1 page)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Graeme Lambert as a director on 20 December 2019 (1 page)
13 November 2019Termination of appointment of John Simon Garlick as a director on 31 October 2019 (1 page)
30 October 2019Director's details changed for Mr Christopher Neil Walker on 24 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 March 2019Appointment of Mr Christopher Neil Walker as a director on 4 March 2019 (2 pages)
5 February 2019Termination of appointment of Harold Charles Snow as a director on 1 February 2019 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (17 pages)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
10 October 2017Full accounts made up to 31 December 2016 (16 pages)
10 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
4 July 2017Notification of Canada Life European Real Estate Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Canada Life European Real Estate Limited as a person with significant control on 4 July 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Michael Adam White on 1 March 2016 (2 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)
15 December 2015Termination of appointment of Amy Victoria Gwynne Garvin as a secretary on 9 December 2015 (1 page)
15 December 2015Termination of appointment of Amy Victoria Gwynne Garvin as a secretary on 9 December 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
6 October 2015Full accounts made up to 31 December 2014 (16 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(10 pages)
24 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(10 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(10 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(10 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)
18 December 2013Appointment of Mr Mark Giancola as a director (2 pages)
18 December 2013Appointment of Mr Mark Giancola as a director (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mr John Simon Garlick on 9 December 2013 (2 pages)
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)
7 August 2013Full accounts made up to 31 December 2012 (16 pages)
7 August 2013Full accounts made up to 31 December 2012 (16 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)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 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)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
24 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 50,000
(4 pages)
24 March 2011Memorandum and Articles of Association (12 pages)
24 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 50,000
(4 pages)
24 March 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2011Memorandum and Articles of Association (12 pages)
24 March 2011Form 123 (2 pages)
24 March 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 March 2011Form 123 (2 pages)
5 August 2010Company name changed great-west retirement services (europe) LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(2 pages)
5 August 2010Company name changed great-west retirement services (europe) LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(2 pages)
29 July 2010Appointment of Graeme Lambert as a director (2 pages)
29 July 2010Appointment of Mr John Simon Garlick as a director (2 pages)
29 July 2010Appointment of Graeme Lambert as a director (2 pages)
29 July 2010Appointment of Mr John Simon Garlick as a director (2 pages)
28 July 2010Appointment of Mr Michael Grahame Roberts as a director (2 pages)
28 July 2010Appointment of Mr Michael Adam White as a director (2 pages)
28 July 2010Appointment of Mr Michael Adam White as a director (2 pages)
28 July 2010Appointment of Robert John Ritchie as a director (2 pages)
28 July 2010Appointment of Robert John Ritchie as a director (2 pages)
28 July 2010Appointment of Mr Michael Grahame Roberts as a director (2 pages)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
26 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-16
(1 page)
12 July 2010Termination of appointment of Tracey Deeks as a director (1 page)
12 July 2010Termination of appointment of John Occleshaw as a director (1 page)
12 July 2010Termination of appointment of a director (1 page)
12 July 2010Termination of appointment of Alain Wolffe as a director (1 page)
12 July 2010Termination of appointment of a director (1 page)
12 July 2010Termination of appointment of Alain Wolffe as a director (1 page)
12 July 2010Termination of appointment of Tracey Deeks as a director (1 page)
12 July 2010Termination of appointment of John Occleshaw as a director (1 page)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
14 December 2009Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Charles Patrick Nelson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Eric Occleshaw on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Tracey Margaret Deeks on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Mr Ian Gilmour on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Tracey Margaret Deeks on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for John Eric Occleshaw 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 John Eric Occleshaw on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Alain Nathaniel Wolffe 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 Alain Nathaniel Wolffe on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Amy Victoria Gwynne Garvin on 1 October 2009 (1 page)
11 December 2009Director's details changed for Harold Charles Snow 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 Alain Nathaniel Wolffe 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 Tracey Margaret Deeks on 1 October 2009 (2 pages)
15 September 2009Director appointed alain nathaniel wolffe (2 pages)
15 September 2009Director appointed alain nathaniel wolffe (2 pages)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page)
30 June 2009Director appointed ian gilmour (2 pages)
30 June 2009Director appointed ian gilmour (2 pages)
26 June 2009Director appointed john eric occleshaw (2 pages)
26 June 2009Director appointed harold charles snow (2 pages)
26 June 2009Director appointed john eric occleshaw (2 pages)
26 June 2009Director appointed harold charles snow (2 pages)
26 June 2009Director appointed charles patrick nelson (1 page)
26 June 2009Director appointed charles patrick nelson (1 page)
17 June 2009Incorporation (19 pages)
17 June 2009Incorporation (19 pages)