Company number 01559061
Status Liquidation
Incorporation Date 30 April 1981
Company Type Public Limited Company
Address 20 BICKENHALL MANSIONS, BICKENHALL STREET, LONDON, W1H 3LF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments; Receiver's abstract of receipts and payments. The most likely internet sites of METROPOLITAN AND COUNTY PLC are www.metropolitanandcounty.co.uk, and www.metropolitan-and-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Metropolitan and County Plc is a Public Limited Company.
The company registration number is 01559061. Metropolitan and County Plc has been working since 30 April 1981.
The present status of the company is Liquidation. The registered address of Metropolitan and County Plc is 20 Bickenhall Mansions Bickenhall Street London W1h 3lf. . LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. METROPOLITAN & COUNTY MANAGEMENT LIMITED is a Secretary of the company. HAY, Martin Charles is a Director of the company. HAY, Susan Juliet is a Director of the company. Director PUGSLEY, Teresa Melanie has been resigned. The company operates in "Development & sell real estate".
Current Directors
Secretary
LEIGH CARR COMPANY SECRETARIAL SERVICES LIMITED
Secretary
METROPOLITAN & COUNTY MANAGEMENT LIMITED
Resigned Directors
METROPOLITAN AND COUNTY PLC Events
5 June 1990
Legal charge
Delivered: 12 June 1990
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited
Description: 131 salisbury road & 22 college parade willesden london NW6…
26 January 1990
Mortgage
Delivered: 31 January 1990
Status: Outstanding
Persons entitled: Sun Alliance Mortgage Company Limited.
Description: F/H units 2,3,4 & 5 britannia court whiteley road blaydon…
25 January 1990
Legal charge
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Macfarlanes
Description: Units 2-5 britannia court, whiteley road, blaydon…
7 November 1989
Legal charge
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: Chancery PLC
Description: F/H 221 to 241 (odd nos) beckenham road beckenham, kent…
7 November 1989
Debenture
Delivered: 10 November 1989
Status: Outstanding
Persons entitled: Chancery PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1989
Assignment of contract to purchase
Delivered: 10 October 1989
Status: Satisfied
Persons entitled: Chancery PLC
Description: All that the benefit of a contract for the purchase of…
21 December 1988
Legal charge
Delivered: 10 January 1989
Status: Outstanding
Persons entitled: Scottish Union and National Insurance Company.
Description: F/H - mackenzie house, 221/241 (odd no) beckenham road…
19 December 1988
Legal charge
Delivered: 23 December 1988
Status: Outstanding
Persons entitled: Mla Bank Limited
Description: F/H - 51 paddington street title no 443991. fixed and…
7 September 1988
Charge by deposit of deeds mmade without instrument
Delivered: 13 September 1988
Status: Satisfied
Persons entitled: Chancery PLC
Description: Benefit of contract for the purchase of 221/241 (odd)…
19 August 1988
Legal charge
Delivered: 9 September 1988
Status: Outstanding
Persons entitled: Commercial Union Life Assurance Company Limited.
Description: 12/16 bulstrode street and 61 marylebone lane, london W1…
24 March 1988
Charge by deposit of deeds.
Delivered: 31 March 1988
Status: Satisfied
Persons entitled: Chancery Securities PLC
Description: All the benefit of a contract for the purchase of property…
20 August 1987
Legal charge
Delivered: 26 August 1987
Status: Satisfied
Persons entitled: Mla Finance Limited
Description: 86 mill lane, lamden, london NW6, title no ln 182108 (for…
24 July 1987
Charge by deposit of deeds.
Delivered: 31 July 1987
Status: Satisfied
Persons entitled: Chancery Securities
Description: All that the benefit of a contract for the purchase of…
31 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied
Persons entitled: Mla Finance Limited
Description: F/Hold - 104 mill lane hampstead london borough of landen…
23 September 1986
Mortgage
Delivered: 25 September 1986
Status: Satisfied
Persons entitled: United Overseas Bank Limited
Description: F/Hold - 104 mill lane hamstead london borough of lamden…
11 September 1986
Legal charge
Delivered: 16 September 1986
Status: Satisfied
Persons entitled: M L a Finance Limited
Description: F/Hold - 12/16 (even numbers) bulstrode street and 61…
21 July 1986
Legal charge
Delivered: 22 July 1986
Status: Satisfied
Persons entitled: Wintrust Securities Limited.
Description: F/Hold 51 paddington street london W1. Title no 443991.…
8 November 1985
Legal charge
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Chancery Securities PLC
Description: 1/Hold 1-19 (odd nose) 19A 21-29 (odd nos), 29A shepherd…
8 November 1985
Memorandum of deposit
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Chancery Securities PLC
Description: All title deeds, mortgages shores, stock, bondes debentures…
8 November 1985
Debenture
Delivered: 14 November 1985
Status: Satisfied
Persons entitled: Chancery Securities PLC.
Description: Fixed & floating charges over undertaking and all property…
13 September 1985
Legal charge
Delivered: 18 September 1985
Status: Outstanding
Persons entitled: Wintrust Securities LTD
Description: F/Hold land 131 salisbury road and 22A & b college parade…
16 July 1985
Mortgage
Delivered: 16 July 1985
Status: Satisfied
Persons entitled: United Overseas Bank Limited
Description: F/Hold property 4 white horse street westminster title no…
29 March 1985
Mortgage
Delivered: 4 April 1985
Status: Satisfied
Persons entitled: United Overseas Bank Limited
Description: 190 kilburn high road hampstead and part of the passageway…
3 September 1984
Legal charge
Delivered: 21 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 131 salusbury road, brent, london. Title no. Ngl…
1 June 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied
Persons entitled: Wintrust Securiites LTD
Description: F/Hold propety known as 217, bravington road, london W9…
1 June 1984
Legal charge
Delivered: 6 June 1984
Status: Satisfied
Persons entitled: Wintrust Securities LTD
Description: F/Hold property known as 109 and 127 bravington road london…
29 March 1984
Legal charge
Delivered: 25 April 1984
Status: Satisfied
Persons entitled: Wintrust Securities LTD
Description: F/Hold 55 mill lane camden, london NW6 title no. 225354…
29 March 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied
Persons entitled: Wintrust Securities LTD
Description: F/Hold 33 belsize lane, london NW3. Title no. Ngl 442677…
15 November 1983
Legal charge
Delivered: 18 November 1983
Status: Satisfied
Persons entitled: Alandale Limited
Description: F/Hold, 55 mill lane, hampstead, london title no 225354…
15 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied
Persons entitled: Alandale Limited.
Description: F/Hold and l/hold interest in 33 belsize lane, london NW3…
24 May 1982
Legal charge
Delivered: 27 May 1982
Status: Satisfied
Persons entitled: Edward Manor & Company Limited
Description: F/Hold land, 56 brondesbury road, brent, london title no…