Company NameThe Metropolitan Trust Company Limited
Company StatusDissolved
Company Number00053735
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed25 May 2004(102 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(102 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusClosed
Appointed09 February 2004(102 years, 2 months after company formation)
Appointment Duration8 years (closed 28 February 2012)
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameSidney Arthur Hopkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1994)
RoleInsurance Official
Correspondence Address12 Hinchley Drive
Esher
Surrey
KT10 0BZ
Director NameJames Thomas McDonough
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleInsurance Official
Correspondence AddressPinemarten 12 Acorn Close
Chislehurst
Kent
BR7 6LD
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 1999)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(93 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1999)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(97 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 November 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(97 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(98 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 August 2003)
RoleGroup Finance Director
Correspondence Address19 Yew Tree Road
Southborough
Kent
TN4 0BD
Director NamePatrick Charles Regan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(101 years, 8 months after company formation)
Appointment Duration6 months (resigned 09 February 2004)
RoleFinance Director
Correspondence AddressGrove Cottage
Nayland Road, Great Horkesley
Colchester
Essex
CO6 4AG

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

46m at £0.2Axa Insurance PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
3 November 2011Application to strike the company off the register (3 pages)
3 November 2011Application to strike the company off the register (3 pages)
4 October 2011Statement by directors (1 page)
4 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2011Solvency statement dated 23/09/11 (1 page)
4 October 2011Statement by Directors (1 page)
4 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1
(4 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1
(4 pages)
4 October 2011Solvency Statement dated 23/09/11 (1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1
(4 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
21 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Accounts made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
9 May 2008Return made up to 23/04/08; full list of members (5 pages)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
11 September 2007Accounts made up to 31 December 2006 (4 pages)
16 May 2007Return made up to 23/04/07; full list of members (5 pages)
16 May 2007Return made up to 23/04/07; full list of members (5 pages)
18 October 2006Accounts made up to 31 December 2005 (4 pages)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of members (1 page)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
26 May 2006Return made up to 23/04/06; full list of members (5 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside, london, EC2V 6DU (1 page)
22 September 2005Accounts made up to 31 December 2004 (4 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
6 June 2005Return made up to 23/04/05; full list of members (5 pages)
6 June 2005Return made up to 23/04/05; full list of members (5 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (3 pages)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004New secretary appointed (1 page)
2 August 2004Secretary resigned (1 page)
12 July 2004Full accounts made up to 31 December 2003 (13 pages)
12 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
19 May 2004Return made up to 23/04/04; full list of members (5 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
30 August 2003New director appointed (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (1 page)
10 July 2003Full accounts made up to 31 December 2002 (13 pages)
10 July 2003Full accounts made up to 31 December 2002 (13 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
10 July 2002Full accounts made up to 31 December 2001 (13 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
22 May 2002Return made up to 23/04/02; full list of members (5 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
30 July 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
22 May 2001Return made up to 23/04/01; no change of members (4 pages)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
9 January 2001Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
24 August 2000Full accounts made up to 31 December 1999 (14 pages)
24 August 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 2000Location of register of members (1 page)
7 June 2000Return made up to 23/04/00; change of members (5 pages)
7 June 2000Return made up to 23/04/00; change of members (5 pages)
7 June 2000Location of register of members (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london EC3P 3DN (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london EC3P 3DN (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
27 July 1999New director appointed (5 pages)
27 July 1999New director appointed (5 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
8 June 1999Full accounts made up to 31 December 1998 (13 pages)
23 May 1999Return made up to 23/04/99; full list of members (8 pages)
23 May 1999Return made up to 23/04/99; full list of members (8 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
20 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/99
(1 page)
20 January 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 13/01/99
(1 page)
12 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 1999Re-registration of Memorandum and Articles (6 pages)
12 January 1999Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 1999Re-registration of Memorandum and Articles (6 pages)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1999Application for reregistration from PLC to private (1 page)
12 January 1999Application for reregistration from PLC to private (1 page)
12 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1998Return made up to 31/05/98; full list of members (8 pages)
16 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1997Return made up to 31/05/97; no change of members (7 pages)
9 June 1997Return made up to 31/05/97; no change of members (7 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Full accounts made up to 31 December 1996 (13 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
25 June 1996Return made up to 31/05/96; no change of members (7 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
19 June 1996Full accounts made up to 31 December 1995 (15 pages)
18 July 1995Return made up to 31/05/95; full list of members (18 pages)
18 July 1995Return made up to 31/05/95; full list of members (9 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
18 July 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995New director appointed (3 pages)
14 June 1995New director appointed (6 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (4 pages)
14 July 1992Full accounts made up to 31 December 1991 (11 pages)
14 July 1992Full accounts made up to 31 December 1991 (11 pages)
16 January 1992Ad 25/09/91--------- £ si [email protected]=1150000 £ ic 10361625/11511625 (2 pages)
16 January 1992Ad 25/09/91--------- £ si [email protected]=1150000 £ ic 10361625/11511625 (2 pages)
30 July 1991Reduction of iss capital and minute (oc) £ ic 11511625/ 10361625 (8 pages)
30 July 1991Reduction of iss capital and minute (oc) £ ic 11511625/ 10361625 (8 pages)
29 July 1991Full accounts made up to 31 December 1990 (16 pages)
29 July 1991Full accounts made up to 31 December 1990 (16 pages)
2 August 1990Full accounts made up to 31 December 1989 (15 pages)
2 August 1990Full accounts made up to 31 December 1989 (15 pages)
16 August 1989Return made up to 01/06/89; bulk list available separately (20 pages)
16 August 1989Return made up to 01/06/89; bulk list available separately (20 pages)
4 August 1989Full accounts made up to 31 December 1988 (15 pages)
4 August 1989Full accounts made up to 31 December 1988 (15 pages)
5 August 1988Accounts made up to 31 December 1987 (16 pages)
5 August 1988Full accounts made up to 31 December 1987 (16 pages)
1 June 1988Memorandum and Articles of Association (30 pages)
1 June 1988Memorandum and Articles of Association (30 pages)
24 August 1987Full accounts made up to 31 December 1986 (15 pages)
24 August 1987Accounts made up to 31 December 1986 (15 pages)
23 June 1986Full accounts made up to 31 December 1985 (14 pages)
23 June 1986Full accounts made up to 31 December 1985 (14 pages)
22 June 1983Accounts made up to 31 December 1982 (14 pages)
22 June 1983Accounts made up to 31 December 1982 (14 pages)
16 June 1982Accounts made up to 31 December 1981 (14 pages)
16 June 1982Accounts made up to 31 December 1981 (14 pages)
13 December 1901Incorporation (42 pages)
13 December 1901Incorporation (42 pages)