Company NameLoquitur Limited
Company StatusDissolved
Company Number01596930
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameModus Vivendi Limited

Business Activity

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

Directors

Director NameMr Martin Lewis Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1997(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY
Secretary NameMr Reuben Kay
NationalityBritish
StatusClosed
Appointed05 February 1997(15 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 13 May 2008)
RoleCompany Director
Correspondence AddressAvebury South Downs Drive
Hale
Cheshire
WA14 3HR
Director NameMr Martin Lewis Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY
Director NameMr Geoffrey Richmond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address21 Jandmoor Drive
Leeds
West Yorkshire
Ls17
Director NameJane Elizabeth Richmond
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address21 Sandmoor Drive
Alwoodley
Leeds
West Yorkshire
LS17 7DF
Secretary NameMr Martin Lewis Jones
NationalityBritish
StatusResigned
Appointed26 March 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 1997)
RoleCompany Director
Correspondence Address47 Green Dike
Wigginton
York
North Yorkshire
YO3 3WY

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Turnover£181,040
Gross Profit-£184,043
Net Worth£261,218
Cash£168,668
Current Liabilities£160,740

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2007Liquidators statement of receipts and payments (5 pages)
9 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
14 March 2007Liquidators statement of receipts and payments (5 pages)
22 September 2006Liquidators statement of receipts and payments (5 pages)
14 March 2006Liquidators statement of receipts and payments (5 pages)
16 September 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
19 March 2004Liquidators statement of receipts and payments (10 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
10 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
13 March 2002Liquidators statement of receipts and payments (5 pages)
19 September 2001Liquidators statement of receipts and payments (5 pages)
12 March 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
10 September 1999Liquidators statement of receipts and payments (6 pages)
20 August 1999Registered office changed on 20/08/99 from: benson house 33 wellington street leeds LS1 6JP (1 page)
17 August 1999Certificate of removal of voluntary liquidator (1 page)
17 August 1999Appointment of a voluntary liquidator (2 pages)
23 March 1999Liquidators statement of receipts and payments (6 pages)
14 September 1998Liquidators statement of receipts and payments (6 pages)
19 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 1997Appointment of a voluntary liquidator (1 page)
19 September 1997Statement of affairs (5 pages)
5 September 1997Registered office changed on 05/09/97 from: 47 green dike wigginton york north yorkshire YO3 3WY (1 page)
1 September 1997Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page)
15 July 1997Full accounts made up to 31 December 1995 (13 pages)
12 May 1997Return made up to 26/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 February 1997Company name changed modus vivendi LIMITED\certificate issued on 21/02/97 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: acumen associates abbey business centre 30 lawrence street york north yorkshire YO1 3BN (1 page)
1 April 1996Return made up to 26/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1996Registered office changed on 12/02/96 from: c/o bradford city afc (1983) LTD valley parade bradford BD8 7DY (1 page)
15 December 1995Director resigned (2 pages)
30 August 1995Re-registration of Memorandum and Articles (36 pages)
30 August 1995Application for reregistration from PLC to private (1 page)
30 August 1995Certificate of re-registration from Public Limited Company to Private (1 page)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 July 1995Full accounts made up to 31 December 1994 (22 pages)
12 July 1995Full group accounts made up to 31 December 1994 (22 pages)
3 April 1995Return made up to 26/03/95; full list of members (6 pages)
13 January 1995Full group accounts made up to 31 December 1993 (22 pages)
27 January 1994Full accounts made up to 30 June 1993 (21 pages)
13 January 1994Company name changed ronson PLC\certificate issued on 13/01/94 (2 pages)
2 December 1993Full group accounts made up to 31 December 1992 (42 pages)
23 November 1992Full group accounts made up to 31 December 1991 (41 pages)