Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ledatec Limited
Ledatec Limited is a liquidation company incorporated on 15 July 1974 with the registered office located in Manchester, Greater Manchester. Ledatec Limited was registered 51 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
01177431
Private limited company
Age
51 years
Incorporated
15 July 1974
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3169 days
Awaiting first confirmation statement
Dated
21 December 2016
Was due on
4 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4726 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about Ledatec Limited
Contact
Address
MAZARS LLP
The Lexicon
Mount Street
Manchester
M2 5NT
Same address for the past
13 years
Companies in M2 5NT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Peter Roderick Martin
Director • Secretary • Chief Financial Officier • British • Lives in UK • Born in Oct 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.82K
Same as previous period
Total Liabilities
-£674.77K
Same as previous period
Net Assets
-£670.94K
Same as previous period
Debt Ratio (%)
17659%
Same as previous period
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 24 Dec 2015
Dissolved After Liquidation
10 Years Ago on 15 Aug 2015
Confirmation Submitted
12 Years Ago on 4 Apr 2013
Confirmation Submitted
13 Years Ago on 30 Jan 2012
Voluntary Liquidator Appointed
13 Years Ago on 26 Oct 2011
Declaration of Solvency
13 Years Ago on 26 Oct 2011
Registered Address Changed
13 Years Ago on 26 Oct 2011
Dormant Accounts Submitted
13 Years Ago on 5 Oct 2011
Jacques Boubal Resigned
13 Years Ago on 27 Sep 2011
Hilary Miller Resigned
14 Years Ago on 21 Jun 2011
Get Alerts
Get Credit Report
Discover Ledatec Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 24 Dec 2015
Final Gazette dissolved following liquidation
Submitted on 15 Aug 2015
Return of final meeting in a members' voluntary winding up
Submitted on 15 May 2015
Liquidators' statement of receipts and payments to 12 October 2014
Submitted on 2 Dec 2014
Liquidators' statement of receipts and payments to 12 October 2013
Submitted on 18 Dec 2013
Annual return made up to 21 December 2012 with full list of shareholders
Submitted on 4 Apr 2013
Liquidators' statement of receipts and payments to 12 October 2012
Submitted on 28 Nov 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Submitted on 16 Oct 2012
Annual return made up to 21 December 2011 with full list of shareholders
Submitted on 30 Jan 2012
Registered office address changed from St James's Building 79 Oxford Street Manchester M1 6FQ United Kingdom on 26 October 2011
Submitted on 26 Oct 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs