Liquidation
Company Information for CHANGTEL SOLUTIONS UK LTD
FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
|
Company Registration Number
02526028
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHANGTEL SOLUTIONS UK LTD | ||
Legal Registered Office | ||
FLOOR 2 10 WELLINGTON PLACE LEEDS LS1 4AP Other companies in TF3 | ||
Previous Names | ||
|
Company Number | 02526028 | |
---|---|---|
Company ID Number | 02526028 | |
Date formed | 1990-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 27/07/2014 | |
Return next due | 24/08/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2023-08-06 13:10:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JICHUEN JASON TSAI |
||
JASON TSAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHU HUA CHANG |
Director | ||
JOHN YAW JONG TSAI |
Company Secretary | ||
RUTH YUEH TAOU CHANG TSAI |
Director | ||
JOHN YAW JONG TSAI |
Director | ||
DING YUAN TSAI |
Company Secretary | ||
JASON TSAI |
Company Secretary | ||
JOHN YAW JONG TSAI |
Director | ||
YUEH TAOU CHANG TSAI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTATECH DISTRIBUTION LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation winding up progress report | ||
REGISTERED OFFICE CHANGED ON 25/07/23 FROM 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 04/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/15 FROM Stafford Park 6 Telford Shropshire TF3 3AT | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 530000 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHU CHANG | |
RES15 | CHANGE OF NAME 10/01/2014 | |
CERTNM | Company name changed enta technologies LIMITED\certificate issued on 16/01/14 | |
AP03 | SECRETARY APPOINTED MR JICHUEN JASON TSAI | |
AP03 | SECRETARY APPOINTED MR JICHUEN JASON TSAI | |
AP01 | DIRECTOR APPOINTED MS SHU HUA CHANG | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 530000 | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AA01 | Current accounting period extended from 31/10/12 TO 28/02/13 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TSAI | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH TSAI | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH YUEH TAOU CHANG TSAI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TSAI / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN TSAI | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RUTH YUEH TAOU CHANG TSAI | |
288a | DIRECTOR APPOINTED JOHN YAW JONG TSAI | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE | |
363s | RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-06-16 |
Dismissal of Winding Up Petition | 2013-06-07 |
Petitions to Wind Up (Companies) | 2013-05-30 |
Petitions to Wind Up (Companies) | 2013-05-29 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON BOOK AND OTHER DEBTS | Satisfied | HSBC BANK PLC | |
FIXED CHARGE OVER BOOK DEBTS | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANGTEL SOLUTIONS UK LTD
CHANGTEL SOLUTIONS UK LTD owns 1 domain names.
enta.co.uk
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as CHANGTEL SOLUTIONS UK LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHANGTEL SOLUTIONS UK LTD | Event Date | 2015-06-05 |
In the High Court of Justice case number 4093 Principal Trading Address: Stafford Park 6, Telford, Shropshire, TF3 3AT In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Nicholas Edward Reed , of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and Julie Anne Palmer , both of Begbies Traynor (Central) LLP , 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF , (IP Nos: 008639 and 008835) were appointed as Joint Liquidators of the Company on 05 June 2015 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | ENTA TECHNOLOGIES LIMITED | Event Date | 2013-04-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 2931 A Petition to wind up the above-named Company, Registration Number 02526028, of Stafford Park, 6 Telford, Shropshire, TF3 3AT , presented on 18 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 29 May 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 6 June 2013 . The petition was dismissed. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENTA TECHNOLOGIES LIMITED | Event Date | 2013-04-18 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2931 A Petition to wind up the above-named Company, Registration Number 02526028, of Stafford Park 6, Telford, Shropshire, TF3 3AT , presented on 18 April 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 June 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 June 2013 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ENTA TECHNOLOGIES LIMITED | Event Date | |
In the High Court of Justice (Chancery Division) Companies Court case number 2931 The notice which appeared in The London Gazette dated Wednesday 29 May 2013, page 65 of 116 referring to ENTA TECHNOLOGIES LIMITED was advertised in error. The Petitioners Solicitor is the Solicitor to HM Revenue & Customs , Bush House, Strand, London WC2B 4RD , telephone 0207 438 6268.(Ref SLR/1556706/W.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |