Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANGTEL SOLUTIONS UK LTD
Company Information for

CHANGTEL SOLUTIONS UK LTD

FLOOR 2, 10 WELLINGTON PLACE, LEEDS, LS1 4AP,
Company Registration Number
02526028
Private Limited Company
Liquidation

Company Overview

About Changtel Solutions Uk Ltd
CHANGTEL SOLUTIONS UK LTD was founded on 1990-07-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Changtel Solutions Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHANGTEL SOLUTIONS UK LTD
 
Legal Registered Office
FLOOR 2
10 WELLINGTON PLACE
LEEDS
LS1 4AP
Other companies in TF3
 
Previous Names
ENTA TECHNOLOGIES LIMITED16/01/2014
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANGTEL SOLUTIONS UK LTD
Is this data useful to you?
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.

Company Officers of CHANGTEL SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
JICHUEN JASON TSAI
Company Secretary 2014-01-10
JASON TSAI
Director 1990-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHU HUA CHANG
Director 2014-01-10 2014-01-10
JOHN YAW JONG TSAI
Company Secretary 2006-11-01 2012-03-15
RUTH YUEH TAOU CHANG TSAI
Director 2008-07-21 2010-04-01
JOHN YAW JONG TSAI
Director 2008-07-21 2009-07-01
DING YUAN TSAI
Company Secretary 2002-07-15 2006-11-01
JASON TSAI
Company Secretary 1991-07-27 2002-07-15
JOHN YAW JONG TSAI
Director 2001-09-24 2002-07-15
YUEH TAOU CHANG TSAI
Director 1991-07-27 2002-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON TSAI ENTATECH DISTRIBUTION LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2014-02-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-12Compulsory liquidation winding up progress report
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2022-08-08Compulsory liquidation winding up progress report
2022-08-08WU07Compulsory liquidation winding up progress report
2021-08-14WU07Compulsory liquidation winding up progress report
2020-08-24WU07Compulsory liquidation winding up progress report
2019-08-13WU07Compulsory liquidation winding up progress report
2018-08-21WU07Compulsory liquidation winding up progress report
2017-08-04WU07Compulsory liquidation winding up progress report
2016-08-12LIQ MISCINSOLVENCY:annual progress report for period up to 04/06/2016
2015-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/15 FROM Stafford Park 6 Telford Shropshire TF3 3AT
2015-08-204.31Compulsory liquidaton liquidator appointment
2015-07-29COCOMPCompulsory winding up order
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 530000
2014-10-22AR0127/07/14 ANNUAL RETURN FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SHU CHANG
2014-01-16RES15CHANGE OF NAME 10/01/2014
2014-01-16CERTNMCompany name changed enta technologies LIMITED\certificate issued on 16/01/14
2014-01-10AP03SECRETARY APPOINTED MR JICHUEN JASON TSAI
2014-01-10AP03SECRETARY APPOINTED MR JICHUEN JASON TSAI
2014-01-10AP01DIRECTOR APPOINTED MS SHU HUA CHANG
2013-11-13AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 530000
2013-08-12AR0127/07/13 ANNUAL RETURN FULL LIST
2012-08-22AR0127/07/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-03AA01Current accounting period extended from 31/10/12 TO 28/02/13
2012-04-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN TSAI
2011-08-18AR0127/07/11 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-20AR0127/07/10 ANNUAL RETURN FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH TSAI
2010-03-08MG01Particulars of a mortgage or charge / charge no: 6
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH YUEH TAOU CHANG TSAI / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TSAI / 01/10/2009
2009-08-25AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-08-24363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR JOHN TSAI
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-05-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-19363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-08-14288aDIRECTOR APPOINTED RUTH YUEH TAOU CHANG TSAI
2008-08-14288aDIRECTOR APPOINTED JOHN YAW JONG TSAI
2008-08-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-19363sRETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS
2007-08-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-05225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/10/07
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-09-13363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-07-29363sRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/03
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-08-02363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-07-30363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-26363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-19288bSECRETARY RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-19288aNEW SECRETARY APPOINTED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-07-26363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/00
2001-03-30AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 5TH FLOOR 7-10 CHANDOS STREET LONDON W1M 9DE
2000-08-07363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46510 - Wholesale of computers, computer peripheral equipment and software




Licences & Regulatory approval
We could not find any licences issued to CHANGTEL SOLUTIONS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-16
Dismissal of Winding Up Petition2013-06-07
Petitions to Wind Up (Companies)2013-05-30
Petitions to Wind Up (Companies)2013-05-29
Fines / Sanctions
No fines or sanctions have been issued against CHANGTEL SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-08 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-03-03 Satisfied HSBC BANK PLC
FIXED CHARGE ON BOOK AND OTHER DEBTS 2001-06-25 Satisfied HSBC BANK PLC
FIXED CHARGE OVER BOOK DEBTS 1997-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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

Intangible Assets
Patents
We have not found any records of CHANGTEL SOLUTIONS UK LTD registering or being granted any patents
Domain Names

CHANGTEL SOLUTIONS UK LTD owns 1 domain names.

enta.co.uk  

Trademarks
We have not found any records of CHANGTEL SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANGTEL SOLUTIONS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where CHANGTEL SOLUTIONS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANGTEL SOLUTIONS UK LTDEvent Date2015-06-05
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 TypeDismissal of Winding Up Petition
Defending partyENTA TECHNOLOGIES LIMITEDEvent Date2013-04-18
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyENTA TECHNOLOGIES LIMITEDEvent Date2013-04-18
SolicitorHM 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 TypePetitions to Wind Up (Companies)
Defending partyENTA TECHNOLOGIES LIMITEDEvent 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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANGTEL SOLUTIONS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANGTEL SOLUTIONS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.