CHANGTEL SOLUTIONS UK LTD
LEEDS ENTA TECHNOLOGIES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 02526028
Status Liquidation
Incorporation Date 27 July 1990
Company Type Private Limited Company
Address 4TH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, WEST YORKSHIRE, LS1 2HJ
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are INSOLVENCY:annual progress report for period up to 04/06/2016; Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 25 August 2015; Appointment of a liquidator. The most likely internet sites of CHANGTEL SOLUTIONS UK LTD are www.changtelsolutionsuk.co.uk, and www.changtel-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Changtel Solutions Uk Ltd is a Private Limited Company. The company registration number is 02526028. Changtel Solutions Uk Ltd has been working since 27 July 1990. The present status of the company is Liquidation. The registered address of Changtel Solutions Uk Ltd is 4th Floor Toronto Square Toronto Street Leeds West Yorkshire Ls1 2hj. . TSAI, Jichuen Jason is a Secretary of the company. TSAI, Jason is a Director of the company. Secretary TSAI, Ding Yuan has been resigned. Secretary TSAI, Jason has been resigned. Secretary TSAI, John Yaw Jong has been resigned. Director CHANG, Shu Hua has been resigned. Director TSAI, John Yaw Jong has been resigned. Director TSAI, John Yaw Jong has been resigned. Director TSAI, Ruth Yueh Taou Chang has been resigned. Director TSAI, Yueh Taou Chang has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
TSAI, Jichuen Jason
Appointed Date: 10 January 2014

Director
TSAI, Jason

74 years old

Resigned Directors

Secretary
TSAI, Ding Yuan
Resigned: 01 November 2006
Appointed Date: 15 July 2002

Secretary
TSAI, Jason
Resigned: 15 July 2002

Secretary
TSAI, John Yaw Jong
Resigned: 15 March 2012
Appointed Date: 01 November 2006

Director
CHANG, Shu Hua
Resigned: 10 January 2014
Appointed Date: 10 January 2014
69 years old

Director
TSAI, John Yaw Jong
Resigned: 01 July 2009
Appointed Date: 21 July 2008
48 years old

Director
TSAI, John Yaw Jong
Resigned: 15 July 2002
Appointed Date: 24 September 2001
48 years old

Director
TSAI, Ruth Yueh Taou Chang
Resigned: 01 April 2010
Appointed Date: 21 July 2008
74 years old

Director
TSAI, Yueh Taou Chang
Resigned: 15 July 2002
74 years old

CHANGTEL SOLUTIONS UK LTD Events

12 Aug 2016
INSOLVENCY:annual progress report for period up to 04/06/2016
25 Aug 2015
Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 25 August 2015
20 Aug 2015
Appointment of a liquidator
29 Jul 2015
Order of court to wind up
22 Oct 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 530,000

...
... and 98 more events
29 Nov 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

29 Nov 1990
Accounting reference date notified as 31/12

14 Nov 1990
Company name changed procase computer (uk) LIMITED\certificate issued on 15/11/90

25 Oct 1990
Company name changed M.S. 136 LIMITED\certificate issued on 26/10/90

27 Jul 1990
Incorporation

CHANGTEL SOLUTIONS UK LTD Charges

23 February 2010
Debenture
Delivered: 8 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 January 2009
Debenture
Delivered: 3 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2006
Debenture
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge over the undertaking and all…
3 March 2005
Debenture
Delivered: 15 March 2005
Status: Satisfied on 9 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Fixed charge on book and other debts
Delivered: 6 July 2001
Status: Satisfied on 6 May 2009
Persons entitled: Hsbc Bank PLC
Description: All book debts and other debts and monetary claims and any…
1 November 1997
Fixed charge over book debts
Delivered: 13 November 1997
Status: Satisfied on 6 May 2009
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…