Company NameCCH Software Limited
Company StatusDissolved
Company Number03339967
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)
Dissolution Date3 March 2020 (4 years, 2 months ago)
Previous NameFDS Taxpoint Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr John Goudie
StatusClosed
Appointed30 September 2010(13 years, 6 months after company formation)
Appointment Duration9 years, 5 months (closed 03 March 2020)
RoleCompany Director
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMs Samantha Joanne Bond
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(20 years, 6 months after company formation)
Appointment Duration2 years, 5 months (closed 03 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
Director NameMr Raymond Alfred Sieber
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressTanglewood
Oakgrange Road
West Clandon
Surrey
GU4 7UB
Director NameMs Janet Audrey Lavin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleFinance Director
Correspondence Address14 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Secretary NameMs Janet Audrey Lavin
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Dunboe Place
Shepperton
Middlesex
TW17 9HH
Director NameWendy Rowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week after company formation)
Appointment Duration3 years (resigned 25 April 2000)
RoleCompany Director
Correspondence Address2 St Marys Road
Ash Vale
Aldershot
Hampshire
GU12 5JD
Director NameMarian Wigley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week after company formation)
Appointment Duration3 years (resigned 25 April 2000)
RoleCompany Director
Correspondence Address27 Fairlawn Park
Woking
Surrey
GU21 4HT
Director NameCharles Warburton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressThe Malterns 62 Northfield Road
Sherfield On Loddon
Hook
Hampshire
RG27 0DS
Director NameMrs Valerie Sieber
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week after company formation)
Appointment Duration3 years (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Oak Grange Road
West Clandon
Surrey
GU4 7UB
Director NameMr James Beckwith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(1 week after company formation)
Appointment Duration3 years (resigned 25 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Pump Lane
Cheapside
Ascot
Berkshire
SL5 7RW
Director NameMr Andrew Gee
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 16 August 2005)
RoleH.R.Director
Country of ResidenceUnited Kingdom
Correspondence Address15 School Road
East Molesey
Surrey
KT8 0DN
Director NameJohannes Otto Thijs
Date of BirthJune 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed25 April 2000(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Secretary NameNorman Julian Ziman
NationalityBritish
StatusResigned
Appointed10 April 2001(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFargaze Lee Road
Saunderton Lee
Princes Risborough
Buckinghamshire
HP27 9NX
Director NameMr Andrew Peter Diggles
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPug House 2 Waterlow Road
Reigate
Surrey
RH2 7EX
Director NameMr Christopher Andrew Burton-Brown
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(8 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStonedene
3 Mylor Close
Horsell, Woking
Surrey
GU21 4DD
Director NameMr Michael John Worthington
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed22 November 2005(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Midhurst Road
Ealing
London
W13 9TP
Director NameMrs Diane Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCheriton Main Road
Marchwood
Southampton
Hants
SO40 4UB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecch.co.uk

Location

Registered Address145 London Road
Kingston Upon Thames
Surrey
KT2 6SR
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

999 at £1Financial Data Systems LTD
99.90%
Ordinary
1 at £1Fds Trustees LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 March 1997Delivered on: 9 April 1997
Persons entitled: Wren Investments Limited

Classification: Mortgage debenture
Secured details: All moneys obligations and liabilities now due or owing from the company to the chargee under the notes being £ 750,000 guaranteed secured subordinated loan notes 1997/2006 pursuant to the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 March 1997Delivered on: 28 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2017Termination of appointment of Diane Williams as a director on 30 September 2017 (1 page)
3 October 2017Appointment of Ms Samantha Joanne Bond as a director on 30 September 2017 (2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(4 pages)
31 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(3 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 April 2012Termination of appointment of Christopher Burton-Brown as a director (1 page)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
18 January 2011Termination of appointment of Raymond Sieber as a director (1 page)
11 November 2010Appointment of Mr John Goudie as a secretary (1 page)
10 November 2010Termination of appointment of Norman Ziman as a secretary (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (12 pages)
21 April 2010Termination of appointment of Michael Worthington as a director (2 pages)
19 April 2010Appointment of Diane Williams as a director (3 pages)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 April 2009Return made up to 17/03/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 17/03/08; full list of members (6 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 April 2007Return made up to 17/03/07; full list of members (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 March 2006Return made up to 17/03/06; full list of members (6 pages)
9 February 2006New director appointed (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
16 September 2005Director resigned (1 page)
23 July 2005New director appointed (2 pages)
22 April 2005Director resigned (1 page)
22 April 2005Return made up to 17/03/05; full list of members (6 pages)
23 March 2005Full accounts made up to 31 December 2003 (14 pages)
15 May 2004Return made up to 17/03/04; full list of members (6 pages)
15 May 2004Director resigned (1 page)
23 January 2004Registered office changed on 23/01/04 from: croner house 145 london road kingston upon thames surrey KT2 6SR (1 page)
30 December 2003Total exemption full accounts made up to 31 December 2002 (16 pages)
1 September 2003New director appointed (4 pages)
7 August 2003Director resigned (1 page)
22 April 2003Return made up to 17/03/03; full list of members (6 pages)
14 February 2003Full accounts made up to 31 December 2001 (17 pages)
5 June 2002Auditor's resignation (2 pages)
2 May 2002Return made up to 17/03/02; no change of members (5 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 October 2001Company name changed fds taxpoint LIMITED\certificate issued on 02/10/01 (2 pages)
29 August 2001Director's particulars changed (1 page)
23 May 2001Secretary resigned (1 page)
23 May 2001New secretary appointed (2 pages)
22 May 2001Registered office changed on 22/05/01 from: cleary court church street east woking surrey GU21 1HJ (1 page)
18 April 2001Return made up to 17/03/01; no change of members (5 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
19 April 2000Full accounts made up to 31 August 1999 (15 pages)
22 March 2000Return made up to 17/03/00; full list of members (8 pages)
3 February 2000Director resigned (1 page)
25 March 1999Return made up to 17/03/99; no change of members (6 pages)
14 January 1999Full accounts made up to 31 August 1998 (16 pages)
14 January 1999Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
8 April 1998Return made up to 20/03/98; full list of members (8 pages)
6 February 1998Registered office changed on 06/02/98 from: 79 staines road west sunbury-on-thames middlesex TW16 7AF (1 page)
29 January 1998Auditor's resignation (1 page)
25 April 1997Ad 27/03/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
22 April 1997Ad 27/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Declaration of assistance for shares acquisition (10 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
15 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 1997Re-registration of Memorandum and Articles (13 pages)
10 April 1997Application for reregistration from UNLTD to LTD (1 page)
10 April 1997Certificate of re-registration from Unlimited to Limited (1 page)
9 April 1997Particulars of mortgage/charge (22 pages)
28 March 1997Particulars of mortgage/charge (5 pages)
26 March 1997Secretary resigned (1 page)
20 March 1997Incorporation (20 pages)