THE ALAN HIGGS CENTRE TRUST
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 04692729
Status Liquidation
Incorporation Date 11 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Certificate that Creditors have been paid in full; Registered office address changed from The Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2 September 2016; Declaration of solvency. The most likely internet sites of THE ALAN HIGGS CENTRE TRUST are www.thealanhiggscentre.co.uk, and www.the-alan-higgs-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Alan Higgs Centre Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04692729. The Alan Higgs Centre Trust has been working since 11 March 2003. The present status of the company is Liquidation. The registered address of The Alan Higgs Centre Trust is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . KNATCHBULL-HUGESSEN, Peter Wyndham is a Secretary of the company. ELLIOTT, Joseph Warden is a Director of the company. KNATCHBULL-HUGESSEN, Peter Wyndham is a Director of the company. MUTTON, John Roderick is a Director of the company. Director HALL, Karl Brendan has been resigned. Director HASWELL, Sidney Reavley has been resigned. Director SHORTLAND, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNATCHBULL-HUGESSEN, Peter Wyndham
Appointed Date: 11 March 2003

Director
ELLIOTT, Joseph Warden
Appointed Date: 11 March 2003
82 years old

Director
KNATCHBULL-HUGESSEN, Peter Wyndham
Appointed Date: 11 March 2003
78 years old

Director
MUTTON, John Roderick
Appointed Date: 11 March 2003
78 years old

Resigned Directors

Director
HALL, Karl Brendan
Resigned: 18 April 2013
Appointed Date: 30 September 2009
53 years old

Director
HASWELL, Sidney Reavley
Resigned: 09 January 2014
Appointed Date: 30 July 2003
101 years old

Director
SHORTLAND, David John
Resigned: 08 April 2013
Appointed Date: 30 July 2003
73 years old

THE ALAN HIGGS CENTRE TRUST Events

24 Feb 2017
Certificate that Creditors have been paid in full
02 Sep 2016
Registered office address changed from The Ricoh Arena Phoenix Way Coventry West Midlands CV6 6GE to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 2 September 2016
30 Aug 2016
Declaration of solvency
10 Aug 2016
Appointment of a voluntary liquidator
10 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-01

...
... and 32 more events
15 Apr 2004
Annual return made up to 11/03/04
01 Oct 2003
Particulars of mortgage/charge
20 Aug 2003
New director appointed
13 Aug 2003
New director appointed
11 Mar 2003
Incorporation

THE ALAN HIGGS CENTRE TRUST Charges

28 April 2005
Charge
Delivered: 5 May 2005
Status: Satisfied on 21 March 2016
Persons entitled: Derek Alan Higgs Marilyn Freda Knatchbull-Hugessen Peter John Davis Law Debenture Trustee Forcharities
Description: Land at allard way coventry west midlands, first floating…
17 September 2003
Debenture
Delivered: 1 October 2003
Status: Satisfied on 21 March 2016
Persons entitled: Derek Alan Higgs, Marilyn Freda Knatchbull-Hugessen, Peter John Davis and Law Debenture Trustee for Charities (Being Together the Trustees of the Alan Edward Higgs Charity)
Description: Fixed and floating charges over the undertaking and all…