Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ALAN HIGGS CENTRE TRUST
Company Information for

THE ALAN HIGGS CENTRE TRUST

COVENTRY, WEST MIDLANDS, CV3 2TX,
Company Registration Number
04692729
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-08-15

Company Overview

About The Alan Higgs Centre Trust
THE ALAN HIGGS CENTRE TRUST was founded on 2003-03-11 and had its registered office in Coventry. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
THE ALAN HIGGS CENTRE TRUST
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV3 2TX
Other companies in CV6
 
Filing Information
Company Number 04692729
Date formed 2003-03-11
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-08-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-28 09:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ALAN HIGGS CENTRE TRUST
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 THE ALAN HIGGS CENTRE TRUST

Current Directors
Officer Role Date Appointed
PETER WYNDHAM KNATCHBULL-HUGESSEN
Company Secretary 2003-03-11
JOSEPH WARDEN ELLIOTT
Director 2003-03-11
PETER WYNDHAM KNATCHBULL-HUGESSEN
Director 2003-03-11
JOHN RODERICK MUTTON
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY REAVLEY HASWELL
Director 2003-07-30 2014-01-09
KARL BRENDAN HALL
Director 2009-09-30 2013-04-18
DAVID JOHN SHORTLAND
Director 2003-07-30 2013-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH WARDEN ELLIOTT COVENTRY AND WARWICKSHIRE CHILDREN'S CHARITY Director 2016-12-21 CURRENT 2016-12-01 Active
JOSEPH WARDEN ELLIOTT ELLIOTT'S CAR ACCESSORIES LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active - Proposal to Strike off
JOSEPH WARDEN ELLIOTT CULTURE COVENTRY Director 2013-01-14 CURRENT 2013-01-14 Active
JOSEPH WARDEN ELLIOTT STOP HS2 KENILWORTH ACTION GROUP LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2015-06-09
JOSEPH WARDEN ELLIOTT JAGUAR DAIMLER HERITAGE TRUST Director 2010-06-02 CURRENT 1983-03-25 Active
PETER WYNDHAM KNATCHBULL-HUGESSEN MUSIC COVENTRY Director 2015-01-23 CURRENT 2013-06-11 Dissolved 2017-05-23
PETER WYNDHAM KNATCHBULL-HUGESSEN PLOUGH HILL LAND LTD Director 2014-05-12 CURRENT 2014-05-12 Active
PETER WYNDHAM KNATCHBULL-HUGESSEN THE DRAPERS' HALL TRUST Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-06-27
PETER WYNDHAM KNATCHBULL-HUGESSEN THE COVENTRY MYSTERIES COMPANY Director 2010-06-16 CURRENT 2010-06-01 Dissolved 2017-11-21
PETER WYNDHAM KNATCHBULL-HUGESSEN OCF PROPERTY MANAGEMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off
PETER WYNDHAM KNATCHBULL-HUGESSEN FOOTBALL INVESTORS LIMITED Director 2003-12-19 CURRENT 2001-11-01 Liquidation

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
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-244.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2016 FROM THE RICOH ARENA PHOENIX WAY COVENTRY WEST MIDLANDS CV6 6GE
2016-08-304.70DECLARATION OF SOLVENCY
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-10LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-31AR0111/03/16 NO MEMBER LIST
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-07AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KARL HALL
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHORTLAND
2015-03-27AR0111/03/15 NO MEMBER LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION FULL
2014-03-18AR0111/03/14 NO MEMBER LIST
2014-01-22AA31/03/13 TOTAL EXEMPTION FULL
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HASWELL
2013-03-12AR0111/03/13 NO MEMBER LIST
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-16AR0111/03/12 NO MEMBER LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-14AR0111/03/11 NO MEMBER LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-26AR0111/03/10 NO MEMBER LIST
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-18AP01DIRECTOR APPOINTED KARL BRENDAN HALL
2009-03-16363aANNUAL RETURN MADE UP TO 11/03/09
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-22363aANNUAL RETURN MADE UP TO 11/03/08
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23363sANNUAL RETURN MADE UP TO 11/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-03-14363sANNUAL RETURN MADE UP TO 11/03/06
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 5 QUEEN VICTORIA ROAD COVENTRY WEST MIDLANDS CV1 3JL
2006-03-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-10363sANNUAL RETURN MADE UP TO 11/03/05
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363sANNUAL RETURN MADE UP TO 11/03/04
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-08-20288aNEW DIRECTOR APPOINTED
2003-08-13288aNEW DIRECTOR APPOINTED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE ALAN HIGGS CENTRE TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-07
Appointment of Liquidators2016-08-05
Resolutions for Winding-up2016-08-05
Notices to Creditors2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against THE ALAN HIGGS CENTRE TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2005-05-05 Satisfied DEREK ALAN HIGGS MARILYN FREDA KNATCHBULL-HUGESSEN PETER JOHN DAVIS LAW DEBENTURE TRUSTEE FORCHARITIES
DEBENTURE 2003-10-01 Satisfied 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)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 THE ALAN HIGGS CENTRE TRUST

Intangible Assets
Patents
We have not found any records of THE ALAN HIGGS CENTRE TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE ALAN HIGGS CENTRE TRUST
Trademarks
We have not found any records of THE ALAN HIGGS CENTRE TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE ALAN HIGGS CENTRE TRUST

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-02-24 GBP £33,197 Loan Repaid
Coventry City Council 2010-07-28 GBP £2,232 Private Contractor Main Contract
Coventry City Council 2010-07-09 GBP £35,050 Private Contractor Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ALAN HIGGS CENTRE TRUST 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 TypeFinal Meetings
Defending partyTHE ALAN HIGGS CENTRE TRUSTEvent Date2017-03-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a meeting of members of the above-named Company will be held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 3 May 2017, at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The Joint Liquidators propose to seek their release from office at the meeting. A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies and hitherto unlodged proof of debt to be used at the meeting must be lodged at the offices of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, no later than 12.00 noon on the preceding business day. Date of Appointment: 1 August 2016 Office Holder details: Tony Mitchell, (IP No. 8203) and Brett Barton, (IP No. 9493) both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX For further details contact: The Joint Liquidators, Email: office@cranfieldbusinessrecovery.co.uk, Tel: 024 7655 3700. Ag GF120385
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE ALAN HIGGS CENTRE TRUST (LIMITED BY GUARANTEE)Event Date2016-08-01
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 (as amended) that any creditors of the company must send details in writing of any claim against the company to Brett Barton and Tony Mitchell both of Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX by 30 August 2016 . The Joint Liquidators also give notice under the provisions of Rule 4.182A(6) that they intend to make a first and final distribution to creditors who have submitted claims by 30 August 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. This notice is purely formal and all known creditors have been or will be paid in full. Date of Appointment: 01 August 2016 Office Holder details: Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX . For further details contact: Tel: 02476 553700.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE ALAN HIGGS CENTRE TRUSTEvent Date2016-08-01
Brett Barton , (IP No. 9493) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX and Tony Mitchell , (IP No. 8203) of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX . : For further details contact: The Joint Liquidators, Tel: 0247 655 3777.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE ALAN HIGGS CENTRE TRUSTEvent Date2016-08-01
At a General Meeting of the above-named Company, duly convened, and held at Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX, on 01 August 2016 , at 12.00 noon, the following Special Resolution was duly passed: That the Company be wound up voluntarily, and that Brett Barton , (IP No. 9493) and Tony Mitchell , (IP No. 8203) both of Cranfield Business Recovery Limited , Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up, and that the Joint Liquidators be hereby authorised under the provisions of Section 165 of the Insolvency Act 1986 (as amended) (The Act) to exercise the powers laid down in schedule 4, Part I, of the said Act. For further details contact: The Joint Liquidators, Tel: 0247 655 3777.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ALAN HIGGS CENTRE TRUST 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 THE ALAN HIGGS CENTRE TRUST 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.