Four Oaks
Sutton Coldfield
West Midlands
B75 6LS
Director Name | Mr Patrick Thomas Sharkey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 113 Heath Croft Road Sutton Coldfield West Midlands B75 6NH |
Secretary Name | Mr Kevin Patrick Sharkey |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2005(35 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Keyse Road Sutton Coldfield West Midlands B75 6HZ |
Director Name | Mr Kevin Patrick Sharkey |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2008(38 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Keyse Road Sutton Coldfield West Midlands B75 6HZ |
Director Name | Ann Dowd |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Housewife |
Correspondence Address | 27 Moor Hall Drive Four Oaks Sutton Coldfield West Midlands B75 6LP |
Director Name | Eugene Joseph Dowd |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Roof Contractor |
Correspondence Address | 19 Hill Village Road Mere Green Sutton Coldfield West Midlands B75 5BQ |
Director Name | Owen Joseph Dowd |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Roofing Contractor |
Correspondence Address | 27 Moor Hall Drive Sutton Coldfield West Midlands B75 6LP |
Director Name | Mr Michael Robert Simpson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 August 2002) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brooks Road Wylde Green Sutton Coldfield West Midlands B72 1HR |
Secretary Name | Owen Joseph Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | 27 Moor Hall Drive Sutton Coldfield West Midlands B75 6LP |
Director Name | Stephen John Clohessy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2004) |
Role | Contracts Manager |
Correspondence Address | 4 Leandor Drive Streetly Sutton Coldfield West Midlands B74 2EW |
Director Name | Patrick Gerard Finn |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 April 2004) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 40 Retford Drive Sutton Coldfield West Midlands B76 1DG |
Secretary Name | Mrs Mary Louise Spink |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 March 2004) |
Role | Company Director |
Correspondence Address | 385 Walmley Road Sutton Coldfield West Midlands B76 1PB |
Director Name | Bryan Philip Garner |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 November 1998) |
Role | Contracts Manager |
Correspondence Address | 25 Rowan Road Sutton Coldfield West Midlands B72 1NW |
Director Name | Mr Steven John Holder |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2004) |
Role | Cheif Estimator |
Country of Residence | England |
Correspondence Address | 118 Walsall Wood Road Aldridge West Midlands WS9 8RA |
Secretary Name | Ellen Coker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | Apartment 5 Thornhill Court Thornhill Road Sutton Coldfield West Midlands B74 2LU |
Director Name | Mr Nicholas Martin Heath |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(34 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 04 November 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Cottage Waresley Road Hartlebury Worcestershire DY11 7XT |
Registered Address | 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
7.3k at £1 | Sharkey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,632,816 |
Gross Profit | £1,542,247 |
Net Worth | £782,627 |
Cash | £2,279 |
Current Liabilities | £3,633,362 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
15 July 2011 | Delivered on: 30 July 2011 Persons entitled: Patrick Sharkey Mary Sharkey Kevin Sharkey and Laura Sharkey Classification: Debenture - loan ageement Secured details: £112,500.00 due or to become due from the company to the chargee. Particulars: Emmegi phantomatic T3A cnc single head 3 axis machining centre (6M capacity) serial no.C107832 (2008) with 8 station automatic tool changer and emmegi filo cnc controls £45,000. emmegi twin electra sun tu/6 cnc twin head mitre saw (6M capacity). Serial no C106646 (2008) with emmegi cnc control panel and emmegi single bag mobile dust extraction unit £30,000. graule as-v-550 corner notching saw serial no.2008/3-5 (2008) £10,000 see image for full details. Outstanding |
---|---|
16 July 2003 | Delivered on: 18 July 2003 Persons entitled: Aib Group (UK) PLC Trading as Allied Irish Bank (GB) Classification: Insurance premium plan Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys payable under the insurance policies including any refund of premium and any monies payable. See the mortgage charge document for full details. Outstanding |
30 April 2002 | Delivered on: 11 May 2002 Persons entitled: Aib Group (UK) PLC Classification: Insurance premium Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies payable under or in respect of the insurance policies (see schedule to the form 395). see the mortgage charge document for full details. Outstanding |
15 April 1999 | Delivered on: 29 April 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed equitable charge over the company's estate or interest in all f/h and/or l/h property and all buildings fixtures (including trade fixtures) and any fixed plant and machinery owned by the company thereon from time to time and the proceeds of sale of all or any of the foregoing. A fixed charge over all book debts and other debts; all credit balances; all stocks shares and/or other securities goodwill; uncalled capital; all plant machinery vehicles computers and office and other equipment; a floating charge over the undertaking and all other property assets and rights present and future.. See the mortgage charge document for full details. Outstanding |
28 September 1998 | Delivered on: 8 October 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited in any deposit account held with the bank. See the mortgage charge document for full details. Outstanding |
26 May 1993 | Delivered on: 27 May 1993 Persons entitled: Ellen Teresa Sharkey (As Agent and Security Trustee) Classification: Debenture Secured details: £63,164.00 and other monies due from the company to the chargee. 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 |
8 February 1999 | Delivered on: 15 February 1999 Satisfied on: 11 April 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreemeent to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits in and to the account with the bank at it's erdington birmingham branch in the name of lloyds bank PLC re;-sharkey & co. Limited denominated in sterling designated business investment and now numbereds 7790443 and any account amending or replacing thereof. See the mortgage charge document for full details. Fully Satisfied |
20 May 1996 | Delivered on: 30 May 1996 Satisfied on: 11 April 2001 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the compant then had under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
22 July 1992 | Delivered on: 27 July 1992 Satisfied on: 11 April 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture 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. Fully Satisfied |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 August 2013 | Final Gazette dissolved following liquidation (1 page) |
17 May 2013 | Administrator's progress report to 8 May 2013 (26 pages) |
17 May 2013 | Insolvency:re original copy of form 2.35B (26 pages) |
17 May 2013 | Administrator's progress report to 8 May 2013 (26 pages) |
17 May 2013 | INSOLVENCY:re original copy of form 2.35B (26 pages) |
17 May 2013 | Administrator's progress report to 8 May 2013 (26 pages) |
15 May 2013 | Notice of move from Administration to Dissolution (27 pages) |
15 May 2013 | Notice of move from Administration to Dissolution on 8 May 2013 (27 pages) |
15 January 2013 | Notice of extension of period of Administration (1 page) |
15 January 2013 | Administrator's progress report to 17 November 2012 (23 pages) |
15 January 2013 | Notice of extension of period of Administration (1 page) |
15 January 2013 | Administrator's progress report to 17 November 2012 (23 pages) |
19 December 2012 | Administrator's progress report to 17 November 2012 (23 pages) |
19 December 2012 | Administrator's progress report to 17 November 2012 (23 pages) |
7 November 2012 | Notice of extension of period of Administration (1 page) |
7 November 2012 | Notice of extension of period of Administration (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
20 September 2012 | (1 page) |
20 September 2012 | Notice of vacation of office by administrator (20 pages) |
15 June 2012 | Administrator's progress report to 17 May 2012 (16 pages) |
15 June 2012 | Administrator's progress report to 17 May 2012 (16 pages) |
7 February 2012 | Result of meeting of creditors (3 pages) |
7 February 2012 | Result of meeting of creditors (3 pages) |
13 January 2012 | Statement of administrator's proposal (47 pages) |
13 January 2012 | Statement of administrator's proposal (47 pages) |
5 December 2011 | Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from Vincent Court Hubert Street Aston Lock Birmingham West Midlands B6 4BA on 5 December 2011 (2 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Appointment of an administrator (1 page) |
15 November 2011 | Termination of appointment of Nicholas Martin Heath as a director on 4 November 2011 (1 page) |
15 November 2011 | Termination of appointment of Nicholas Heath as a director (1 page) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-12
|
1 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Ellen Teresa Sharkey on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Nicholas Martin Heath on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Nicholas Martin Heath on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Ellen Teresa Sharkey on 31 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
8 September 2008 | Full accounts made up to 31 March 2008 (25 pages) |
14 April 2008 | Director appointed mr kevin patrick sharkey (1 page) |
14 April 2008 | Director's Change of Particulars / patrick sharkey / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 113; Street was: 113 heath croft road, now: heath croft road; Occupation was: roofing contractor, now: chairman (1 page) |
14 April 2008 | Director appointed mr kevin patrick sharkey (1 page) |
14 April 2008 | Director's change of particulars / patrick sharkey / 14/04/2008 (1 page) |
14 April 2008 | Director's Change of Particulars / nicholas heath / 14/04/2008 / Title was: , now: mr; HouseName/Number was: , now: the cottage; Occupation was: commercial director, now: managing director (2 pages) |
14 April 2008 | Director's change of particulars / nicholas heath / 14/04/2008 (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
9 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
9 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (27 pages) |
17 January 2007 | Full accounts made up to 31 March 2006 (27 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
31 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
7 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
7 October 2005 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
4 January 2005 | Accounts for a medium company made up to 31 March 2004 (22 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
3 February 2004 | Accounts for a medium company made up to 31 March 2003 (24 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
18 July 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 December 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
24 December 2002 | Accounts for a medium company made up to 31 March 2002 (24 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
11 May 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
27 March 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
20 August 2001 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
20 August 2001 | Accounts for a medium company made up to 30 April 2001 (21 pages) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
2 April 2001 | Accounts for a medium company made up to 30 April 2000 (20 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
28 February 2000 | Accounts for a medium company made up to 30 April 1999 (20 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
29 April 1999 | Particulars of mortgage/charge (5 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
26 February 1999 | Accounts for a medium company made up to 30 April 1998 (20 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
1 December 1998 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: vincent house 104 summer road erdington birmingham B23 6DY (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: vincent house 104 summer road erdington birmingham B23 6DY (1 page) |
1 December 1998 | Director resigned (1 page) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 February 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
12 February 1998 | Accounts for a medium company made up to 30 April 1997 (20 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
30 May 1996 | Particulars of mortgage/charge (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members
|
4 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 August 1995 | Resolutions
|
15 August 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
4 June 1993 | Company name changed sharkey, dowd & co. LIMITED\certificate issued on 07/06/93 (2 pages) |
4 June 1993 | Company name changed sharkey, dowd & co. LIMITED\certificate issued on 07/06/93 (2 pages) |
4 March 1970 | Certificate of incorporation (1 page) |
4 March 1970 | Certificate of incorporation (1 page) |