Company Name01194903 Limited
DirectorCraig Beresford Wilson
Company StatusActive - Proposal to Strike off
Company Number01194903
CategoryPrivate Limited Company
Incorporation Date24 December 1974(49 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameCraig Beresford Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2002(27 years after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address18 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameThomas Dobbie Thomson Walkinshaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalford Grange
Old Chalford
Chipping Norton
Oxfordshire
OX7 5QW
Director NameMrs Elizabeth Palmer Walkinshaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOsney Mill
Swerford
Chipping Norton
Oxfordshire
OX7 4BD
Director NameRoger Sidney Silman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressFarmoor Farmhouse
Oakes Lane
Farmoor
Oxfordshire
OX2 9NS
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Secretary NameAlister David Mitchell
NationalityBritish
StatusResigned
Appointed26 September 1991(16 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address5 Sherborne Stables
Sherborne
Cheltenham
Gloucestershire
GL54 3DW
Wales
Director NameMr Stephen John Fernback
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(17 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 April 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Riverview Terrace
Abingdon
Oxfordshire
OX14 5GL
Director NameMr Maurizio Masetti
Date of BirthDecember 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1992(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 1997)
RoleCompany Director
Correspondence AddressVia N Sauro 3
31022 St Trovaso Di Preganziol
(Tv)
Foreign
Director NameMr Giorgio Frassini
Date of BirthDecember 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 January 1994)
RoleManager
Correspondence AddressVia S Girolamo 5
Padova
Foreign
Director NameFlavio Briatore
Date of BirthApril 1950 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 October 2001)
RoleManaging Director
Correspondence AddressFlat 126-127 Pier House
31 Cheyne Walk
London
SW3 5HN
Director NameMr Alessandro Benetton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1994)
RoleManager
Correspondence AddressVia Volpago 27
31050 Ponzano Venato Tv
Foreign
Director NameMaurizio Tiveron
Date of BirthOctober 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed10 February 1994(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 1997)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia A Emo 8
Treviso
31100
Italy
Director NameDavid Mackenzie Donald Mills
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(22 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 May 2000)
RoleSolicitor
Correspondence Address16 Raveley Street
London
NW5 2HU
Director NameGiovanni Zoppas
Date of BirthMay 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed28 April 1997(22 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 April 2001)
RoleManager
Correspondence AddressVia Gherardo Da Camino 17
Vittorio Veneto
Treviso 31029
Italy
Director NameGiovanni Tretti
Date of BirthMay 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2000(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2001)
RoleGroup General Counsel
Correspondence AddressVia Beato Lorenzino 10
Bassano Del Grappa
Vicenza Veneto 36061
Italy
Director NameAlister David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(25 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleSolicitor
Correspondence Address5 Sherborne Stables
Sherborne
Cheltenham
Gloucestershire
GL54 3DW
Wales
Director NameBiagio Chiarolanza
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2001(26 years, 4 months after company formation)
Appointment Duration6 months (resigned 23 October 2001)
RoleAccounting And Financial Contr
Correspondence AddressVia Enrico Mattei Nr. 18
Spresiano
Treviso 31100
Italy

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due30 April 2003 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due23 September 2016 (overdue)

Charges

16 December 1997Delivered on: 3 January 1998
Satisfied on: 29 November 2002
Persons entitled: At&T Capital Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any security document (as defined).
Particulars: The undertaking assets rights and property of the company. See the mortgage charge document for full details.
Fully Satisfied
12 September 1997Delivered on: 1 October 1997
Satisfied on: 11 September 2002
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Fully Satisfied
12 June 1996Delivered on: 13 June 1996
Satisfied on: 30 April 1998
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £2,944,566.38 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Aircraft - bae HS125-800; reg. Mark g-etom; serial no. 258130.
Fully Satisfied
23 April 1993Delivered on: 11 May 1993
Satisfied on: 6 November 1998
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £42268.40 due from the company to the chargee under the terms of the agreement.
Particulars: All its right title and interest in and to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
10 July 1992Delivered on: 18 July 1992
Satisfied on: 23 April 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £20,470.00 due from the company to the chargee.
Particulars: All right title & interest in & to all sums payable under the insurance as from time to time varied or extended & the benefit of all powers & remedies.
Fully Satisfied
31 January 1989Delivered on: 2 February 1989
Satisfied on: 16 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 1, bicester road, kidlington, oxfordshire title no on 114234 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 August 1988Delivered on: 25 August 1988
Satisfied on: 6 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property k/a 31-33 station road, and 44 oak end way, gerrards cross in the county of buckingham. Fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1987Delivered on: 7 December 1987
Satisfied on: 16 October 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land k/as windmill service station fixed charge the plant machinery implements utensils furniture and equipment fixtures and fittings. (Please see doc related).
Fully Satisfied
27 October 1983Delivered on: 10 November 1983
Satisfied on: 6 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill uncalled capital, book & other debts (see doc M36).
Fully Satisfied
27 August 2002Delivered on: 4 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as owner with full title guarantee assigns unto the mortgagee all the singular the goods by way of security for the payment to the mortgagee of all monies covenanted to be paid,. See the mortgage charge document for full details.
Outstanding
14 December 2001Delivered on: 20 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this security.
Particulars: Policy no 7051860UB over the life of tom walkinshaw with all sums,bonuses and benefits thereon.
Outstanding
14 December 2001Delivered on: 19 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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. See the mortgage charge document for full details.
Outstanding
12 April 2001Delivered on: 20 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Incl;uding trade fixtures). 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.
Outstanding
20 October 2000Delivered on: 24 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All present and future liabilities and obligations of the company to the chargee or any associated company whether actual contingent sole joint and/or several or in any other capacity whatsoever which if it were so included would result in the charge contravening section 151 of the companies act 1985.
Particulars: L/H property k/a the car showroom (site a) 172-173 cumnor hill oxford OX2 9PL t/n ON211667 all present and future obligations and liabilities, whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever, of the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. see the mortgage charge document for full details.
Outstanding
20 March 2000Delivered on: 28 March 2000
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £0.765M due or to become due from the company to the chargee under the terms of the charge.
Particulars: Agusta 109C helicopter registration no:- N109 tw manufacturers serial no:- 7650.
Outstanding

Filing History

31 December 2014Restoration by order of the court (8 pages)
31 December 2014Restoration by order of the court (8 pages)
17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
10 February 2009Notice of ceasing to act as receiver or manager (1 page)
10 February 2009Notice of ceasing to act as receiver or manager (1 page)
10 February 2009Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
10 February 2009Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
10 February 2009Receiver's abstract of receipts and payments to 3 February 2009 (3 pages)
8 April 2008Receiver's abstract of receipts and payments to 12 February 2009 (3 pages)
8 April 2008Receiver's abstract of receipts and payments to 12 February 2009 (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
27 March 2007Receiver's abstract of receipts and payments (3 pages)
27 March 2007Us$ account to 12/02/07 (3 pages)
27 March 2007Us$ account to 12/02/07 (3 pages)
5 May 2006Secretary resigned;director resigned (1 page)
5 May 2006Secretary resigned;director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 April 2006Receiver's abstract of receipts and payments (6 pages)
10 April 2006Receiver's abstract of receipts and payments (6 pages)
14 April 2005Receiver's abstract of receipts and payments (7 pages)
14 April 2005Receiver's abstract of receipts and payments (7 pages)
20 April 2004Receiver's abstract of receipts and payments (8 pages)
20 April 2004Receiver's abstract of receipts and payments (8 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
29 May 2003Form 3.2 attached to 3.10/report (120 pages)
29 May 2003Administrative Receiver's report (19 pages)
29 May 2003Administrative Receiver's report (19 pages)
29 May 2003Form 3.2 attached to 3.10/report (120 pages)
20 May 2003Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF (1 page)
20 May 2003Registered office changed on 20/05/03 from: leafield technical centre langley witney oxfordshire OX29 9PF (1 page)
26 February 2003Appointment of receiver/manager (6 pages)
26 February 2003Appointment of receiver/manager (6 pages)
9 January 2003Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD (1 page)
9 January 2003Registered office changed on 09/01/03 from: unit one stationfield industrial estate kidlington oxfordshire OX5 1JD (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2002Return made up to 09/09/02; full list of members (8 pages)
13 September 2002Return made up to 09/09/02; full list of members (8 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
11 September 2002Declaration of satisfaction of mortgage/charge (1 page)
4 September 2002Particulars of mortgage/charge (9 pages)
4 September 2002Particulars of mortgage/charge (9 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
29 June 2002Director's particulars changed (1 page)
29 June 2002Director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Particulars of mortgage/charge (5 pages)
20 December 2001Particulars of mortgage/charge (5 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
19 December 2001Particulars of mortgage/charge (5 pages)
9 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
9 November 2001Delivery ext'd 3 mth 30/06/01 (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
23 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
23 October 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 September 2001Return made up to 09/09/01; full list of members (8 pages)
14 September 2001Return made up to 09/09/01; full list of members (8 pages)
29 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
29 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 June 2001Full group accounts made up to 31 December 1999 (34 pages)
13 June 2001Full group accounts made up to 31 December 1999 (34 pages)
5 June 2001Auditor's resignation (1 page)
5 June 2001Auditor's resignation (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
20 April 2001Particulars of mortgage/charge (5 pages)
20 April 2001Particulars of mortgage/charge (5 pages)
17 April 2001Return made up to 09/09/00; full list of members; amend (7 pages)
17 April 2001Return made up to 09/09/00; full list of members; amend (7 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Particulars of mortgage/charge (11 pages)
24 October 2000Particulars of mortgage/charge (11 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (3 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (3 pages)
13 September 2000Return made up to 09/09/00; full list of members (7 pages)
13 September 2000Return made up to 09/09/00; full list of members (7 pages)
4 September 2000Full group accounts made up to 31 December 1998 (34 pages)
4 September 2000Full group accounts made up to 31 December 1998 (34 pages)
15 May 2000Director resigned (2 pages)
15 May 2000Director resigned (2 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 09/09/99; full list of members (14 pages)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 09/09/99; full list of members (14 pages)
12 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 August 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
2 February 1999Full group accounts made up to 31 December 1997 (33 pages)
2 February 1999Full group accounts made up to 31 December 1997 (33 pages)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
6 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 September 1998Return made up to 09/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 September 1998Return made up to 09/09/98; no change of members (14 pages)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Declaration of satisfaction of mortgage/charge (1 page)
3 January 1998Particulars of mortgage/charge (4 pages)
3 January 1998Particulars of mortgage/charge (4 pages)
31 October 1997Full group accounts made up to 31 December 1996 (35 pages)
31 October 1997Full group accounts made up to 31 December 1996 (35 pages)
12 October 1997Return made up to 09/09/97; no change of members (14 pages)
12 October 1997Return made up to 09/09/97; no change of members (14 pages)
1 October 1997Particulars of mortgage/charge (8 pages)
1 October 1997Particulars of mortgage/charge (8 pages)
4 August 1997Director's particulars changed (1 page)
4 August 1997Director's particulars changed (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
21 May 1997New director appointed (3 pages)
21 May 1997New director appointed (3 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
27 January 1997Full group accounts made up to 31 December 1995 (34 pages)
27 January 1997Full group accounts made up to 31 December 1995 (34 pages)
11 October 1996Return made up to 09/09/96; full list of members (15 pages)
11 October 1996Return made up to 09/09/96; full list of members (15 pages)
20 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 July 1996Director's particulars changed (2 pages)
1 July 1996Director's particulars changed (2 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
13 June 1996Particulars of mortgage/charge (3 pages)
12 September 1995Return made up to 09/09/95; change of members (8 pages)
12 September 1995Return made up to 09/09/95; change of members (8 pages)
22 August 1995Full group accounts made up to 31 December 1994 (33 pages)
22 August 1995Full group accounts made up to 31 December 1994 (33 pages)
12 July 1995Ad 27/06/95--------- £ si 2000000@1=2000000 £ ic 18000000/20000000 (2 pages)
4 January 1995Full group accounts made up to 31 December 1993 (34 pages)
4 January 1995Full group accounts made up to 31 December 1993 (34 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1994Full group accounts made up to 31 December 1992 (38 pages)
8 February 1994Full group accounts made up to 31 December 1992 (38 pages)
4 January 1993Full group accounts made up to 31 December 1991 (34 pages)
4 January 1993Full group accounts made up to 31 December 1991 (34 pages)
4 September 1991Full group accounts made up to 31 December 1990 (25 pages)
4 September 1991Full group accounts made up to 31 December 1990 (25 pages)