Company NameProgility Consulting Limited
Company StatusDissolved
Company Number03482733
CategoryPrivate Limited Company
Incorporation Date17 December 1997(26 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 9 months ago)
Previous NameKey Skills Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(19 years, 6 months after company formation)
Appointment Duration4 years (closed 29 June 2021)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address7th Floor, 95 Aldwych Aldwych
London
WC2B 4JF
Director NameThomas Gordon Crowther
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleBusiness Manager
Correspondence AddressYew Tree Farm Cholmondeley Road
Wrenbury
Nantwich
Cheshire
CW5 8HJ
Director NameMartyn James Kinch
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleSales Director
Correspondence Address11 Sheppenhall Grove
Aston
Nantwich
Cheshire
CW5 8DF
Secretary NameThomas Gordon Crowther
NationalityBritish
StatusResigned
Appointed17 December 1997(same day as company formation)
RoleBusiness Manager
Correspondence AddressYew Tree Farm Cholmondeley Road
Wrenbury
Nantwich
Cheshire
CW5 8HJ
Director NameMr Jonathan Andrew Pickles
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Cardinal Avenue
Kingston-Upon-Thames
Surrey
KT2 5RZ
Director NameMr Ken Peter Scott
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(6 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Wishing Well
Seagry Heath
Great Somerford
Wiltshire
SN15 5EN
Secretary NameJonathan Andrew Pickles
NationalityBritish
StatusResigned
Appointed20 February 2004(6 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 19 May 2004)
RoleCompany Director
Correspondence Address12 Jane Austen Hall
21 Wesley Avenue
London
E16 1UL
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed27 November 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(17 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Alexander John Stewart Conroy
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 19 June 2017)
RoleMergers & Acquisitions
Country of ResidenceEngland
Correspondence AddressGeorge House Princes Court
Beam Heath Way
Nantwich
Cheshire
CW5 6GD
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor, 95 Aldwych Aldwych
London
WC2B 4JF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 December 1997(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed19 May 2004(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2010)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed16 March 2010(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteilxgroup.com
Telephone01270 611600
Telephone regionCrewe

Location

Registered Address116 -118 Chancery Lane
London
WC2A 1PP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Progility PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

23 February 2004Delivered on: 12 March 2004
Satisfied on: 16 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises at george house, princes court, beam heath way, nantwich, cheshire t/n CH480879. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 2001Delivered on: 22 December 2001
Satisfied on: 16 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 george street princes court beam heath way nantwich. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 December 2001Delivered on: 8 December 2001
Satisfied on: 16 March 2006
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
23 February 2004Delivered on: 12 March 2004
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
31 March 2021Application to strike the company off the register (1 page)
16 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 March 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2019Registered office address changed from 116 - 118 116 - 118 Chancery Lane London WC2A 1PP England to 116 -118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page)
20 December 2019Registered office address changed from George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 116 - 118 116 - 118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page)
30 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
23 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
21 June 2017Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
21 June 2017Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages)
21 June 2017Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages)
9 June 2016Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 August 2013Termination of appointment of Kenneth Scott as a director (1 page)
20 August 2013Termination of appointment of Kenneth Scott as a director (1 page)
1 August 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
1 August 2013Company name changed key skills LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Termination of appointment of Jonathan Pickles as a director (1 page)
1 August 2013Company name changed key skills LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Appointment of Mr John Joseph Mcintosh as a director (2 pages)
1 August 2013Termination of appointment of Jonathan Pickles as a director (1 page)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
16 August 2010Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
25 March 2010Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages)
22 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
22 March 2010Appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
10 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (14 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
6 January 2009Return made up to 17/12/08; full list of members (3 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Return made up to 17/12/06; full list of members (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
8 September 2006Full accounts made up to 31 March 2006 (12 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 January 2006Full accounts made up to 31 March 2005 (15 pages)
18 January 2006Full accounts made up to 31 March 2005 (15 pages)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page)
11 January 2006Return made up to 17/12/05; full list of members (2 pages)
11 January 2006Return made up to 17/12/05; full list of members (2 pages)
18 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 2005Return made up to 17/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 May 2004Registered office changed on 27/05/04 from: intellexis PLC 149 hammersmith road london W14 0QL (1 page)
27 May 2004Registered office changed on 27/05/04 from: intellexis PLC 149 hammersmith road london W14 0QL (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
26 April 2004Full accounts made up to 31 December 2003 (16 pages)
26 April 2004Full accounts made up to 31 December 2003 (16 pages)
29 March 2004Declaration of assistance for shares acquisition (8 pages)
29 March 2004Declaration of assistance for shares acquisition (8 pages)
17 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
15 March 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (11 pages)
12 March 2004Particulars of mortgage/charge (7 pages)
12 March 2004Particulars of mortgage/charge (11 pages)
10 March 2004New director appointed (3 pages)
10 March 2004Registered office changed on 10/03/04 from: george house princes court bean heath way nantwich cheshire CW5 6GD (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed;new director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Registered office changed on 10/03/04 from: george house princes court bean heath way nantwich cheshire CW5 6GD (1 page)
10 March 2004New director appointed (3 pages)
10 March 2004New secretary appointed;new director appointed (2 pages)
7 December 2003Return made up to 17/12/03; full list of members (8 pages)
7 December 2003Return made up to 17/12/03; full list of members (8 pages)
11 April 2003Registered office changed on 11/04/03 from: 11 sheppenhall grove aston nantwich cheshire CW5 8DF (1 page)
11 April 2003Registered office changed on 11/04/03 from: 11 sheppenhall grove aston nantwich cheshire CW5 8DF (1 page)
20 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 February 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 January 2003Return made up to 17/12/02; full list of members (8 pages)
7 January 2003Return made up to 17/12/02; full list of members (8 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
18 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Return made up to 17/12/01; full list of members (7 pages)
20 December 2001Return made up to 17/12/01; full list of members (7 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
9 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 December 2000Return made up to 17/12/00; full list of members (7 pages)
21 December 2000Return made up to 17/12/00; full list of members (7 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 1999Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 February 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1998Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 December 1998Return made up to 17/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 February 1998Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 February 1998Ad 02/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997New secretary appointed;new director appointed (2 pages)
29 December 1997Director resigned (1 page)
29 December 1997Secretary resigned (1 page)
29 December 1997Registered office changed on 29/12/97 from: 73 75 princess street st peters square manchester M2 4EG (1 page)
29 December 1997Registered office changed on 29/12/97 from: 73 75 princess street st peters square manchester M2 4EG (1 page)
17 December 1997Incorporation (15 pages)
17 December 1997Incorporation (15 pages)