Company NamePecoh Limited
Company StatusDissolved
Company Number03982397
CategoryPrivate Limited Company
Incorporation Date28 April 2000(24 years ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NameTrushelfco (No.2657) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
London
EC2R 7AF
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2021(21 years, 8 months after company formation)
Appointment Duration8 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration22 years, 2 months (closed 30 August 2022)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusClosed
Appointed28 August 2012(12 years, 4 months after company formation)
Appointment Duration10 years (closed 30 August 2022)
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameMarc Sandford Hutchinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 June 2000)
RoleSolicitor
Correspondence Address77 Ronalds Road
London
N5 1XB
Director NamePeter Machin Lake
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(3 weeks, 3 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 16 June 2000)
RoleSolicitor
Correspondence AddressFlat 1,78 Strathleven Road
London
SW2 5LB
Director NameAndrew Barton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 20 October 2000)
RoleDirector Mortgages
Correspondence Address182 Turney Road
London
SE21 7JL
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
1 Kings Arms Yard
London
EC2R 7AF
Director NameMark Tyson Robinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(5 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 20 August 2001)
RoleMortgage Development Manager
Correspondence Address9 Crofters View
Little Wenlock
Telford
Salop
TF6 5AU
Director NameMark Alistair Parsons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 2002)
RoleFinance Director Retail
Correspondence AddressBrevitts Farmhouse
Back Street
Thornborough
Buckinghamshire
MK18 2DH
Director NameMr Richard James Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Glebe Avenue
Enfield
Middlesex
EN2 8NZ
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(6 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 November 2006)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(11 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(15 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed16 June 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(8 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regents Place
London
NW1 3AN

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Holmes Holdings LTD
50.00%
Ordinary
1 at £1Holmes Holdings LTD & Martin Mcdermott
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
7 June 2022Application to strike the company off the register (3 pages)
9 May 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Rachel Jane Morrison as a director on 31 December 2021 (1 page)
31 December 2021Appointment of Mr Stephen David Affleck as a director on 31 December 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with updates (3 pages)
11 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 March 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
11 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
1 November 2017Appointment of Mr Daniel Jonathan Wynne as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Daniel Jonathan Wynne as a director on 1 November 2017 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 26 April 2017 (1 page)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
19 April 2016Appointment of Mrs Rachel Jane Morrison as a director on 7 April 2016 (2 pages)
19 April 2016Appointment of Mrs Rachel Jane Morrison as a director on 7 April 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 June 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(6 pages)
18 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page)
18 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (1 page)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(7 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 April 2013Director's details changed for Martin Mcdermott on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
10 April 2013Director's details changed for Martin Mcdermott on 10 April 2013 (2 pages)
11 January 2013Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages)
11 January 2013Director's details changed for Mr Mark Howard Filer on 9 January 2013 (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
6 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
20 February 2012Appointment of Mr Mark Howard Filer as a director (3 pages)
20 February 2012Appointment of Mr Mark Howard Filer as a director (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
21 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
7 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
1 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 15/07/2011 as it was invalid or ineffective
(2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 15/07/2011 as it was invalid or ineffective
(2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (1 page)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Sunil Masson as a director (2 pages)
26 May 2011Termination of appointment of Ruth Samson as a director (1 page)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
16 April 2009Return made up to 31/03/09; full list of members (5 pages)
13 January 2009Director's change of particulars ruth louise samson logged form (1 page)
13 January 2009Director's change of particulars ruth louise samson logged form (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
13 May 2008Director's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 April 2008Return made up to 31/03/08; full list of members (5 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
3 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
20 November 2006New director appointed (5 pages)
20 November 2006New director appointed (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
14 August 2006New director appointed (12 pages)
14 August 2006New director appointed (12 pages)
9 May 2006Return made up to 31/03/06; full list of members (6 pages)
9 May 2006Return made up to 31/03/06; full list of members (6 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 July 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 April 2005Return made up to 31/03/05; full list of members (3 pages)
11 April 2005Return made up to 31/03/05; full list of members (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 April 2004Return made up to 31/03/04; full list of members (6 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
11 September 2003Director resigned (1 page)
11 September 2003New director appointed (6 pages)
11 September 2003New director appointed (6 pages)
11 September 2003Director resigned (1 page)
26 July 2003Full accounts made up to 31 December 2002 (7 pages)
26 July 2003Full accounts made up to 31 December 2002 (7 pages)
25 June 2003Return made up to 31/03/03; full list of members (6 pages)
25 June 2003Return made up to 31/03/03; full list of members (6 pages)
23 June 2003Director's particulars changed (1 page)
23 June 2003Director's particulars changed (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
19 August 2002New director appointed (3 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
29 June 2002Full accounts made up to 31 December 2001 (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
18 April 2002Return made up to 31/03/02; full list of members (7 pages)
3 April 2002Secretary's particulars changed (1 page)
3 April 2002Secretary's particulars changed (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
3 December 2001Registered office changed on 03/12/01 from: abbey house baker street london NW1 6XL (1 page)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New director appointed (2 pages)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (7 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Location of register of members (1 page)
20 September 2000Location of register of members (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 35 basinghall street london EC2V 5DB (1 page)
23 June 2000Director resigned (1 page)
23 June 2000Registered office changed on 23/06/00 from: 35 basinghall street london EC2V 5DB (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000New director appointed (9 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (4 pages)
23 June 2000New director appointed (9 pages)
23 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 June 2000New director appointed (4 pages)
23 June 2000New director appointed (3 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
23 June 2000New secretary appointed (2 pages)
21 June 2000Memorandum and Articles of Association (12 pages)
21 June 2000Memorandum and Articles of Association (12 pages)
12 June 2000Company name changed trushelfco (no.2657) LIMITED\certificate issued on 13/06/00 (2 pages)
12 June 2000Company name changed trushelfco (no.2657) LIMITED\certificate issued on 13/06/00 (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (3 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (3 pages)
28 April 2000Incorporation (19 pages)
28 April 2000Incorporation (19 pages)