Company NameBroadnote Limited
Company StatusDissolved
Company Number06054227
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Martin Mulryan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2009(2 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr David Nicholas Pearson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2011(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Secretary NameDavid Nicholas Pearson
StatusClosed
Appointed01 October 2014(7 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 10 March 2020)
RoleCompany Director
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Sean Martin Mulryan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2015(8 years, 1 month after company formation)
Appointment Duration5 years (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
Director NameMr Raymond Joseph Hardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2007(1 day after company formation)
Appointment Duration2 years (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeaupre House
Johnstown Road Cabinteely
Dublin 18
Irish
Director NameMr Brian Fagan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2007(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2014)
RoleChartered Accontant
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Secretary NameMr Brian Fagan
NationalityIrish
StatusResigned
Appointed17 January 2007(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFermoyle
Old Carrickbrack Road, The Baily
Howth
Co Dublin
Irish
Director NameDr Peter Bacon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2007(3 weeks, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2007)
RoleEconomic Consultant
Correspondence AddressBallyrane House
Killinick
County Wexford
Irish
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(3 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 11 November 2008)
RoleCompany Director
Correspondence Address11 Farm Place
London
W8 7SX
Director NameMr Timothy John Anthony Wells
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Overstone Road
London
W6 0AA
Director NameMr David Michael Brophy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Correspondence Address147 Ard Na Mara Road
Malahide
Co Dublin
Dublin
Ireland
Director NameMr David John Badger
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 July 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenways
Haywards Heath
West Sussex
RH16 2DT
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address4th Floor 161 Marsh Wall
London
England And Wales
E14 9SJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ballymore Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Outstanding
26 August 2015Delivered on: 3 September 2015
Persons entitled: National Asset Loan Management Limited

Classification: A registered charge
Particulars: None.
Outstanding
10 December 2012Delivered on: 27 December 2012
Persons entitled: National Asset Loan Management Limited ("Security Agent")

Classification: Multiparty debenture
Secured details: All monies due or to become due by each chargor to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the following assets first legal mortgage the charged property all other charged property all computers the charged securities the security accounts the collection accounts any letter of credit all rental income floating charge its undertaking and all its assets both present and future see image for full details.
Outstanding
31 March 2009Delivered on: 6 April 2009
Persons entitled: Anglo Irish Bank Corporation Limited (Portfolio Security Trustee)

Classification: Deed of charge by assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged agreements and all benefits to accrue to the chargor, the proceeds of any claims, damages, awards and judgements see image for full details.
Outstanding
7 August 2008Delivered on: 20 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC (Portfolio Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the guarantors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 January 2008Delivered on: 23 January 2008
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 306-316 poplar high street london t/no EGL235295.
Outstanding
16 February 2007Delivered on: 28 February 2007
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 304/304A poplar high street t/nos 109879 163952 and EGL411029 (for details of further properties charge. 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
16 February 2007Delivered on: 28 February 2007
Classification: Deed of debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properies k/a 304/304A poplar high street t/ns 109879, 163952 and EGL411029, 318/320 poplar high street t/n EGL195503 and land on the south side of naval ro. 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

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
13 December 2018Cessation of Ballymore Properties Limited as a person with significant control on 4 December 2018 (3 pages)
13 December 2018Cessation of Sean Mulryan as a person with significant control on 4 December 2018 (2 pages)
13 December 2018Cessation of Sean Mulryan as a person with significant control on 4 December 2018 (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
21 May 2018Director's details changed for Mr Sean Mulryan on 1 May 2018 (2 pages)
31 January 2018Notification of Sean Mulryan as a person with significant control on 6 April 2016 (4 pages)
31 January 2018Confirmation statement made on 16 January 2018 with no updates (4 pages)
31 January 2018Notification of Ballymore Developments Limited as a person with significant control on 6 April 2016 (4 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
24 February 2017Satisfaction of charge 5 in full (1 page)
24 February 2017Satisfaction of charge 5 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 060542270008 in full (1 page)
22 February 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Satisfaction of charge 2 in full (2 pages)
22 February 2017Satisfaction of charge 060542270007 in full (1 page)
22 February 2017Satisfaction of charge 060542270007 in full (1 page)
22 February 2017Satisfaction of charge 3 in full (1 page)
22 February 2017Satisfaction of charge 1 in full (2 pages)
22 February 2017Satisfaction of charge 4 in full (1 page)
22 February 2017Satisfaction of charge 060542270008 in full (1 page)
22 February 2017Satisfaction of charge 6 in full (2 pages)
22 February 2017Satisfaction of charge 6 in full (2 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates (11 pages)
7 February 2017Confirmation statement made on 16 January 2017 with updates (11 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
4 January 2017Full accounts made up to 31 March 2016 (16 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
28 November 2016Director's details changed for Mr John Martin Mulryan on 26 November 2016 (2 pages)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
6 April 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Registered office address changed from 4th Floor 161 Marsh Wall London England and Wales E14 9SQ United Kingdom to 4th Floor 161 Marsh Wall London England and Wales E14 9SJ on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
6 April 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
10 February 2016Registered office address changed from St Johns House 5 South Parade Summertown Oxford OX2 7JL to 4th Floor 161 Marsh Wall London England and Wales E14 9SQ on 10 February 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
4 February 2016Secretary's details changed for David Nicholas Pearson on 4 January 2016 (1 page)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr. Sean Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
3 February 2016Director's details changed for Mr David Nicholas Pearson on 4 January 2016 (2 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
27 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(6 pages)
26 January 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
26 January 2016Director's details changed for Mr John Martin Mulryan on 4 January 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
5 January 2016Full accounts made up to 31 March 2015 (14 pages)
3 September 2015Registration of charge 060542270007, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 060542270008, created on 26 August 2015 (344 pages)
3 September 2015Registration of charge 060542270007, created on 26 August 2015 (67 pages)
3 September 2015Registration of charge 060542270008, created on 26 August 2015 (344 pages)
12 March 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
12 March 2015Appointment of Mr. Sean Mulryan as a director on 18 February 2015 (2 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Brian Fagan as a director on 31 October 2014 (1 page)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
16 October 2014Appointment of David Nicholas Pearson as a secretary on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Brian Fagan as a secretary on 1 October 2014 (1 page)
9 September 2014Full accounts made up to 31 March 2014 (15 pages)
9 September 2014Full accounts made up to 31 March 2014 (15 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
8 May 2014Director's details changed for Mr John Martin Mulryan on 1 April 2014 (2 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
22 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(6 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
28 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
27 June 2013Director's details changed for Mr David Nicholas Pearson on 19 June 2013 (2 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (15 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 January 2012Full accounts made up to 31 March 2011 (15 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
20 December 2011Resolutions
  • RES13 ‐ Restatement agreement 01/12/2011
(4 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
13 December 2011Termination of appointment of David Brophy as a director (2 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
23 November 2011Appointment of Mr David Nicholas Pearson as a director (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
14 May 2010Full accounts made up to 31 March 2009 (16 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (15 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
9 November 2009Appointment of John Mulryan as a director (3 pages)
16 October 2009Termination of appointment of David Badger as a director (1 page)
16 October 2009Termination of appointment of David Badger as a director (1 page)
31 July 2009Appointment terminated director timothy wells (1 page)
31 July 2009Appointment terminated director timothy wells (1 page)
6 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Appointment terminated director timothy farrow (1 page)
3 April 2009Return made up to 16/01/09; full list of members (7 pages)
3 April 2009Return made up to 16/01/09; full list of members (7 pages)
23 March 2009Appointment terminated director raymond hardy (1 page)
23 March 2009Appointment terminated director raymond hardy (1 page)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
17 February 2009Full accounts made up to 31 March 2008 (19 pages)
27 November 2008Director appointed david badger (3 pages)
27 November 2008Director appointed david badger (3 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sdad/isda agreement/counter indemnity referred to as documents 06/08/2008
(4 pages)
21 August 2008Resolutions
  • RES13 ‐ Facility agreement/mgd/debenture/sdad/isda agreement/counter indemnity referred to as documents 06/08/2008
(4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 4 (15 pages)
4 March 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 March 2008Return made up to 16/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 February 2008Appointment terminated director peter bacon (1 page)
29 February 2008Appointment terminated director peter bacon (1 page)
23 January 2008Particulars of mortgage/charge (7 pages)
23 January 2008Particulars of mortgage/charge (7 pages)
7 January 2008New director appointed (9 pages)
7 January 2008New director appointed (9 pages)
21 November 2007Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page)
21 November 2007Registered office changed on 21/11/07 from: 19 cavendish square london W1A 2AW (1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 March 2007New director appointed (3 pages)
7 March 2007New director appointed (3 pages)
28 February 2007Particulars of mortgage/charge (10 pages)
28 February 2007Particulars of mortgage/charge (10 pages)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
27 February 2007New director appointed (4 pages)
17 February 2007Registered office changed on 17/02/07 from: 41 chalton street london NW1 1JD (1 page)
17 February 2007Registered office changed on 17/02/07 from: 41 chalton street london NW1 1JD (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007New director appointed (4 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New director appointed (6 pages)
16 February 2007New director appointed (4 pages)
16 February 2007New director appointed (6 pages)
16 February 2007Director resigned (1 page)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)