London
EC3M 4BS
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 15 January 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Karen Lee Ellis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Thomas Pierce Fairfax Ellis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr James Robert Martin |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House 18b Binley Road Gosford Green Coventry West Midlands CV3 1JN |
Director Name | Mr Timothy James Nagle |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2010(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Richard Shardlow |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(6 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Ms Karen Jane Woodley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Mark Blundell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Christopher George William Scoble |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Clive Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 February 2015) |
Role | Group Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 35 Great St Helen'S London EC3A 6HB |
Director Name | Ms Ann Lindsay Roughead |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(4 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leofric House Binley Road Coventry West Midlands CV3 1JN |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 November 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 10 November 2015(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Website | www.ellisclowes.com |
---|
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
250k at £1 | Barkwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,124,304 |
Gross Profit | £2,253,612 |
Net Worth | £2,312,923 |
Cash | £969,403 |
Current Liabilities | £2,789,984 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 June 2013 | Delivered on: 14 June 2013 Satisfied on: 17 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
2 November 2010 | Delivered on: 6 November 2010 Satisfied on: 5 December 2013 Persons entitled: Thompson Heath and Bond Limited Classification: Debenture 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: By way of first fixed charge the business, all licences, goodwill, intellectual property and the records, registered trade mark and the trading name, by way of floating charge all the undertaking, property, assets and rights, see image for full details. Fully Satisfied |
20 October 2010 | Delivered on: 25 October 2010 Satisfied on: 2 June 2014 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent deposit deed 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: £45,540 an interest bearing account see image for full details. Fully Satisfied |
15 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
22 November 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (7 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
12 February 2019 | Termination of appointment of Claire Victoria Clough as a director on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mrs Katherine Anne Cross as a director on 12 February 2019 (2 pages) |
11 October 2018 | Declaration of solvency (6 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
11 October 2018 | Resolutions
|
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page) |
21 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Neil Martin Clayton as a director on 1 August 2017 (2 pages) |
17 July 2017 | Cessation of Barkwood Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
17 July 2017 | Cessation of Barkwood Ltd as a person with significant control on 4 July 2017 (1 page) |
17 July 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 4 July 2017 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Statement of capital on 27 June 2017
|
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Toby James Humphreys as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Karen Lee Ellis as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Toby James Humphreys as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Timothy James Nagle as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Thomas Pierce Fairfax Ellis as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of John David Sutton as a director on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Timothy James Nagle as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Claire Victoria Clough as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Karen Lee Ellis as a director on 14 November 2016 (1 page) |
14 November 2016 | Appointment of Mrs Claire Victoria Clough as a director on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of John David Sutton as a director on 14 November 2016 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
27 September 2016 | Termination of appointment of John Gerard Owens as a director on 27 September 2016 (1 page) |
27 September 2016 | Termination of appointment of John Gerard Owens as a director on 27 September 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 December 2015 | Auditor's resignation (1 page) |
3 December 2015 | Auditor's resignation (1 page) |
30 November 2015 | Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Thomas Pierce Fairfax Ellis on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mrs Karen Lee Ellis on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Timothy James Nagle on 30 November 2015 (2 pages) |
25 November 2015 | Auditor's resignation (1 page) |
25 November 2015 | Auditor's resignation (1 page) |
19 November 2015 | Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr William Frederick Goldstein as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Toby James Humphreys as a director on 10 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr John Gerard Owens as a director on 10 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr John David Sutton as a director on 10 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from Leofric House 18B Binley Road Gosford Green Coventry West Midlands CV3 1JN to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Peter John Burton as a secretary on 10 November 2015 (2 pages) |
17 November 2015 | Satisfaction of charge 072029910003 in full (1 page) |
17 November 2015 | Satisfaction of charge 072029910003 in full (1 page) |
3 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Ann Lindsay Roughead as a director on 11 August 2015 (1 page) |
25 March 2015 | Annual return made up to 25 March 2015 Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 Statement of capital on 2015-03-25
|
13 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Ann Lindsay Roughead as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Clive Edwards as a director on 24 February 2015 (1 page) |
16 July 2014 | Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Clive Edwards as a director on 16 July 2014 (2 pages) |
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
2 June 2014 | Satisfaction of charge 1 in full (1 page) |
2 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 December 2013 | Satisfaction of charge 2 in full (1 page) |
5 December 2013 | Satisfaction of charge 2 in full (1 page) |
20 September 2013 | Termination of appointment of Karen Woodley as a director (1 page) |
20 September 2013 | Termination of appointment of Karen Woodley as a director (1 page) |
14 June 2013 | Registration of charge 072029910003 (8 pages) |
14 June 2013 | Registration of charge 072029910003 (8 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 April 2013 | Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages) |
15 April 2013 | Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Director's details changed for Ms Karen Woodley on 6 March 2013 (2 pages) |
15 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Termination of appointment of James Martin as a director (1 page) |
31 July 2012 | Termination of appointment of James Martin as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Scoble as a director (1 page) |
20 June 2012 | Termination of appointment of Christopher Scoble as a director (1 page) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 March 2012 | Director's details changed for Ms Karen Woodley on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Ms Karen Woodley on 22 March 2012 (2 pages) |
6 March 2012 | Appointment of Mr Christopher George William Scoble as a director (2 pages) |
6 March 2012 | Appointment of Mr Christopher George William Scoble as a director (2 pages) |
19 January 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
19 January 2012 | Termination of appointment of Mark Blundell as a director (1 page) |
3 January 2012 | Appointment of Mr Mark Blundell as a director (2 pages) |
3 January 2012 | Appointment of Mr Mark Blundell as a director (2 pages) |
16 December 2011 | Appointment of Mrs Karen Woodley as a director (2 pages) |
16 December 2011 | Appointment of Mrs Karen Woodley as a director (2 pages) |
2 September 2011 | Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Timothy James Nagle on 2 September 2011 (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
5 May 2011 | Termination of appointment of Richard Shardlow as a director (1 page) |
5 May 2011 | Termination of appointment of Richard Shardlow as a director (1 page) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr Timothy James Nagle on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages) |
24 March 2011 | Director's details changed for Mr James Robert Martin on 1 January 2011 (2 pages) |
3 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
3 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2010 | Appointment of Mr Richard Shardlow as a director (2 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
11 October 2010 | Appointment of Mr Richard Shardlow as a director (2 pages) |
11 October 2010 | Current accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
6 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 20 September 2010
|
22 April 2010 | Appointment of Mr Timothy James Nagle as a director (2 pages) |
22 April 2010 | Appointment of Mr Timothy James Nagle as a director (2 pages) |
22 April 2010 | Appointment of Mr James Robert Martin as a director (2 pages) |
22 April 2010 | Appointment of Mr James Robert Martin as a director (2 pages) |
16 April 2010 | Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages) |
16 April 2010 | Appointment of Mr Thomas Pierce Fairfax Ellis as a director (2 pages) |
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|