Company NameBonmarche Limited
DirectorsHelen Louise Connolly and Alexander Jonathon Watson
Company StatusLiquidation
Company Number07909526
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Previous NameBluebird UK Bidco Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameHelen Louise Connolly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonmarchie Jubilee Way
Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMr Alexander Jonathon Watson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 102668 PO Box 102668
Dubai
United Arab Emirates
Director NameMr Paul David Daccus
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMr Matthias Thorsten Philipp Gundlach
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Street, 1st Floor
London
W1K 2HX
Director NameMrs Beth Janet Butterwick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 12 August 2016)
RoleManaging Director - Retail
Country of ResidenceEngland
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Director NameMr Stephen Alexander Alldridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ
Secretary NameCaroline Louise Farbridge
StatusResigned
Appointed14 January 2019(7 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 October 2019)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4SJ

Contact

Websitebonmarche.co.uk
Telephone0845 2024490
Telephone regionUnknown

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

132.1k at £1Bluebird Uk Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£178,575,000
Gross Profit£43,197,000
Net Worth£22,528,000
Cash£11,059,000
Current Liabilities£42,819,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 January 2019 (5 years, 3 months ago)
Next Return Due27 January 2020 (overdue)

Charges

23 August 2019Delivered on: 30 August 2019
Persons entitled: The Edinburgh Woolen Mill Limited

Classification: A registered charge
Particulars: The charger charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. The charger mortgages by way of fixed charge all its investments, including those held for it by any nominee.. The charger charges by way of fixed charge all of its equipment, intellectual property, goodwill, uncalled capital and authorisations it holds in relation to any security interest.
Outstanding
23 August 2019Delivered on: 30 August 2019
Persons entitled: Spectre Holdings Limited

Classification: A registered charge
Particulars: The charger charges by way of fixed charge any right, title or interest which it has now or may subsequently acquire to or in any other land.. The charger mortgages by way of fixed charge all its investments, including those held for it by any nominee.. The charger charges by way of fixed charge all of its equipment, intellectual property, goodwill and uncalled capital.
Outstanding
26 September 2012Delivered on: 2 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
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: 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.
Outstanding
1 May 2012Delivered on: 9 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bonmarche limited business premium account ac/no 23717445.
Outstanding
17 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bonmarche limited business premium account a/c no 63151158.
Outstanding
17 April 2012Delivered on: 21 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re bonmarche limited us dollar business premium account account number 89400266.
Outstanding
8 February 2012Delivered on: 20 February 2012
Satisfied on: 21 August 2013
Persons entitled: Bluebird UK Holdco Limited

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 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.
Fully Satisfied

Filing History

31 October 2023Liquidators' statement of receipts and payments to 21 September 2023 (24 pages)
3 November 2022Liquidators' statement of receipts and payments to 21 September 2022 (23 pages)
20 September 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 July 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 July 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
13 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
10 June 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
20 May 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 May 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
20 May 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
8 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
5 April 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
19 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 February 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
22 September 2021Notice of move from Administration case to Creditors Voluntary Liquidation (45 pages)
14 May 2021Administrator's progress report (56 pages)
17 April 2021Satisfaction of charge 079095260006 in full (4 pages)
17 April 2021Satisfaction of charge 079095260007 in full (4 pages)
17 April 2021Satisfaction of charge 5 in full (4 pages)
23 November 2020Administrator's progress report (19 pages)
21 October 2020Notice of extension of period of Administration (4 pages)
20 May 2020Administrator's progress report (18 pages)
20 May 2020Administrator's progress report (31 pages)
15 January 2020Statement of affairs with form AM02SOA (34 pages)
15 January 2020Result of meeting of creditors (6 pages)
16 December 2019Statement of administrator's proposal (77 pages)
30 October 2019Registered office address changed from Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4SJ to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 October 2019 (2 pages)
29 October 2019Termination of appointment of Caroline Louise Farbridge as a secretary on 29 October 2019 (1 page)
29 October 2019Appointment of an administrator (4 pages)
18 September 2019Appointment of Mr Alexander Jonathon Watson as a director on 18 September 2019 (2 pages)
5 September 2019Satisfaction of charge 2 in full (2 pages)
5 September 2019Satisfaction of charge 4 in full (2 pages)
5 September 2019Satisfaction of charge 3 in full (2 pages)
30 August 2019Registration of charge 079095260006, created on 23 August 2019 (25 pages)
30 August 2019Registration of charge 079095260007, created on 23 August 2019 (26 pages)
28 August 2019Termination of appointment of Stephen Alexander Alldridge as a director on 23 August 2019 (1 page)
23 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
14 January 2019Appointment of Caroline Louise Farbridge as a secretary on 14 January 2019 (2 pages)
4 September 2018Full accounts made up to 31 March 2018 (48 pages)
29 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
14 September 2017Full accounts made up to 1 April 2017 (48 pages)
14 September 2017Full accounts made up to 1 April 2017 (48 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
25 August 2016Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages)
25 August 2016Termination of appointment of Beth Janet Butterwick as a director on 12 August 2016 (2 pages)
24 August 2016Appointment of Helen Connolly as a director on 12 August 2016 (3 pages)
24 August 2016Appointment of Helen Connolly as a director on 12 August 2016 (3 pages)
19 July 2016Full accounts made up to 26 March 2016 (52 pages)
19 July 2016Full accounts made up to 26 March 2016 (52 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 132,059
(3 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 132,059
(3 pages)
24 July 2015Full accounts made up to 28 March 2015 (26 pages)
24 July 2015Full accounts made up to 28 March 2015 (26 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 132,059
(3 pages)
4 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 132,059
(3 pages)
3 July 2014Full accounts made up to 29 March 2014 (26 pages)
3 July 2014Full accounts made up to 29 March 2014 (26 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 132,059
(3 pages)
30 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 132,059
(3 pages)
27 November 2013Memorandum and Articles of Association (38 pages)
27 November 2013Memorandum and Articles of Association (38 pages)
20 November 2013Resolutions
  • RES13 ‐ The group, the lender, revolving facility agreement approved. Directors authorised. 14/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2013Resolutions
  • RES13 ‐ The group, the lender, revolving facility agreement approved. Directors authorised. 14/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Satisfaction of charge 1 in full (4 pages)
19 June 2013Full accounts made up to 31 March 2013 (22 pages)
19 June 2013Full accounts made up to 31 March 2013 (22 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
31 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
31 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 69,588.00
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 69,588.00
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 69,588.00
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 132,059.00
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 132,059.00
(4 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2012Company name changed bluebird uk bidco LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
1 February 2012Change of name notice (2 pages)
1 February 2012Company name changed bluebird uk bidco LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
(2 pages)
1 February 2012Change of name notice (2 pages)
24 January 2012Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 2 Park Street, 1St Floor London W1K 2HX United Kingdom on 24 January 2012 (1 page)
23 January 2012Appointment of Mr Stephen Alexander Alldridge as a director (2 pages)
23 January 2012Termination of appointment of Matthias Gundlach as a director (1 page)
23 January 2012Appointment of Ms Beth Janet Butterwick as a director (2 pages)
23 January 2012Termination of appointment of Paul Daccus as a director (1 page)
23 January 2012Appointment of Ms Beth Janet Butterwick as a director (2 pages)
23 January 2012Termination of appointment of Matthias Gundlach as a director (1 page)
23 January 2012Appointment of Mr Stephen Alexander Alldridge as a director (2 pages)
23 January 2012Termination of appointment of Paul Daccus as a director (1 page)
13 January 2012Incorporation (50 pages)
13 January 2012Incorporation (50 pages)