Company NameB & W Machinery Limited
DirectorKarl George Brian Parker
Company StatusLiquidation
Company Number01590029
CategoryPrivate Limited Company
Incorporation Date8 October 1981(42 years, 7 months ago)
Previous NamesB & W Machinery Installation Limited and B & W Asset Management Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Karl George Brian Parker
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowgills Limited Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Director NameTerence Bowman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleEngineer
Correspondence Address250 Oldham Road
Grotton
Oldham
Lancashire
OL4 5SE
Director NameFred Wagner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 January 1999)
RoleEngineer
Correspondence Address158 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Secretary NameFred Wagner
NationalityBritish
StatusResigned
Appointed01 June 1991(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address158 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Secretary NameMichael James William Wagner
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 3 months after company formation)
Appointment Duration5 years (resigned 13 January 1999)
RoleTransport Manager
Correspondence Address158 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Director NameMr Michael James William Wagner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(17 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 December 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVincent Mount 150 Mottram Road
Stalybridge
Cheshire
SK15 2RF
Secretary NameWendy Norma Wagner
NationalityBritish
StatusResigned
Appointed13 January 1999(17 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 December 2020)
RoleSecretary
Correspondence AddressBritannia Mill Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG
Director NameMr Fred Wagner
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(30 years, 2 months after company formation)
Appointment Duration9 years (resigned 22 December 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia Mill Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG
Director NameMr John Anthony Evans
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(32 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2015)
RoleEngineer
Country of ResidenceNorthern Ireland
Correspondence AddressUnit 2
Eagle Works
Tame Street
Stalybridge
SK15 1ST
Director NameMr Steven Cairns
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(39 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia Mill Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG
Director NameMr Thomas John O'Rourke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2020(39 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBritannia Mill Whitelands Road
Ashton-Under-Lyne
Lancashire
OL6 6UG

Contact

Websitebw-machinery.com
Telephone0161 3432823
Telephone regionManchester

Location

Registered AddressCowgills Limited
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

45 at £1Fred Wagner
60.00%
Ordinary
5 at £1Michael James William Wagner
6.67%
Ordinary
25 at £1Wendy Norma Wagner
33.33%
Ordinary

Financials

Year2014
Net Worth£640,153
Cash£2,727
Current Liabilities£404,234

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 June 2021 (2 years, 11 months ago)
Next Return Due15 June 2022 (overdue)

Charges

13 April 2021Delivered on: 13 April 2021
Persons entitled: Advantedge Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding
29 October 2014Delivered on: 30 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of whitelands road ashton-under-lyne (also k/a britannia mill).
Outstanding
9 March 2012Delivered on: 13 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all debts which fail to vest in the bank under any debt purchase facility (debt purchase agreement) and all related rights. By way of floating charge all undertaking and other property and assest.
Outstanding
26 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 13 graphite way rossington park hadfield glossop; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 March 2008Delivered on: 1 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1, 3, 4, 6 and 7 eagle iron works tame street stalybridge by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 1995Delivered on: 12 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warehouse & land at tame street, stalybridge, cheshire t/nos. GM512874 and GM571997 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 April 1995Delivered on: 29 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1, eagle iron works, binns street stalybridge cheshire and land on the east side of binns street and th north east side of tame street stalybridge cheshire in the county of greater manchester tameside. T/n-GM561367, GM618227, gm 578265 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 February 1994Delivered on: 16 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 November 2022Liquidators' statement of receipts and payments to 10 November 2022 (15 pages)
11 February 2022Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 November 2021Appointment of a voluntary liquidator (3 pages)
23 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
(1 page)
23 November 2021Statement of affairs (8 pages)
23 November 2021Registered office address changed from Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 23 November 2021 (2 pages)
6 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
25 June 2021Satisfaction of charge 015900290007 in full (1 page)
3 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
3 June 2021Notification of Karl George Brian Parker as a person with significant control on 2 March 2021 (2 pages)
13 April 2021Registration of charge 015900290008, created on 13 April 2021 (13 pages)
12 March 2021Cessation of Thomas John O'rourke as a person with significant control on 2 March 2021 (1 page)
12 March 2021Satisfaction of charge 5 in full (2 pages)
12 March 2021Termination of appointment of Steven Cairns as a director on 2 March 2021 (1 page)
12 March 2021Cessation of Steven Cairns as a person with significant control on 2 March 2021 (1 page)
12 March 2021Termination of appointment of Thomas John O'rourke as a director on 2 March 2021 (1 page)
26 February 2021Appointment of Mr Karl George Brian Parker as a director on 25 February 2021 (2 pages)
29 December 2020Notification of Steven Cairns as a person with significant control on 22 December 2020 (2 pages)
29 December 2020Cessation of Fred Wagner as a person with significant control on 22 December 2020 (1 page)
29 December 2020Cessation of Wendy Norma Wagner as a person with significant control on 22 December 2020 (1 page)
29 December 2020Notification of Thomas John O'rourke as a person with significant control on 22 December 2020 (2 pages)
29 December 2020Termination of appointment of Fred Wagner as a director on 22 December 2020 (1 page)
29 December 2020Appointment of Mr Steven Cairns as a director on 22 December 2020 (2 pages)
29 December 2020Termination of appointment of Wendy Norma Wagner as a secretary on 22 December 2020 (1 page)
29 December 2020Appointment of Mr Thomas John O'rourke as a director on 22 December 2020 (2 pages)
22 December 2020Satisfaction of charge 6 in full (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 October 2019 (11 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
4 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
25 April 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 75
(6 pages)
4 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 75
(6 pages)
1 July 2016Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016 (1 page)
1 July 2016Registered office address changed from Unit 2 Eagle Works Tame Street Stalybridge SK15 1st to Britannia Mill Whitelands Road Ashton-Under-Lyne Lancashire OL6 6UG on 1 July 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75
(3 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75
(3 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 75
(3 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
16 February 2015Termination of appointment of John Anthony Evans as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of John Anthony Evans as a director on 13 February 2015 (1 page)
30 October 2014Registration of charge 015900290007, created on 29 October 2014 (9 pages)
30 October 2014Registration of charge 015900290007, created on 29 October 2014 (9 pages)
9 July 2014Appointment of Mr John Anthony Evans as a director (2 pages)
9 July 2014Appointment of Mr John Anthony Evans as a director (2 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 75
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 75
(3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 75
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 February 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Wendy Norma Wagner on 16 January 2012 (1 page)
27 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
27 June 2012Secretary's details changed for Wendy Norma Wagner on 16 January 2012 (1 page)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 December 2011Termination of appointment of Michael Wagner as a director (1 page)
23 December 2011Appointment of Mr Fred Wagner as a director (2 pages)
23 December 2011Appointment of Mr Fred Wagner as a director (2 pages)
23 December 2011Termination of appointment of Michael Wagner as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
13 July 2009Return made up to 01/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 June 2008Company name changed\certificate issued on 24/06/08 (2 pages)
24 June 2008Company name changed\certificate issued on 24/06/08 (2 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
5 June 2008Return made up to 01/06/08; full list of members (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 July 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 June 2007Return made up to 01/06/07; no change of members (6 pages)
20 June 2007Return made up to 01/06/07; no change of members (6 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
1 July 2005Return made up to 01/06/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
27 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
6 July 2003Return made up to 01/06/03; full list of members (6 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
25 July 2001Return made up to 01/06/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 October 2000 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
19 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999New director appointed (2 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
9 June 1997Return made up to 01/06/97; full list of members (6 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 January 1997Accounts for a small company made up to 31 October 1996 (8 pages)
31 May 1996Return made up to 01/06/96; full list of members (6 pages)
31 May 1996Return made up to 01/06/96; full list of members (6 pages)
11 March 1996Ad 01/11/95--------- £ si 25@1 (2 pages)
11 March 1996Statement of affairs (3 pages)
11 March 1996Statement of affairs (3 pages)
11 March 1996Ad 01/11/95--------- £ si 25@1 (2 pages)
5 February 1996Ad 01/11/95--------- £ si 25@1=25 £ ic 50/75 (2 pages)
5 February 1996Ad 01/11/95--------- £ si 25@1=25 £ ic 50/75 (2 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 January 1996Accounts for a small company made up to 31 October 1995 (7 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
18 May 1995Return made up to 01/06/95; full list of members (4 pages)
18 May 1995Return made up to 01/06/95; full list of members (4 pages)
29 April 1995Particulars of mortgage/charge (8 pages)
29 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
29 November 1990Company name changed b & w machinery installation lim ited\certificate issued on 30/11/90 (2 pages)
29 November 1990Company name changed b & w machinery installation lim ited\certificate issued on 30/11/90 (2 pages)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1981Incorporation (18 pages)
9 October 1981Incorporation (18 pages)