Company NameHome Creations Limited
Company StatusDissolved
Company Number02334610
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)
Dissolution Date30 September 2021 (2 years, 6 months ago)
Previous NamesBrockmanor Limited and Table Tech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameIan Michael Travis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Secretary NameIan Michael Travis
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMr Arnold Forester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(22 years, 8 months after company formation)
Appointment Duration10 years (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD T E House Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameMiss Elizabeth Rae Forester
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(22 years, 8 months after company formation)
Appointment Duration10 years (closed 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD T E House Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameMr Martin Goodman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2011(22 years, 8 months after company formation)
Appointment Duration10 years (closed 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressD T E House Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameElizabeth Barbara Travis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDte House
Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameKaren Ann Cusick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(21 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressD T E House Hollins Mount
Bury
Lancs
BL9 8AT

Contact

Websitewww.home-creations.co.uk/
Email address[email protected]
Telephone01204 467467
Telephone regionBolton

Location

Registered Address3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

17.9k at £1Global Textiles (Uk) LTD
32.49%
Ordinary
17.2k at £1Ian Travis
31.21%
Ordinary
10k at £1Global Textiles (Uk) LTD
18.15%
Preference
10k at £1Ian Travis
18.15%
Preference

Financials

Year2014
Net Worth-£175,066
Cash£2,016
Current Liabilities£338,202

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

7 February 2013Delivered on: 9 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details.
Outstanding
7 January 2013Delivered on: 9 January 2013
Persons entitled: Hsbc Bank PLC

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.
Outstanding
5 March 2013Delivered on: 7 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
13 March 2012Delivered on: 21 March 2012
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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.
Fully Satisfied
9 April 2010Delivered on: 10 April 2010
Satisfied on: 7 February 2013
Persons entitled: Bibby Financial Services Limited (Security Trustee)

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: 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
20 February 2001Delivered on: 21 February 2001
Satisfied on: 17 July 2010
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1994Delivered on: 19 December 1994
Satisfied on: 17 July 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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.
Fully Satisfied
29 April 1993Delivered on: 7 May 1993
Satisfied on: 9 December 1994
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any agreement or otherwise.
Particulars: All debts, the subject of an agreement for the factoring or discounting of debts between the company and the security holder which fail to vest absolutely in the security holder and all other debts owing to the company. See the mortgage charge document for full details.
Fully Satisfied
19 January 1993Delivered on: 26 January 1993
Satisfied on: 17 July 2010
Persons entitled:
Mr Ian Michael Travis
Mrs Elizabeth Barbara Travis

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A second fixed charge over the goodwill of the company together with a second floating charge over the undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1991Delivered on: 18 February 1991
Satisfied on: 31 May 1995
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.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

30 September 2021Final Gazette dissolved following liquidation (1 page)
30 June 2021Return of final meeting in a creditors' voluntary winding up (18 pages)
27 November 2020Liquidators' statement of receipts and payments to 11 September 2020 (16 pages)
15 November 2019Liquidators' statement of receipts and payments to 11 September 2019 (14 pages)
1 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
11 October 2018Statement of affairs (8 pages)
3 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-12
(1 page)
26 September 2018Registered office address changed from 96 Chorley New Road Bolton Lancashire BL1 4DH to 3 Hardman Street Spinningfields Manchester M3 3AT on 26 September 2018 (2 pages)
26 September 2018Appointment of a voluntary liquidator (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (14 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (11 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 55,100
(7 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 55,100
(7 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
1 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 55,100
(7 pages)
13 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 55,100
(7 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
7 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 55,100
(7 pages)
4 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 55,100
(7 pages)
14 January 2014Full accounts made up to 30 April 2013 (19 pages)
14 January 2014Full accounts made up to 30 April 2013 (19 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
3 October 2012Accounts for a small company made up to 30 April 2012 (6 pages)
27 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
6 July 2012Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT on 6 July 2012 (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
19 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap 20/09/2011
(35 pages)
27 September 2011Appointment of Miss Elizabeth Rae Forester as a director (3 pages)
27 September 2011Appointment of Martin Goodman as a director (3 pages)
27 September 2011Termination of appointment of Elizabeth Travis as a director (2 pages)
27 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap 20/09/2011
(35 pages)
27 September 2011Appointment of Mr Arnold Forester as a director (3 pages)
27 September 2011Appointment of Martin Goodman as a director (3 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Appointment of Mr Arnold Forester as a director (3 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Change of share class name or designation (2 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Termination of appointment of Elizabeth Travis as a director (2 pages)
27 September 2011Statement of company's objects (2 pages)
27 September 2011Appointment of Miss Elizabeth Rae Forester as a director (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 October 2010Termination of appointment of Karen Cusick as a director
  • ANNOTATION Date of termination was removed from the public register as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
29 October 2010Termination of appointment of Karen Cusick as a director
  • ANNOTATION Date of termination was removed from the public register as it was invalid or ineffective, was done without the authority of the company and was factually inaccurate or is derived from something factually inaccurate.
(3 pages)
13 October 2010Termination of appointment of Karen Cusick as a director (2 pages)
13 October 2010Termination of appointment of Karen Cusick as a director (2 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 May 2010Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages)
14 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Elizabeth Barbara Travis on 1 March 2010 (2 pages)
14 May 2010Director's details changed for Ian Michael Travis on 1 March 2010 (2 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
19 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 4 (3 pages)
16 April 2010Director's details changed for Ian Michael Travis on 23 March 2010 (3 pages)
16 April 2010Director's details changed for Elizabeth Barbara Travis on 23 March 2010 (3 pages)
16 April 2010Director's details changed for Ian Michael Travis on 23 March 2010 (3 pages)
16 April 2010Secretary's details changed for Ian Michael Travis on 23 March 2010 (3 pages)
16 April 2010Director's details changed for Elizabeth Barbara Travis on 23 March 2010 (3 pages)
16 April 2010Secretary's details changed for Ian Michael Travis on 23 March 2010 (3 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 March 2010Company name changed table tech LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed table tech LIMITED\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
30 March 2010Change of name notice (2 pages)
26 March 2010Appointment of Karen Ann Cusick as a director (3 pages)
26 March 2010Appointment of Karen Ann Cusick as a director (3 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 May 2009Return made up to 22/03/09; full list of members (4 pages)
29 May 2009Return made up to 22/03/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
18 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 May 2007Return made up to 22/03/07; full list of members (7 pages)
3 May 2007Return made up to 22/03/07; full list of members (7 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
26 April 2006Return made up to 22/03/06; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 June 2005Return made up to 22/03/05; full list of members (7 pages)
6 June 2005Return made up to 22/03/05; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
2 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 April 2004Return made up to 22/03/04; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 May 2003Return made up to 22/03/03; full list of members (7 pages)
3 May 2003Return made up to 22/03/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
19 July 2002Accounts for a small company made up to 31 December 2001 (9 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Return made up to 22/03/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
17 September 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
4 April 2001Return made up to 22/03/01; full list of members (6 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
21 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
19 January 2001Accounts for a small company made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 22/03/00; full list of members (6 pages)
19 May 2000Return made up to 22/03/00; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Return made up to 22/03/99; no change of members (4 pages)
6 April 1999Return made up to 22/03/99; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (8 pages)
20 April 1998Return made up to 23/03/98; no change of members (4 pages)
20 April 1998Return made up to 23/03/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 May 1997Return made up to 23/03/97; full list of members (6 pages)
2 May 1997Return made up to 23/03/97; full list of members (6 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
2 April 1996Return made up to 23/03/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (9 pages)
18 July 1995Registered office changed on 18/07/95 from: dte house the hollins hollins mount bury lancashire BL9 8AT (1 page)
18 July 1995Registered office changed on 18/07/95 from: dte house the hollins hollins mount bury lancashire BL9 8AT (1 page)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995Return made up to 23/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(4 pages)
19 April 1995Return made up to 23/03/95; no change of members
  • 363(287) ‐ Registered office changed on 19/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
9 March 1993Memorandum and Articles of Association (11 pages)
9 March 1993Memorandum and Articles of Association (11 pages)