Camberley
GU15 1LH
Director Name | Mr William St John Bees |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moles Barn Woolston Kingsbridge Devon TQ7 3BH |
Director Name | Mr James Stuart Hartley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Cottage Higher Batson Salcombe Devon TQ8 8NF |
Secretary Name | Mr William St John Bees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moles Barn Woolston Kingsbridge Devon TQ7 3BH |
Director Name | Richard Edward Pullan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ermecot House Ermington Devon PL21 0LH |
Director Name | Mr Donald McLean McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Brandywine House Stentiford Hill Kingsbridge Devon TQ7 1BD |
Director Name | Richard James Church |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5d & I South Hams Business Park Churchstow Devon TQ7 3QH |
Director Name | Mr Chunyi Jiang |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 10 May 2013(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 October 2021) |
Role | Fashion Retailer |
Country of Residence | England |
Correspondence Address | Unit 470 Broadstone Mill Broadstone Road Stockport SK5 7DL |
Director Name | Mr Nicholas Robert Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 5d And I South Hams Business Park Churchstow Devon TQ7 3QH |
Director Name | Dr Mingju Li |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 October 2021) |
Role | Textiles Designer |
Country of Residence | England |
Correspondence Address | Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | quba.com |
---|---|
Telephone | 08707771651 |
Telephone region | Unknown |
Registered Address | Unit 470 Broadstone Mill Broadstone Road Stockport SK5 7DL |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
125 at £1 | Quba Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,257,711 |
Cash | £233,086 |
Current Liabilities | £1,577,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: SE-Sails Limited Classification: A registered charge Outstanding |
---|---|
19 October 2021 | Delivered on: 20 October 2021 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
2 July 2019 | Delivered on: 3 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
16 September 2011 | Delivered on: 6 October 2011 Persons entitled: Henderson UK Om (LP3) (Gp) Limited and Henderson UK Om (LP3) Limited Classification: Trust 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: Interest in the separate interest bearing account see image for full details. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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 floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
23 February 2007 | Delivered on: 27 February 2007 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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 fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
18 May 1999 | Delivered on: 22 May 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
2 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
4 April 2022 | Confirmation statement made on 2 March 2022 with updates (4 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 November 2021 | Previous accounting period extended from 28 March 2021 to 31 March 2021 (1 page) |
21 October 2021 | Change of details for Se-Sails Limited as a person with significant control on 19 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Chunyi Jiang as a director on 20 October 2021 (1 page) |
20 October 2021 | Registration of charge 037237540006, created on 19 October 2021 (18 pages) |
20 October 2021 | Termination of appointment of Mingju Li as a director on 20 October 2021 (1 page) |
20 October 2021 | Appointment of Mrs Carmel Leigh as a director on 19 October 2021 (2 pages) |
20 October 2021 | Registration of charge 037237540007, created on 19 October 2021 (57 pages) |
24 August 2021 | Previous accounting period shortened from 31 March 2021 to 28 March 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 2 March 2020 with updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 July 2019 | Registration of charge 037237540005, created on 2 July 2019 (14 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
26 January 2019 | Satisfaction of charge 1 in full (5 pages) |
14 December 2018 | Registered office address changed from Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit 470 Broadstone Mill Broadstone Road Stockport SK5 7DL on 14 December 2018 (1 page) |
13 December 2018 | Satisfaction of charge 4 in full (4 pages) |
13 December 2018 | Satisfaction of charge 3 in full (4 pages) |
13 December 2018 | Satisfaction of charge 2 in full (4 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 March 2018 | Register inspection address has been changed from 7th Floor the Observatory Chapel Walks Manchester M2 1HL England to 55 King Street Manchester Manchester M2 4LQ (1 page) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
25 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL (1 page) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD United Kingdom to 7th Floor the Observatory Chapel Walks Manchester M2 1HL (1 page) |
9 March 2016 | Director's details changed for Mr Chunyi Jiang on 1 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Chunyi Jiang on 1 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Mingju Li on 1 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Mingju Li on 1 February 2016 (2 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Chunyi Jiang on 1 March 2015 (2 pages) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
20 May 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 October 2014 | Appointment of Mrs Mingju Li as a director on 19 September 2014 (3 pages) |
1 October 2014 | Appointment of Mrs Mingju Li as a director on 19 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Richard James Church as a director on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Richard James Church as a director on 19 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Nicholas Robert Allen as a director on 19 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of James Stuart Hartley as a director on 19 September 2014 (2 pages) |
30 September 2014 | Registered office address changed from Units 5D and I South Hams Business Park Churchstow Devon TQ7 3QH to Unit 418 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of James Stuart Hartley as a director on 19 September 2014 (2 pages) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD (1 page) |
17 March 2014 | Register inspection address has been changed from 30 Greek Street Stockport Cheshire SK3 8AD (1 page) |
17 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 February 2014 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
13 February 2014 | Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
12 June 2013 | Appointment of Nicholas Robert Allen as a director (3 pages) |
12 June 2013 | Appointment of Nicholas Robert Allen as a director (3 pages) |
3 June 2013 | Termination of appointment of William Bees as a secretary (2 pages) |
3 June 2013 | Termination of appointment of William Bees as a director (2 pages) |
3 June 2013 | Appointment of Chunyi Jiang as a director (3 pages) |
3 June 2013 | Termination of appointment of William Bees as a director (2 pages) |
3 June 2013 | Appointment of Richard James Church as a director (3 pages) |
3 June 2013 | Appointment of Chunyi Jiang as a director (3 pages) |
3 June 2013 | Appointment of Richard James Church as a director (3 pages) |
3 June 2013 | Termination of appointment of William Bees as a secretary (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 March 2012 | Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Director's details changed for James Stuart Hartley on 9 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
29 March 2011 | Register(s) moved to registered inspection location (2 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
29 March 2011 | Register inspection address has been changed (2 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Termination of appointment of Donald Mcintosh as a director (1 page) |
9 April 2010 | Termination of appointment of Donald Mcintosh as a director (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
4 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (4 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
21 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
21 December 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
21 November 2005 | Ad 10/11/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Ad 10/11/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
21 November 2005 | New director appointed (3 pages) |
21 November 2005 | Ad 10/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 November 2005 | Ad 10/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 02/03/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: lincombe boat yard salcombe devon TQ8 8NG (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: lincombe boat yard salcombe devon TQ8 8NG (1 page) |
8 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
8 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 April 2003 | Return made up to 02/03/03; full list of members
|
9 April 2003 | Return made up to 02/03/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Return made up to 02/03/02; full list of members
|
4 April 2002 | Return made up to 02/03/02; full list of members
|
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 02/03/01; full list of members
|
26 April 2001 | Return made up to 02/03/01; full list of members
|
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: the swallows batson salcombe devon TQ8 8NJ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: the swallows batson salcombe devon TQ8 8NJ (1 page) |
20 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
2 March 1999 | Incorporation (15 pages) |
2 March 1999 | Incorporation (15 pages) |