Company NameBridgebank Capital No. 5 Limited
Company StatusDissolved
Company Number07721321
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameBCL Firmus Limited

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Gerard Patrick Finneran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road
Manchester
Greater Manchester
M20 2DX
Director NameMr Laurence Howard Goodman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgerton House Towers Business Park
Wilmslow Road
Manchester
Greater Manchester
M20 2DX
Director NameMr Michael Owen McGrath
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Riverview
The Embankment Vale Road
Heaton Mersey
Cheshire
SK4 3GN

Contact

Websitebridgebank-capital.com

Location

Registered Address1 Riverview
The Embankment Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

3 at £1Bridgebank Capital (Im) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,552
Cash£21,843
Current Liabilities£299,502

Accounts

Latest Accounts29 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End29 April

Charges

1 August 2013Delivered on: 16 August 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of (1) the DM1 Retirement Plan (2) the EP1 Retirement Plan, (3) the FP1 Retirement Plan and (4) the Leafield Retirement Plan) of Northumberland Avenue, Trafalgar House, London, WC2N 5BW

Classification: A registered charge
Particulars: 1. the freehold property known as and/or being 22-30 (even) high street,rotherham, south yorkshire registered with title absolute at the land registry under title number SYK260535; and. 2. the leasehold property known as and/or being basement and ground floor premises at 22-30 (even) high street, rotherham, south yorkshire registered with title absolute at the land registry under title number SYK518738. Notification of addition to or amendment of charge.
Outstanding
13 August 2013Delivered on: 13 August 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the FP1 Retirement Plan, DM1 Retirement Plan, EP1 Retirement Plan and Leafield Retirement Plan)

Classification: A registered charge
Particulars: Torrybay hotel, 100 main street, torryburn, dunfermline, KY12 8LS being the whole subjects registered in the land register of scotland under title number FFE16229.
Outstanding
6 June 2013Delivered on: 15 June 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 18 June 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of (1) the DM1 Retirement Plan (2) the EP1 Retirement Plan, (3) the FP1 Retirement Plan and (4) the Leafield Retirement Plan) of Northumberland Avenue, Trafalgar House, London, WC2N 5BW

Classification: A registered charge
Particulars: A mortgage of the property being the leasehold land being described as NE4 café bar & premises, heber street, newcastle upon tyne, NE4 5TN registered with title absolute at the land registry under title number TY509726 dated 11 june 2013 and granted by rectory lodge limited (company no 07716850) to the company. Notification of addition to or amendment of charge.
Outstanding
11 June 2013Delivered on: 14 June 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of (1) the DM1 Retirement Plan (2) the EP1 Retirement Plan, (3) the FP1 Retirement Plan and (4) the Leafield Retirement Plan)

Classification: A registered charge
Particulars: The mortgage dated 11 june 2013 by heber street limited in favour of bcl firmus limited in respect of heber street ironworks, heber street, bath lane, newcastle upon tyne (land registry title number TY332939). Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 2 May 2013
Persons entitled: Sara Moat & Martin Peacock as Trustees of the FP1 Retirement Plan 1

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 2 May 2013
Persons entitled: Sara Moat & Martin Peacock as Trustees of the DM1 Retirement Plan 1

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 2 May 2013
Persons entitled: Sara Moat and Martin Peacock as Trustees of the FP1 Retirement Plan 1

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 2 May 2013
Persons entitled: Sara Moat & Martin Peacock as Trustees of the DM1 Retirement Plan 1

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 27 April 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement Plan
Sara Moat as Trustees of the FP1 Retirement Plan

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 27 April 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement Plan
Sara Moat as Trustees of the FP1 Retirement Plan
Martin Peacock as Trustees of the DM1 Retirement Plan
Sara Moat as Trustees of the DM1 Retirement Plan

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
9 April 2013Delivered on: 27 April 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement Plan
Sara Moat as Trustees of the FP1 Retirement Plan
Martin Peacock as Trustees of the DM1 Retirement Plan
Sara Moat as Trustees of the DM1 Retirement Plan
Martin Peacock as Trustees of the Leafield Retirement Plan
Sara Moat as Trustees of the Leafield Retirement Plan

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 12 April 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement Plan
Sara Moat as Trustees of the FP1 Retirement Plan
Martin Peacock as Trustees of the DM1 Retirement Plan
Sara Moat as Trustees of the DM1 Retirement Plan
Martin Peacock as Trustees of the Leafield Retirement Plan
Sara Moat as Trustees of the Leafield Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement
Sara Moat as Trustees of the FP1 Retirement Plan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 12 April 2013
Persons entitled:
Martin Peacock as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Sara Moat as Trustee of the DM1 Retirement Plan, the Leafield Retirement Plan, the FP1 Retirement Plan and the EP1 Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement Plan
Sara Moat as Trustees of the FP1 Retirement Plan
Martin Peacock as Trustees of the DM1 Retirement Plan
Sara Moat as Trustees of the DM1 Retirement Plan
Martin Peacock as Trustees of the Leafield Retirement Plan
Sara Moat as Trustees of the Leafield Retirement Plan
Martin Peacock as Trustees of the FP1 Retirement
Sara Moat as Trustees of the FP1 Retirement Plan
Martin Peacock as Trustees of the DM1 Retirement
Sara Moat as Trustees of the DM1 Retirement Plan

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 March 2013Delivered on: 5 April 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the Leafield Retirement Plan)

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as the prince of wales, 57 church street, rugeley (SF186174) dated 21 march 2013 and granted by rugeley LTD to the company and all principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness.
Outstanding
22 March 2013Delivered on: 9 April 2013
Persons entitled: Sara Moat & Martin Peacock as Trustees of the FP1 Retirement Plan

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 22.03.2013 in respect of 176 manor road, mitcham, surrey t/no SGL223665 see image for full details.
Outstanding
21 March 2013Delivered on: 23 March 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the DM1 Retirement Plan)

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a the prince of wales, 57 church street rugeley t/no:SF186174 dated 21ST march 2013 see image for full details.
Outstanding
21 March 2013Delivered on: 23 March 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the FP1 Retirement Plan 1)

Classification: Sub charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a the prince of wales 57 church street, rugeley t/no:SF186174 see image for full details.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Sara Moat and Martin Peacock as Trustees of the Dmi Retirement Plan

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 12 february 2013 in respect of the station inn station road dawley telford t/no SL163362.
Outstanding
22 February 2013Delivered on: 27 February 2013
Persons entitled: Sara Moat and Martin Peacock as Trustees of the Fpi Retirement Plan

Classification: Sub-charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of the indebtedness secured by a charge by way of legal mortgage dated 12 february 2013 in respect of the station inn station road dawley telford t/no SL63362.
Outstanding
1 February 2013Delivered on: 20 February 2013
Persons entitled: Sara Moat and Martin Peacock

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee (as trustees of the FP1 retirement plan 1) on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in relation to the f/h property k/a woodend, fawdon walk, brunton bridge, fawdon, newcastle upon tyne t/no TY305028.
Outstanding
1 February 2013Delivered on: 20 February 2013
Persons entitled: Sara Moat and Martin Peacock

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee (as trustees of the FP1 retirement plan 1) on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in relation to the f/h properties k/a 20 bolingbroke street, south shields, tyne and wear t/no TY427994. F/h property k/a 4 darrell street, brunswick village, newcastle upon tyne, tyne and wear t/no TY213924. F/h property k/a 5 stable mews, station road, haltwhistle, northumberland t/no ND162687.
Outstanding
1 February 2013Delivered on: 20 February 2013
Persons entitled: Sara Moat and Martin Peacock

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee (as trustees of the FP1 retirement plan 1) on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in relation to the f/h property k/a 4 stable mews, haltwhistle, northumberland t/no ND162688.
Outstanding
1 February 2013Delivered on: 20 February 2013
Persons entitled: Sara Moat and Martin Peacock

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee (as trustees of the DM1 retirement plan ) on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in relation to the f/h properties k/a 20 bolingbroke street, south shields, tyne and wear t/no TY427994. F/h property k/a 4 darrell street, brunswick village, newcastle upon tyne, tyne and wear t/no TY213924. F/h property k/a 5 stable mews, station road, haltwhistle, northumberland t/no ND162687.
Outstanding
14 March 2013Delivered on: 16 March 2013
Satisfied on: 18 September 2013
Persons entitled: Sara Moat and Martin Peacock (As Trustees of the FP1 Retirement Plan)

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 274 hamstead road handsworth birmingham t/no WM362612 together with the benefit of the said mortgage and any other security now and in the future held by the chargor for the same indebtedness.
Fully Satisfied

Filing History

16 August 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 077213210026 in full (1 page)
16 August 2017Satisfaction of charge 15 in full (2 pages)
16 August 2017Satisfaction of charge 16 in full (2 pages)
16 August 2017Satisfaction of charge 4 in full (1 page)
16 August 2017Satisfaction of charge 21 in full (1 page)
16 August 2017Satisfaction of charge 077213210031 in full (1 page)
16 August 2017Satisfaction of charge 17 in full (1 page)
16 August 2017Satisfaction of charge 12 in full (2 pages)
16 August 2017Satisfaction of charge 077213210034 in full (1 page)
16 August 2017Satisfaction of charge 077213210035 in full (1 page)
16 August 2017Satisfaction of charge 077213210037 in full (1 page)
16 August 2017Satisfaction of charge 23 in full (2 pages)
16 August 2017Satisfaction of charge 077213210036 in full (1 page)
16 August 2017Satisfaction of charge 18 in full (1 page)
16 August 2017Satisfaction of charge 077213210024 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (1 page)
16 August 2017Satisfaction of charge 20 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Satisfaction of charge 077213210033 in full (1 page)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (1 page)
16 August 2017Satisfaction of charge 077213210028 in full (1 page)
16 August 2017Satisfaction of charge 8 in full (1 page)
16 August 2017Satisfaction of charge 9 in full (1 page)
16 August 2017Satisfaction of charge 14 in full (2 pages)
16 August 2017Satisfaction of charge 077213210025 in full (1 page)
16 August 2017Satisfaction of charge 077213210027 in full (1 page)
16 August 2017Satisfaction of charge 077213210032 in full (1 page)
16 August 2017Satisfaction of charge 22 in full (1 page)
16 August 2017Satisfaction of charge 077213210029 in full (1 page)
16 August 2017Satisfaction of charge 077213210030 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (2 pages)
16 August 2017Satisfaction of charge 13 in full (2 pages)
3 May 2017Accounts for a small company made up to 29 April 2016 (5 pages)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
9 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 March 2016Termination of appointment of Gerard Patrick Finneran as a director on 11 March 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Termination of appointment of Michael Owen Mcgrath as a director on 23 December 2015 (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 3
(5 pages)
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(5 pages)
6 February 2014 (5 pages)
18 September 2013Satisfaction of charge 19 in full (4 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (6 pages)
16 August 2013Registration of charge 077213210037, created on 1 August 2013 (9 pages)
16 August 2013Registration of charge 077213210037, created on 1 August 2013 (9 pages)
13 August 2013Registration of charge 077213210036, created on 13 August 2013 (8 pages)
24 June 2013Company name changed bcl firmus LIMITED\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(3 pages)
24 June 2013Change of name notice (2 pages)
18 June 2013Registration of charge 077213210034, created on 11 June 2013 (9 pages)
15 June 2013Registration of charge 077213210035, created on 6 June 2013 (10 pages)
15 June 2013Registration of charge 077213210035, created on 6 June 2013 (10 pages)
14 June 2013Registration of charge 077213210033, created on 11 June 2013 (8 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director on 1 May 2013 (2 pages)
30 May 2013Appointment of Mr Michael Owen Mcgrath as a director on 1 May 2013 (2 pages)
2 May 2013Registration of charge 077213210032, created on 25 April 2013 (12 pages)
2 May 2013Registration of charge 077213210029, created on 25 April 2013 (11 pages)
2 May 2013Registration of charge 077213210031, created on 25 April 2013 (11 pages)
2 May 2013Registration of charge 077213210030, created on 25 April 2013 (11 pages)
27 April 2013Registration of charge 077213210027, created on 9 April 2013 (10 pages)
27 April 2013Registration of charge 077213210028, created on 9 April 2013 (10 pages)
27 April 2013Registration of charge 077213210026, created on 9 April 2013 (10 pages)
27 April 2013Registration of charge 077213210026, created on 9 April 2013 (10 pages)
27 April 2013Registration of charge 077213210027, created on 9 April 2013 (10 pages)
27 April 2013Registration of charge 077213210028, created on 9 April 2013 (10 pages)
12 April 2013Registration of charge 077213210025, created on 8 April 2013 (10 pages)
12 April 2013Registration of charge 077213210025, created on 8 April 2013 (10 pages)
12 April 2013Registration of charge 077213210024, created on 8 April 2013 (10 pages)
12 April 2013Registration of charge 077213210024, created on 8 April 2013 (10 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 22
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 23 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 21 (5 pages)
18 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 18 (6 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 17 (6 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 12 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 11 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 14 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 16 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 15 (7 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 10 (7 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 January 2013Accounts made up to 30 April 2012 (2 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester Greater Manchester M20 2DX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester Greater Manchester M20 2DX United Kingdom on 5 December 2012 (1 page)
4 December 2012Previous accounting period shortened from 31 July 2012 to 30 April 2012 (1 page)
28 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
19 November 2012Particulars of a mortgage or charge / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 3
(4 pages)
28 July 2011Incorporation (20 pages)