NCNA PROPERTIES LIMITED

NCNA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNCNA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00023800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NCNA PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NCNA PROPERTIES LIMITED located?

    Registered Office Address
    2nd Floor The Atrium
    31 Church Road
    TW15 2UD Ashford
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of NCNA PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CNC PROPERTIES LIMITEDJul 25, 1996Jul 25, 1996
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANYJul 02, 1996Jul 02, 1996
    CLARKE NICKOLLS & COOMBS PUBLIC LIMITED COMPANYJan 19, 1887Jan 19, 1887

    What are the latest accounts for NCNA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NCNA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 06, 2016

    20 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Mar 06, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2014

    14 pages4.68

    Registered office address changed from * 2Nd Floor, the Atrium 31 Church Road, Ashford Middlesex TW15 2UD* on Mar 20, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 10, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2012

    Statement of capital on May 16, 2012

    • Capital: GBP 24,930,000
    SH01

    Certificate of change of name

    Company name changed cnc properties LIMITED\certificate issued on 10/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 10, 2012

    Change company name resolution on May 08, 2012

    RES15
    change-of-nameMay 10, 2012

    Change of name by resolution

    NM01

    Group of companies' accounts made up to Dec 31, 2010

    30 pagesAA

    Annual return made up to May 10, 2011 with full list of shareholders

    5 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    31 pagesAA

    Annual return made up to May 10, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Marie Annick Avis on Apr 30, 2010

    2 pagesCH03

    Group of companies' accounts made up to Dec 31, 2008

    31 pagesAA

    legacy

    12 pages395

    legacy

    2 pages403b

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    3 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    32 pagesAA

    Who are the officers of NCNA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIS, Marie Annick
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    Secretary
    Brook Hill
    Farley Green
    GU5 9DN Albury
    Barn Cottage
    Surrey
    United Kingdom
    British91430630002
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LOCKER, Robert John
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    Director
    Beukenhof
    Tite Hill
    TW20 0NJ Englefield Green
    Surrey
    EnglandBritish155603490001
    BLACKETT, Kathleen
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    Secretary
    Sanderling Cottage
    8 Llanvair Close
    SL5 9HX South Ascot
    Berkshire
    British1501820001
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Secretary
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    British2667400002
    WESTON, Carole Linda
    44 Stratford Road
    WD17 4NZ Watford
    Secretary
    44 Stratford Road
    WD17 4NZ Watford
    British62673550003
    ALCOCK, Roger Edward
    Palm Lodge Le Clos Des Goddards
    La Rue Des Goddards, Castel
    GY5 7JD Guernsey
    Channel Islands
    Director
    Palm Lodge Le Clos Des Goddards
    La Rue Des Goddards, Castel
    GY5 7JD Guernsey
    Channel Islands
    British71283060003
    CAPLAN, Steven Michael
    Lissadell
    High Street Church Eaton
    ST20 0AG Stafford
    Director
    Lissadell
    High Street Church Eaton
    ST20 0AG Stafford
    United KingdomBritish80262910001
    CHUDNOFF, Andre
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    Director
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    Liechtenstein100700001
    DUQUEMIN, Andrew Mark
    Albecq De Bas
    GY5 7HR Rue D'Albecq
    Castel
    Guernsey
    Director
    Albecq De Bas
    GY5 7HR Rue D'Albecq
    Castel
    Guernsey
    British122812710001
    EAST, David John
    Dielament Manor Beaulieu Mews
    La Rue De Dielament Trinity
    JE3 5HX Jersey
    Channel Islands
    Director
    Dielament Manor Beaulieu Mews
    La Rue De Dielament Trinity
    JE3 5HX Jersey
    Channel Islands
    British52936930001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    LYALL, Eric
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    Director
    Riders Grove
    Old Hall Green
    SG11 1DN Ware
    Hertfordshire
    United KingdomBritish4704090001
    MAIS, Richard Jeremy Ian
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    79 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    EnglandBritish1464610001
    MATHIESON, George
    83 Blackheath Park
    SE3 0EU London
    Director
    83 Blackheath Park
    SE3 0EU London
    British28292120001
    MATHIESON, Robert Alexander
    La Genevoise 7 Knighton Grange Road
    LE2 2LF Leicester
    Director
    La Genevoise 7 Knighton Grange Road
    LE2 2LF Leicester
    British10741520002
    NEDHAM, Andrew James
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    Director
    8 Furzedown Close
    TW20 9PY Egham
    Surrey
    British66426700001
    PROSSER, Richard John Stobart
    L'Amont De La Ville Bagot
    St. Ouen
    JE3 2DF Jersey
    Maison De La Ville Bagot
    Channel Isles
    Director
    L'Amont De La Ville Bagot
    St. Ouen
    JE3 2DF Jersey
    Maison De La Ville Bagot
    Channel Isles
    British55233590001
    REED, Gavin Barras
    Whitehill
    KY3 0RW Aberdour
    Fife
    Director
    Whitehill
    KY3 0RW Aberdour
    Fife
    British7790001
    SAMUEL, William
    Shambala 14 Cloch Road
    PA19 1AB Gourock
    Renfrewshire
    Director
    Shambala 14 Cloch Road
    PA19 1AB Gourock
    Renfrewshire
    British266600001
    SPICER, Quentin Kenneth Frederick
    5 George Road
    St. Peter Port
    GY1 1BD Guernsey
    Channel Islands
    Director
    5 George Road
    St. Peter Port
    GY1 1BD Guernsey
    Channel Islands
    GuernseyEnglish71283100003
    UPTON, Richard
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    Director
    Le Grouet
    La Rue Du Grouet
    JE3 8HL St Brelade
    Jersey
    Channel Islands
    United KingdomBritish46440870005
    WALKER-ROBSON, Colin Laird
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    Director
    231 Waldegrave Road
    Strawberry Hill
    TW1 4TA Twickenham
    Middlesex
    EnglandBritish2667400002

    Does NCNA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Aug 26, 2009
    Delivered On Sep 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from a chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
    Transactions
    • Sep 01, 2009Registration of a charge (395)
    Fixed and floating security document
    Created On Dec 16, 2004
    Delivered On Dec 22, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the chargors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    Share charge
    Created On Feb 13, 2004
    Delivered On Feb 26, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and the chargor to the chargee (and/or the hedging counterparty and/or any associated company) on any account whatsoever
    Short particulars
    The investments including all rights of enforcement of the same.
    Persons Entitled
    • Anglo Irish Asset Finance PLC
    Transactions
    • Feb 26, 2004Registration of a charge (395)
    • Aug 04, 2009Statement that part or whole of property from a floating charge has been released (403b)
    Charge on shares
    Created On Apr 04, 2003
    Delivered On Apr 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge the investments being 150 b ordinary shares each of £1 and 1,672,000 redeemable preference shares of £1 each and all other stocks shares and securities of the borower and all dividends interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 2003Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Aug 15, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from nelson property holdings limited to the chargee on any account whatsoever
    Short particulars
    All present and future liabilities of the borrower to the company whatsoever. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2000
    Delivered On Jul 26, 2000
    Outstanding
    Amount secured
    All money and liabilities due or to become due to the secured parties by each charging company and each of the other obligors under the senior finance documents (or any of them) (as therein defined) on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Jul 26, 2000Registration of a charge (395)
    Charge
    Created On Dec 24, 1998
    Delivered On Jan 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the sum of £1,370,000 credited to account no 01000279 together with all other sums credited to the account. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Jan 04, 1999Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Account charge deed
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 4TH december 1997 and the security documents (as defined in the loan agreement) and any of them and all monies due under the account charge deed
    Short particulars
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Account charge deed
    Created On Dec 04, 1997
    Delivered On Dec 13, 1997
    Satisfied
    Amount secured
    All monies due or to become due from cnc properties PLC to the chargee under a loan agreement dated 4TH december 1997 and all monies due from the cnc properties PLC and the second chargors being:- the valley centre limited, cnc estates limited, beacontree estates limited and shelfco (no 1381) limited under the security documents and any of them and all monies due from cnc properties PLC and the second chargors under the account charge deed
    Short particulars
    All monies from time to time credited to and for the time being standing to the credit of the charged account together with all interest accrued and all other assets of the company and the second chargors. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais
    Transactions
    • Dec 13, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Jun 26, 1997
    Delivered On Jul 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any stocks shares or bonds warrants or other securities from time to time (1) named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities in cluding all and any of the shares or securities in the capital of regis & regis limited beneficially held by the company or (2) in respect of which title or the relative account entries is/are held in the name of the bank or its nominee or (3) in respect of which the relative certificates or othere title documents are deposited with or held to the order of the bank or its nominee. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 03, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge of securities
    Created On Apr 04, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stocks shares bonds and other securities including all or any of the shares or securities in the capital of the milburn estates limited. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Apr 04, 1997
    Delivered On Apr 16, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit of £2,295,000 credited to the account number designation 20875839 and any addition to that deposit. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    Deed of subordination
    Created On Oct 30, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All present and future liabilities of beacontree estates limited (the borrower) to the company pursuant to an agreement dated 30 october 1995. see the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 30, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995
    Short particulars
    All rights title & interest in & to all present & future debts pursuant to the agreement dated 30/10/95 in respect of the provision of the loan facility of up to £5,300,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge and set-off over cash
    Created On Oct 30, 1995
    Delivered On Nov 10, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement dated 24TH october 1995
    Short particulars
    Rights title & interest in & to all monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Hong Kong and Shanghai Banking Corporation Limited
    Transactions
    • Nov 10, 1995Registration of a charge (395)
    • Jul 13, 2000Statement of satisfaction of a charge in full or part (403a)
    Memorandum of charge
    Created On Sep 28, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all stocks shares and other securities for which the certificates and other documents have been or are about to be deposited by the depositor with the bank or its nominees; for which the certificates and other documents are now held by the bank or its nominees for the account of the depositor; and represented by any certificates or other documents from time to time hereafter deposited by the depositor with the bank or its nominees belonging to the depositor and received by the bank or its nominees after the execution hereof. By way of first fixed charge all dividends and all rights and benefits in respect of any of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • Charterhouse Bank Limited
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 20, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Legal mortgage over properties k/a 91-96 st martins lane 26-37 st martins court,1-25 and 27 cecil court,burleigh mansions,charing cross mansions and corridors at 20 and 26 charing cross road london WC2 and by way of assignment all rental income and by way of specific charge all deeds and documents relating to the property and all moveable plant machinery implements utensils building materials furniture and equipment.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment by way of contract
    Created On Sep 20, 1994
    Delivered On Oct 10, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation under the terms of the assignment
    Short particulars
    All rights title and interest in and to an interest rate cap agreement starting 6TH october 1994 allc monetary debts and claims. See the mortgage charge document for full details.
    Persons Entitled
    • Hambros Bank Limited
    Transactions
    • Oct 10, 1994Registration of a charge (395)
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1993
    Delivered On Jan 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    80 and 80A fenchurch street london EC3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 29, 1993
    Delivered On Jan 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property situate in the london borough of city of westminster and k/a cecil court charing cross road london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Jan 05, 1994Registration of a charge (395)
    • Jun 10, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Aug 17, 1988
    Delivered On Aug 18, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest present and future to and in and arising out of or in respect of all monies from time to time 'held in' the deignated account held at the bank in the name of the company.
    Persons Entitled
    • First Interstate Bank of California
    Transactions
    • Aug 18, 1988Registration of a charge
    • Dec 24, 1992Statement of satisfaction of a charge in full or part (403a)
    Memo of deposit
    Created On Jan 13, 1972
    Delivered On Jan 24, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises in carpenter road bow and premises in waterden rd, hackney.
    Persons Entitled
    • Guiness Mahon & Co LTD
    Transactions
    • Jan 24, 1972Registration of a charge
    • May 23, 2000Statement of satisfaction of a charge in full or part (403a)

    Does NCNA PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2013Commencement of winding up
    Oct 20, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0