GE CAPITAL CORPORATION (PROPERTIES) LIMITED
Overview
| Company Name | GE CAPITAL CORPORATION (PROPERTIES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01513465 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GE CAPITAL CORPORATION (PROPERTIES) LIMITED?
- Development of building projects (41100) / Construction
Where is GE CAPITAL CORPORATION (PROPERTIES) LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GE CAPITAL CORPORATION (PROPERTIES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| WELBECK MARKETING LIMITED | Feb 11, 1987 | Feb 11, 1987 |
| ERNEST JONES FINANCE LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| STARKTRAIL LIMITED | Aug 20, 1980 | Aug 20, 1980 |
What are the latest accounts for GE CAPITAL CORPORATION (PROPERTIES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GE CAPITAL CORPORATION (PROPERTIES) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2017 | 9 pages | LIQ03 | ||||||||||||||
Termination of appointment of William James Pearson as a director on Aug 09, 2017 | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed to The Ark 201 Talgarth Road London W6 8BJ | 2 pages | AD02 | ||||||||||||||
Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 1 More London Place London SE1 2AF on Jul 25, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kathryn Mary Coar as a secretary on Apr 03, 2016 | 1 pages | TM02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 29, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 13 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 15 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 14 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 17 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Who are the officers of GE CAPITAL CORPORATION (PROPERTIES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANCHANDA, Anupam | Director | More London Place SE1 2AF London 1 | United Kingdom | Indian | 196338510001 | |||||
| BAMBER, Janine Margaret | Secretary | 105 Shepperton Road N1 3DF London | British | 117898690002 | ||||||
| BEATTIE-JONES, Vanessa Avril | Secretary | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | British | 59539540002 | ||||||
| BROWN, Grace | Secretary | 35 Corringham Road Wembley Park HA9 9PX Wembley Middlesex | British | 102074060001 | ||||||
| COAR, Kathryn Mary | Secretary | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | 169799600001 | |||||||
| COLLINS, John Wilfred James | Secretary | The Barn Chithurst Lane Trotton GU31 5ET Petersfield Hampshire | British | 2074480001 | ||||||
| ESSEX, Alicia | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 154747270001 | |||||||
| EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||
| LEE, Tony | Secretary | 8 Rossdale TN2 3PG Tunbridge Wells Kent | British | 49293090003 | ||||||
| ODDY, Louise Margaret | Secretary | 33 Tetcott Road SW10 0SB London | British | 56158480001 | ||||||
| SLOCOMBE, Stephen Roy | Secretary | Berkeley Square W1J 6EW London 30 | British | 55097590003 | ||||||
| WEISS, Beatrix Anna Margarita Parsons | Secretary | Meadow Cottage Hawksfold Lane GU27 3JW Fernhurst Surrey | British | 85529340001 | ||||||
| ABRAMSON, Christoffer | Director | 37-39 Abingdon Road Flat 2 W8 6AH London | Swedish | 98463110005 | ||||||
| ALBA-OCHOA, Cristina | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | United Kingdom | Spanish | 172521700001 | |||||
| BEATTIE-JONES, Vanessa Avril | Director | 31 Wyndham Road KT2 5JR Kingston Upon Thames Surrey | United Kingdom | British | 59539540002 | |||||
| BENISTY, Maurice | Director | 201 Talgarth Road Hammersmith W6 8BJ London The Ark United Kingdom | England | British | 94704210003 | |||||
| BOTHA, Stephanie | Director | 5 Highbridge Wharf Highbridge SE10 9PS London | American | 116663740001 | ||||||
| BURGER, Alec | Director | 3 Adelade Road KT12 1NB Walton On Thames Surrey | British And American | 83634080006 | ||||||
| CARNEY, Richard | Director | 21 Grasleigh Avenue Allerton BD15 9AR Bradford West Yorkshire | British | 3661240001 | ||||||
| COLAO, Daniel Oreste | Director | Flat 5 45 Queensgate Gardens SW7 5ND London | American | 52890580001 | ||||||
| COLLINS, Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | British | 56836220001 | ||||||
| CURTISS, Peter Hugh Bagot | Director | 133 Haliburton Road St Margarets TW1 1PE Twickenham Middlesex | British | 24931180001 | ||||||
| DE BIE, Janet | Director | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||
| DE BIE, Janet | Director | 70 Franche Court Road SW17 0JU London | British | 105858010001 | ||||||
| DEL BEATO, Ilaria Jane | Director | Berkeley Square W1J 6EW London 30 | United Kingdom | British | 93124450002 | |||||
| DEL BEATO, Ilaria Jane | Director | 33 Gorst Road Battersea SW11 6JB London | United Kingdom | British | 93124450002 | |||||
| DYSON, Kevin Frederick | Director | Rose Cottage New Pond Hill TN21 0LY Cross In Hand East Sussex | British | 73861450001 | ||||||
| GATISS, Ian William | Director | Berkeley Square W1J 6EW London 30 | England | British | 95094220003 | |||||
| HARRIS, Neil Jason | Director | Pattison Lane Woolstone MK15 0AU Milton Keynes 11 Buckinghamshire | England | British | 94095660004 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| JEVNE, Anne | Director | 26 Amner Road SW11 6AA London | Norwegian | 126577610001 | ||||||
| JOHNSON, Anthony Ian | Director | 3 Cedar Close Kingston Vale SW15 3SD London | United Kingdom | British | 37178270001 | |||||
| MARFLEET, Thomas | Director | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | United Kingdom | British | 139855250001 | |||||
| MORRISON, Graeme Sutherland Cowan, Mr. | Director | Thors Norrells Drive KT24 5DL East Horsley Surrey | England | British | 6379770001 |
Does GE CAPITAL CORPORATION (PROPERTIES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of variation to deed of accession dated 25TH september 1997 | Created On Jan 27, 1998 Delivered On Feb 10, 1998 | Satisfied | Amount secured All liabilities and obligations of the company covenanted to be paid or performed by the company or london and bristol securities limited under the security documents (as defined in the loan agreement) | |
Short particulars F/H land and premises k/a clarence house clarence road avon t/no AV219493 and land at zions road and 51 and 53 clarence road t/no AV184113 AV70380 f/h land and premises k/a 13-23 murray road workington cumbria t/no CU46678 f/h land and premises k/a 17-25 (odd inclusive) friar lane nottingham t/no NT176680 for further details of property charged please refer to form 395. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second charge | Created On Sep 26, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other chargors and/or other companies named therein to ge capital corporation (properties) limited on any account whatsoever | |
Short particulars The l/h property k/a 61-65 conduit street london t/n NGL698643 and the benefit of all insurances all plant and machinery tehreon the benefit of all licences etc and its rights under the agreement/s relating to the purchase of the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 26, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other chargors and/or other companies named therein to ge capital corporation funding) limited (as agent and trustee for the finance parties (as defined)) on any account whatsoever under each finance document (as therein defined) | |
Short particulars The l/h property k/a 61-65 conduit street london t/n NGL698643 the benefit of all insurance all plant and machinery the benefit of all licences etc and all rights under any agreements relating to the purchase of the property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 14TH october 1997 | Created On Sep 25, 1997 Delivered On Oct 30, 1997 | Satisfied | Amount secured Obligations and liabilities due or to become due from o & h properties limited as the principal debtor under the agreement to transfer £98 loan note of holaw (418) limited dated 25TH september 1997 | |
Short particulars Interest under a lease in the land register of scotland under t/no: gla 71292 of subjects forming harmony court, helen street, govan glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of restatement | Created On Sep 25, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the securities (as defined) | |
Short particulars The legal estate in the property the benefit of each and all personal covenants under the occupational leases the copyrights of any plans in connection with any development of the property the implied licence in any such plans the benefit of the contracts bonds and appointments the benefits of all guarantees and warranties all rents and by way of floating charge all assets property and undertaking present and future including goodwill and incalled capital see form 395 for full details of charged assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of restatement | Created On Sep 25, 1997 Delivered On Oct 09, 1997 | Satisfied | Amount secured All moneys which are now or shall at any time hereafter be due,owing or payable,or expressed to be due,owing or payable to the chargee from or by the depositor and/or the company,under or in respect of the securities together with all legal and other costs,charges and expenses which the chargee may incur in enforcing or obtaining,or attempting to enforce or obtain paymnet of any such monies | |
Short particulars All respective rights titles benefits and interest in and to the deposit please refer to form 395 for full details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second legal charge created by the company in its capacity as trustee for the partners in the blythe limited partnership dated | Created On Sep 25, 1997 Delivered On Oct 08, 1997 | Satisfied | Amount secured All liabilities and obligations of o & h properties limited (the principal debtor) covenanted to be paid or performed by the principal debtor to the chargee under the agreement to transfer a £98 loan note of holaw (418) limited dated 26TH september 1997 | |
Short particulars L/H land and premises k/a 41-43 st james parade bath l/h land and premises k/a hilton house lord street stockport t/no GM338505 l/h property k/a 89-101 (odd) hampstead road london t/no NGL628766 and l/h property k/a 389-393 (odd) hoe street leyton walthamstow by way of fixed charge the copyright the implied licence the benefit of the contracts and a floating charge the undertaking and assets and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First supplemental charge | Created On Mar 06, 1996 Delivered On Mar 27, 1996 | Satisfied | Amount secured The secured liabiities due to the chargee as defined in the credit agreement dated 15 march 1994 made between the halogic limited partnership acting by its general partner halogic (gp) limited and the chargee | |
Short particulars All that f/h land to be acquired by the borrower (as defined in the credit agreement) pursuant to the terms of the land swap agreement dated 6 march 1996. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Mar 06, 1996 Delivered On Mar 22, 1996 | Satisfied | Amount secured All monies due or to become due from the halogic limited partnership (the company as limited partner and halogic (gp) limited as general partner) to the chargee on any account whatsoever | |
Short particulars All monies standing to the credit of the account with the bank. The halogic limited partnership gts bid deposit in the amount of £112,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First supplemental charge | Created On Mar 06, 1996 Delivered On Mar 22, 1996 | Satisfied | Amount secured All monies due or to become due from the halogic limited partnership (the company as the limited partner and halogic (gp) limited as the general partner) to the chargee under the finance documents other than the guarantee | |
Short particulars All plant machinery and its interest in any plant or machinery all money in respect of any insurances and all sums standing to the credit of the insurance account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 06, 1996 Delivered On Mar 21, 1996 | Satisfied | Amount secured All monies due or to becoem due from the company and/or halogic (gp) limited to the chargee under the terms of the supplemental loan agreement dated 6 march 1996 or the charging instruments | |
Short particulars By way of first legal mortgage the new land; by way of legal mortgage the properties; fixed charge over all monies from time to time standing to the credit of the insurance account; first fixed equitable charge over all estates and interests in land or rights to acquire the same acquired by the borrower after the date of the charge; ......... see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 12, 1995 Delivered On May 18, 1995 | Satisfied | Amount secured All monies due or to become due from o & h properties limited as general partner and as such trustee for the o & h limited partnership to the chargee in terms of personal bond dated 5TH may 1994 or any variation or alteration thereof | |
Short particulars A lease between the city of glasgow district council and beazer developments limited in respect of harmony court,helen street,govan,glasgow title number gla 71292. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On May 12, 1995 Delivered On May 18, 1995 | Satisfied | Amount secured All monies due or to become due from o & h properties limited as general partner of and as trustee for the o & h limited partnership to the chargee in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 (as amended from time to time) | |
Short particulars Lease between the city of glasgow district council and beazer developments limited in respect of harmony court,helen street,govan,glasgow title number gla 71292. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignation | Created On Apr 25, 1995 Delivered On Apr 29, 1995 | Satisfied | Amount secured All monies due or to become due from o & h properties limited as general partner and trustee for the o & h limited partnership to the chargee in terms of a personal bond dated 5TH may 1994 or any variation or alteration thereof | |
Short particulars The rents income and any other payments of harmony court helen street glasgow (GLA71292) pursuant to the leases defined in the charge.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Jan 11, 1995 Delivered On Jan 13, 1995 | Satisfied | Amount secured All sums due or to become to ge capital corporation (funding) limited by o & h properties limited as general partner and as such trustees for the o & h limited partnership in terms of personal bond by o & h properties limited as general partner and trustees in favour of ge capital corporation (funding) limited dated 5TH may 1994 or any variation thereof | |
Short particulars Sub-lease by electrolux limited in favour of prudential pensions limited................in relation to westfield industrial estate,cumbernauld; t/no.dmb 31522. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security (as defined) | Created On Jan 11, 1995 Delivered On Jan 13, 1995 | Satisfied | Amount secured All obligations and liabilities incumbent on o & h properties limited as general partner of and as such trustee for the o & h limited partnership in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 (as defined) | |
Short particulars Sub-lease by electrolux limited in favour of prudential pensions limited..........................in respect of four deerykes place,westfield industrial estate,cumbernauld; t/no.dmb 31522. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security (as defined) | Created On Dec 29, 1994 Delivered On Jan 05, 1995 | Satisfied | Amount secured All obligations and liabilities incumbent on o & h properties limited as general partner of and as such trustee for the o & h limited partnership in terms of clause 10 of the deed of limited partnership entered into on 3RD may 1994 between o & h properties limited,ge capital corporation (properties) limited and o & h holdings limited (as amended from time to time) | |
Short particulars Four deerdykes place,westfield industrial estate,cumbernauld lying on the south side deerdykes place.............t/no.dmb 31523. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security (as defined) | Created On Dec 29, 1994 Delivered On Jan 05, 1995 | Satisfied | Amount secured All sums due or to become due from o & h properties limited as general partner and as such trustee for the o & h limited partnership in terms of personal bond by o & h properties limited as general partner and trustee in favour of the chargee dated 5TH may 1994 or any variation thereof | |
Short particulars Four deerdykes place,westfield industrial estate,cumbernauld lying to the south side of deerdykes place.........t/no.dmb 31523. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Oct 05, 1994 Delivered On Oct 26, 1994 | Satisfied | Amount secured All present and future obligations (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor (or of any entity of which it is comprised, including the borrower) to the bank under each of the finance documents to which the chargor (or any such entity ) is or will be a party together with all costs charges expenses incurred by the bank in the protection, preservation and enforcement of its respective rights under the finance documents (other than under the guarantee) and excluding, in each case, any obligation or liability which, if it were included, would result in the charge or the supplemental deed contravening section 151 of the companies act 1985. the term "finance document" includes all amendments and supplements | |
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
| ||||
Transactions
| ||||
| Supplemental deed | Created On Oct 05, 1994 Delivered On Oct 24, 1994 | Satisfied | Amount secured And amending the charge dated 25TH march 1994 as defined in the deed | |
Short particulars The property as defined in the charge dated 25TH march 1993. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed of agreement (as defined) | Created On Oct 05, 1994 Delivered On Oct 19, 1994 | Satisfied | Amount secured All monies due or to become due from the borrower (as defined in the deed) to the chargee under the loan agreement or the charging documents (as defined) and this deed (being supplemental to a charge dated 25TH march 1994) with ge capital corporation (properties) limited acting in its capacity as limited partner of the halogic limited partnership (a limited partnership formed under the limited partnerships act 1907) | |
Short particulars See under clause 3 of the deed being properties numbered 2 to 77 together with all buildings erections fixtures fittings and fixed plant and machinery for the time being belonging to the tenants and all improvements and additions thereto. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed (as defined) | Created On Oct 05, 1994 Delivered On Oct 14, 1994 | Satisfied | Amount secured All moneys due or to become due from the assignor and the borrower (both as defined) to the chargee under the terms of the loan agreement dated 15TH march 1994 (as defined) and this deed | |
Short particulars Under clause 3 of the deed,all secured sums and all rights,title and interest in and to the deposits. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed (as defined) | Created On Oct 05, 1994 Delivered On Oct 14, 1994 | Satisfied | Amount secured All moneys due or to become due from the assignor and the borrower (both as defined) to the chargee under the terms of any finance document (as defined) or this deed | |
Short particulars Under clause 3 of the deed,all secured sums and property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jun 07, 1994 Delivered On Jun 27, 1994 | Satisfied | Amount secured All monies due or to become due from the company and halogic (gp) limited to the chargee as defined in the £3,955,000 credit facility agreement dated 15 march 1994 and this charge | |
Short particulars All that l/h property shortly k/a quarry lane industrial estate chichester west sussex. All present and future estates or interests in any f/h or l/h property. Fixed charge on all monies standing to the credit of any account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental charge | Created On Jun 07, 1994 Delivered On Jun 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or halogic (gp) limited to the chargee under the terms of each of the finance documents (as defined) | |
Short particulars L/Hold land known as quarry lane industrial estate,chichester,west sussex with all buildings and fixtures; all proceeds of sale and the benefit of any covenants.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GE CAPITAL CORPORATION (PROPERTIES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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