MORGAM HOLDINGS LIMITED

MORGAM HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMORGAM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01536782
    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 MORGAM HOLDINGS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is MORGAM HOLDINGS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORGAM NEWS HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for MORGAM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 25, 2017

    What are the latest filings for MORGAM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of a voluntary liquidator

    3 pages600

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Jan 24, 2018

    2 pagesAD01

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 05, 2018

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Dec 19, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 11/12/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Steven Blair as a director on Dec 08, 2017

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Dec 08, 2017

    2 pagesAP01

    Termination of appointment of Tesco Services Limited as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Tracey Clements as a director on Dec 08, 2017

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Dec 08, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Feb 25, 2017

    4 pagesAA

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Appointment of Tesco Services Limited as a director on Aug 31, 2017

    2 pagesAP02

    Appointment of Mrs Tracey Clements as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Mark Benjamin Williams as a director on Feb 22, 2017

    1 pagesTM01

    Termination of appointment of Andrew Paul King as a director on Feb 22, 2017

    1 pagesTM01

    Who are the officers of MORGAM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    160914200001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    MCAULEY, Ann
    14 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    Secretary
    14 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    British3954600002
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    British1537420008
    BARTON, Tracy Jayne
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160642760001
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BRADBEER, Jeremy
    The Croft Hillcrest Cottage
    Preston Bagot Henley In Arden
    B95 5DR Solihull
    West Midlands
    Director
    The Croft Hillcrest Cottage
    Preston Bagot Henley In Arden
    B95 5DR Solihull
    West Midlands
    British60121580001
    BYTHEWAY, Neil Trevor
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160637140001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    GILES, Anthony Edward
    Home Farm Cottage
    Pepper Street Inkberrow
    WR7 4EJ Worcester
    Director
    Home Farm Cottage
    Pepper Street Inkberrow
    WR7 4EJ Worcester
    British3555100002
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LINSELL, Richard Charles
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    Director
    6 Aubrey Close
    West Town
    PO11 0SU Hayling Island
    Hampshire
    EnglandBritish1595570002
    LLOYD, Jonathan Mark
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish160028560001
    MCAULEY, Ann
    14 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    Director
    14 Oakhall Drive
    Dorridge
    B93 8UA Solihull
    West Midlands
    British3954600002
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MILLS, Nigel John
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    Fairfield Lodge
    Fencer Hill Park Gosforth
    NE3 2EA Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1537420008
    MOORE, Andrew William
    24 Ashwell Drive
    Shirley
    B90 3LR Solihull
    West Midlands
    Director
    24 Ashwell Drive
    Shirley
    B90 3LR Solihull
    West Midlands
    British78389210001
    MOORE, Martin Stephen
    Hollington Lodge
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    Director
    Hollington Lodge
    Whitley Hill
    B95 5DL Henley In Arden
    West Midlands
    British3238160002
    MOORE, Robert Philip
    The Old Vicarage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    Director
    The Old Vicarage
    Lower Quinton
    CV37 8SH Stratford Upon Avon
    Warwickshire
    United KingdomBritish3238150001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    United KingdomBritish148079740001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    SAFFERY, John Robert
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    Director
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    British2013700001
    STOKOE, Martin Geoffrey
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    Director
    1 Exelby Close
    Whitebridge Park
    NE3 5LG Gosforth
    Tyne & Wear
    United KingdomBritish49671990001
    WILLIAMS, Mark Benjamin
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish208244710001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of MORGAM HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3381179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MORGAM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 24, 2004
    Delivered On Jun 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 52 ledwell, dickens heath, west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 05, 2004Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 16, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 16, 2003
    Delivered On Sep 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    276 vicarage road kings heath birmingham B14 7NH title absolute t/n WM24877 (for details of further properties charged please refer to form 395). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 19, 2003Registration of a charge (395)
    • Feb 12, 2005Statement of satisfaction of a charge in full or part (403a)
    • Apr 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 2001
    Delivered On Jan 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Girobank PLC
    Transactions
    • Jan 13, 2001Registration of a charge (395)
    • Oct 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 05, 1995
    Delivered On Sep 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unis 20-24, 31 & 32 bidavon industrial estate waterloo road bidford on avon warwickshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1995Registration of a charge (395)
    • Aug 31, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 07, 1991
    Delivered On May 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & buildings on the north west side of stanhope street highgate 55 stanhope street birmingham W. mids t/no wk 72766 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1991Registration of a charge
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On May 07, 1991
    Delivered On May 15, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on north east side of emily street 8/10 emily street birmingham west mids t/no. Wk 216186 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 1991Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Dec 05, 1990
    Delivered On Dec 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a 128 lea village yardley, birmingham t/no wk 93736. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 06, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1990
    Delivered On Sep 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H old property k/as land to the east of percy road birmingham west midlands title no. Wm 147167. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 26, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 46 queen street cubbington leamington spa title no. Wk 270684. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 5 hockley birmingham title no. Wk 64287. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 38 kenpas highway coventry title no. Wk 98544. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 18, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property k/as 276 vicarage road kings heath birmingham title no wm 24877. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 14, 1990
    Delivered On Mar 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/as 349 warwick road, solihull, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 14, 1990
    Delivered On Mar 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/as 355 haslucks green road birmingham title number wk 228927. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 14, 1990
    Delivered On Mar 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/as 114 blenehim road, birmingham title number wm 30554. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 01, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 1990
    Delivered On Feb 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    272/274 cranmore boulevard, shirley, solihull west midlands or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 08, 1990Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 27, 1982
    Delivered On Aug 05, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the companys estate or interest in all f/h or l/h properties fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 05, 1982Registration of a charge
    • May 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 08, 1982
    Delivered On Apr 22, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.
    Persons Entitled
    • County Bank Limited
    Transactions
    • Apr 22, 1982Registration of a charge

    Does MORGAM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 05, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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