SUPERBREAK MINI-HOLIDAYS LIMITED

SUPERBREAK MINI-HOLIDAYS LIMITED

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

    Company NameSUPERBREAK MINI-HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01674987
    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 SUPERBREAK MINI-HOLIDAYS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is SUPERBREAK MINI-HOLIDAYS LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10th Floor One Marsden Street
    M2 1HW Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SUPERBREAK MINI-HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNDON LIMITEDNov 01, 1982Nov 01, 1982

    What are the latest accounts for SUPERBREAK MINI-HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for SUPERBREAK MINI-HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    27 pagesAM10

    Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on Mar 21, 2022

    2 pagesAD01

    Administrator's progress report

    25 pagesAM10

    Notice of appointment of a replacement or additional administrator

    5 pagesAM11

    Notice of order removing administrator from office

    5 pagesAM16

    Notice of extension of time period of the administration

    3 pagesAM04

    Notice of deemed approval of proposals

    3 pagesAM06

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of order removing administrator from office

    29 pagesAM16

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    33 pagesAM10

    Appointment of Mr Hugo Charles Kimber as a director on Aug 02, 2019

    2 pagesAP01

    Appointment of Mr John Daniel Mclaughlin as a director on Aug 02, 2019

    2 pagesAP01

    Termination of appointment of John Daniel Mclaughlin as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Hugo Charles Kimber as a director on Aug 02, 2019

    1 pagesTM01

    Statement of administrator's proposal

    56 pagesAM03

    Statement of affairs with form AM02SOA

    19 pagesAM02

    Registered office address changed from . Eboracum Way Heworth Green York Yorkshire YO31 7RE to 1 st. Peters Square Manchester M2 3AE on Aug 21, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Who are the officers of SUPERBREAK MINI-HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERKAR, Ajay Ajit Peter
    One Marsden Street
    M2 1HW Manchester
    10th Floor
    Director
    One Marsden Street
    M2 1HW Manchester
    10th Floor
    United KingdomIndian171005990001
    KIMBER, Hugo Charles
    St. Katharines
    Savernake
    SN8 3BG Marlborough
    St. Katharines Lodge
    England
    Director
    St. Katharines
    Savernake
    SN8 3BG Marlborough
    St. Katharines Lodge
    England
    EnglandBritish113847000002
    MCLAUGHLIN, John Daniel
    Brookfield Drive
    Timperley
    WA15 6QR Altrincham
    22
    England
    Director
    Brookfield Drive
    Timperley
    WA15 6QR Altrincham
    22
    England
    United KingdomBritish230948990001
    BADDELEY, Robert Gregory
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    Secretary
    2 Devisdale Grange
    Groby Road Bowdon
    WA14 2BY Altrincham
    Cheshire
    British28024220004
    CULLEN, Dominique
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    Secretary
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    195246800001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    192247070001
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Secretary
    2 College Place
    Hortensia Road
    SW10 0QZ London
    British107791560001
    WILLIAMSON, Alexandra Dilys
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Secretary
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    British100325220002
    WRAY, Mark Christopher
    32 Hillcrest Avenue
    Nether Poppleton
    YO2 6LD York
    Secretary
    32 Hillcrest Avenue
    Nether Poppleton
    YO2 6LD York
    British25762230002
    ALLAN, Leslie Stewart
    78 Honor Oak Road
    SE23 3RR London
    Director
    78 Honor Oak Road
    SE23 3RR London
    British1704690001
    ANDERSON, Ian David
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish163172340002
    ATKINS, Jane Louise
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    Director
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    United KingdomBritish207125210001
    ATKINSON, Richard Westaway
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    Director
    Smithy Lane Farm
    Rainow
    SK10 5UP Macclesfield
    Cheshire
    EnglandBritish111861370001
    BADDELEY, Robert Gregory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Great BritainBritish28024220020
    BALI, Navneet
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish83088120002
    BRIGHT, Neil Irvine
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish180993450001
    CREW, James Robert
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    Director
    123 Hale Road
    Hale
    WA15 9HQ Altrincham
    Cheshire
    British15842470001
    CUST, Nicholas Pury
    Crookhill
    The Village Skelton
    YO3 6XY York
    Director
    Crookhill
    The Village Skelton
    YO3 6XY York
    United KingdomBritish159977730001
    DAVIES, Martin William Oliver
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish98399000002
    FENNEMORE, Roger Arnold
    25 Chapel Street
    Woburn Sands
    MK17 8PG Milton Keynes
    Buckinghamshire
    Director
    25 Chapel Street
    Woburn Sands
    MK17 8PG Milton Keynes
    Buckinghamshire
    British9399600002
    FERRIN, Eamonn
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United KingdomIrish146776900001
    GOENKA, Abhishek
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    Director
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    United KingdomIndian192234860001
    HOPE, Stuart Malcolm Ronald
    8 Nesbitt Square
    Coxwell Road
    SE19 3AB London
    Director
    8 Nesbitt Square
    Coxwell Road
    SE19 3AB London
    British49358260001
    JARVIS, Susan
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    Director
    Eboracum Way
    Heworth Green
    YO31 7RE York
    .
    Yorkshire
    United KingdomBritish199100680002
    JONES, Raymond Anthony Patrick
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandBritish60728450001
    KIMBER, Hugo Charles
    St. Peters Square
    M2 3AE Manchester
    1
    Director
    St. Peters Square
    M2 3AE Manchester
    1
    EnglandBritish113847000002
    LEPPARD, Matin Neal
    Parkfield House Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    Director
    Parkfield House Parkfield Road
    WA16 8NP Knutsford
    Cheshire
    British44209650001
    MAY, Timothy William
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish27408660003
    MCLAUGHLIN, John Daniel
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Limited
    Uk
    United Kingdom
    Director
    30 Millbank
    SW1P 4DU London
    3rd Floor, C/O Holidaybreak Limited
    Uk
    United Kingdom
    United KingdomBritish230948990001
    MENON, Ajit Paramparambath
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    United KingdomBritish170912720001
    MICHEL, Carl Heinrich
    2 College Place
    Hortensia Road
    SW10 0QZ London
    Director
    2 College Place
    Hortensia Road
    SW10 0QZ London
    EnglandBritish107791560001
    MOUNSER, Ian Peter
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish50419570001
    NEYLON, Darren Lee
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    EnglandEnglish69978820001
    REGAN, Frank
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    United Kingdom
    United KingdomBritish35768770001
    RICHARDS, Patrick Rory
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    Director
    Greenbank Lane
    CW8 1HW Northwich
    Hartford Manor
    Cheshire
    England
    EnglandBritish135751860001

    Who are the persons with significant control of SUPERBREAK MINI-HOLIDAYS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Superbreak Mini Holidays Group Limited
    Heworth Green
    YO31 7RE York
    Eboracum Way
    United Kingdom
    Apr 06, 2016
    Heworth Green
    YO31 7RE York
    Eboracum Way
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number2501443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SUPERBREAK MINI-HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2019
    Delivered On Feb 26, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 26, 2019Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    Registered trade mark with tm number UK00002143013; registered trade mark with tm number UK00002372700; registered trade mark with tm number UK00001382488; registered trade mark with tm number UK00001525779; and registered trade mark with tm number UK00002000435. For more information please see schedule 1 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender as Defined in the Debenture))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2018
    Delivered On Dec 05, 2018
    Outstanding
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yes Bank Limited, Ifsc Banking Unit (As Lender (as Defined in the Share Charge))
    Transactions
    • Dec 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 04, 2014
    Delivered On Sep 15, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 2014Registration of a charge (MR01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 04, 2014
    Delivered On Sep 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 15, 2014Registration of a charge (MR01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    Dutch law notarial deed of pledge of shares
    Created On Jun 29, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledge and pledges as a disclosed right of pledge to the facility agent all its shares and share rights see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Facility Agent)
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    English law security agreement
    Created On Jun 29, 2012
    Delivered On Jul 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 2012Registration of a charge (MG01)
    • Apr 13, 2016All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    A deed of pledge of shares
    Created On May 09, 2008
    Delivered On May 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and share rights including any dividend. See image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 2008Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On May 09, 2008
    Delivered On May 16, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Hartford manor hartford northwich t/no CH424893. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Finance Parties
    Transactions
    • May 16, 2008Registration of a charge (395)
    • Jul 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Sep 28, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits credited to account numbered 45992614 and any deposit or account of any other currency description or designation.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Jun 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 01, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All obligations and liabilities of each charging company (as defined) to the chargee and the security beneficiaries (or any of them) under the banking documents to which such charging company is a party
    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
    • Barclays Bank PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Aug 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed to the debenture dated 3RD february 1995
    Created On Feb 09, 1998
    Delivered On Feb 11, 1998
    Satisfied
    Amount secured
    All obligations and liabilities at the date of the supplemental deed or thereafter due owing or incurred by the company to national westminster bank PLC (the "security trustee") and to the beneficiaries (as defined) or any of them (whether under the facility agreements,and the facility documents as defined or otherwise) and by guarantee the obligations of each other company and any other subsidiary of the parent (the guaranteed obligations)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 1998Registration of a charge (395)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 26, 1995
    Delivered On Aug 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as security agent and trustee for and on behalf of the beneficiaries (as defined therein) on any account whatsoever whether under any of the facility agreements, the facility documents (as defined therein) or otherwise
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 14, 1995Registration of a charge (395)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Jul 01, 1992
    Delivered On Jul 06, 1992
    Satisfied
    Amount secured
    All moneys due or to become due from the company to the chargee under the terms of the guarantee and debenture dated 14/6/90
    Short particulars
    L/H property k/a lower ground floor of 297/305 grays inn road london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 1992Registration of a charge (395)
    • Sep 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 14, 1990
    Delivered On Jun 29, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or antfresh limited under the terms of the charge to the chargee.
    Short particulars
    (See doc M248 for full details). 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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 1990Registration of a charge
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 16, 1985
    Delivered On Jan 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M15.. 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
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1985Registration of a charge
    Letter of charge
    Created On Jul 01, 1983
    Delivered On Jul 21, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dunn miller associates LTD.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 21, 1983Registration of a charge
    • Aug 05, 1995Statement of satisfaction of a charge in full or part (403a)

    Does SUPERBREAK MINI-HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 02, 2019Administration started
    Aug 05, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Tracey Lee Pye
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Andrew James Stone
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester

    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