COUNTRY GARDEN CENTRES LIMITED
Panoramica
Nome della società | COUNTRY GARDEN CENTRES LIMITED |
---|---|
Stato della società | Sciolta |
Forma giuridica | Società a responsabilità limitata |
Numero di società | 01201436 |
Giurisdizione | Inghilterra/Galles |
Data di costituzione | |
Data di cessazione |
Riepilogo
Ha PSCs super sicuri | No |
---|---|
Ha ipoteche | Sì |
Ha una storia di insolvenza | No |
La sede legale è in contestazione | No |
Qual è lo scopo di COUNTRY GARDEN CENTRES LIMITED?
- Società non commerciali (74990) / Attività professionali, scientifiche e tecniche
Dove si trova COUNTRY GARDEN CENTRES LIMITED?
Indirizzo della sede legale | Wyevale Garden Centres Syon Park London Road TW8 8JF Brentford Middlesex England |
---|---|
Indirizzo della sede legale non recapitabile | No |
Quali erano i nomi precedenti di COUNTRY GARDEN CENTRES LIMITED?
Nome della società | Da | A |
---|---|---|
BEACON GARDEN CENTRES LIMITED | 24 feb 1975 | 24 feb 1975 |
Quali sono gli ultimi bilanci di COUNTRY GARDEN CENTRES LIMITED?
Ultimi bilanci | |
---|---|
Ultimi bilanci redatti al | 27 dic 2015 |
Quali sono le ultime deposizioni per COUNTRY GARDEN CENTRES LIMITED?
Data | Descrizione | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazzetta Ufficiale finale sciolta per scioglimento volontario | 1 pagine | GAZ2(A) | ||||||||||
Prima Gazzetta Ufficiale per lo scioglimento volontario | 1 pagine | GAZ1(A) | ||||||||||
Richiesta di cancellazione della società dal registro | 3 pagine | DS01 | ||||||||||
Cessazione della carica di Justin Matthew King come amministratore in data 31 ott 2016 | 1 pagine | TM01 | ||||||||||
Conto per una società dormiente redatto al 27 dic 2015 | 9 pagine | AA | ||||||||||
Seconda presentazione per la cessazione di Nils Olin Steinmeyer come amministratore | 4 pagine | RP04TM01 | ||||||||||
Seconda presentazione per la cessazione di Kevin Michael Bradshaw come amministratore | 4 pagine | RP04TM01 | ||||||||||
Nomina di Mr Justin Matthew King come amministratore in data 18 ago 2016 | 2 pagine | AP01 | ||||||||||
Cessazione della carica di Stephen Thomas Murphy come amministratore in data 18 ago 2016 | 1 pagine | TM01 | ||||||||||
Dettagli del direttore cambiati per Mr Anthony Gerald Jones il 22 lug 2016 | 2 pagine | CH01 | ||||||||||
Bilancio annuale redatto al 28 apr 2016 con elenco completo degli azionisti | 4 pagine | AR01 | ||||||||||
| ||||||||||||
Nomina di Mr Stephen Thomas Murphy come amministratore in data 06 apr 2016 | 2 pagine | AP01 | ||||||||||
Nomina di Mr Roger Mclaughlan come amministratore in data 10 mar 2016 | 2 pagine | AP01 | ||||||||||
Cessazione della carica di Nils Olin Steinmeyer come amministratore in data 06 apr 2016 | 2 pagine | TM01 | ||||||||||
| ||||||||||||
Cessazione della carica di Kevin Michael Bradshaw come amministratore in data 10 mar 2016 | 2 pagine | TM01 | ||||||||||
| ||||||||||||
Nomina di Mr Anthony Gerald Jones come amministratore in data 06 apr 2016 | 2 pagine | AP01 | ||||||||||
Indirizzo della sede legale modificato da Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF a Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF in data 23 feb 2016 | 1 pagine | AD01 | ||||||||||
Conto per una società dormiente redatto al 28 dic 2014 | 9 pagine | AA | ||||||||||
Dettagli del direttore cambiati per Mr Nils Olin Steinmeyer il 07 apr 2014 | 2 pagine | CH01 | ||||||||||
Bilancio annuale redatto al 28 apr 2015 con elenco completo degli azionisti | 3 pagine | AR01 | ||||||||||
| ||||||||||||
Indirizzo della sede legale modificato da The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF a Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF in data 22 mag 2015 | 1 pagine | AD01 | ||||||||||
Conto per una società dormiente redatto al 29 dic 2013 | 9 pagine | AA | ||||||||||
Bilancio annuale redatto al 28 apr 2014 con elenco completo degli azionisti | 3 pagine | AR01 | ||||||||||
| ||||||||||||
Conto per una società dormiente redatto al 31 dic 2012 | 8 pagine | AA | ||||||||||
Bilancio annuale redatto al 28 apr 2013 con elenco completo degli azionisti | 3 pagine | AR01 | ||||||||||
Chi sono gli amministratori di COUNTRY GARDEN CENTRES LIMITED?
Nome | Nominato il | Dimissioni il | Ruolo | Indirizzo | Identificazione della società | Paese di residenza | Nazionalità | Data di nascita | Professione | Numero |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Anthony Gerald | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Cfo | 212265950001 | ||||
MCLAUGHLAN, Roger | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Ceo | 206428840001 | ||||
FORREST, David Mervyn | Segretario | Clouds Farm Drayton TA10 0JT Langport Somerset | British | 50457500001 | ||||||
JONES, Anthony David | Segretario | 14 Brownhill Crescent LE7 7LA Rothley Leicestershire | British | Chartered Accountant | 73622510001 | |||||
MURFIN, Stephen | Segretario | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
PEARCE, Patrick John | Segretario | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | British | Chartered Accountant | 28975060001 | |||||
RATCLIFFE, Sarah Elizabeth | Segretario | 59b Grange Road SM2 6SP Sutton Surrey | British | Finance Director | 76162020001 | |||||
SPENCER SMITH, Thomas Peter | Segretario | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | 1470160001 | ||||||
BOOTH, Neville Edwin | Amministratore | Mayville East Lane Chieveley RG16 8UY Newbury Berkshire | British | Company Director | 53128670001 | |||||
BRADSHAW, Kevin Michael | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | England | British | Company Director | 124019940001 | ||||
BRIGDEN, Peter | Amministratore | 16 Woodstock Gardens Appleton WA4 5HN Warrington Cheshire | United Kingdom | British | Director Of Retail Operation | 195802400001 | ||||
CAUNCE, John Geoffrey | Amministratore | 16 Beaconsfield Road Claygate KT10 0PW Esher Surrey | British | Company Director | 1470170001 | |||||
EDWARDS, Sophia Anne | Amministratore | Hyde End Mill Hyde End Lane Brimpton RG7 4RJ Reading Berkshire | British | Finance Director | 25038730001 | |||||
FAVELL, Gary Alan | Amministratore | Yates House Foldshaw Lane Braithwaite HG3 4AN Harrogate Yorks | United Kingdom | British | Chief Executive | 107699240001 | ||||
FORREST, David Mervyn | Amministratore | Clouds Farm Drayton TA10 0JT Langport Somerset | British | Company Director | 50457500001 | |||||
GOOD, David Reginald | Amministratore | Westmorland House Station Road Kintbury RG17 9UP Hungerford Berkshire | British | Company Director | 26778380004 | |||||
HEWITT, Robert John | Amministratore | The Old Cider Mill 2 Cotts Farm Cotts Lane HR1 3ND Lugwardine Herefordshire | United Kingdom | British | Company Director | 15486070002 | ||||
HODKINSON, James Clifford | Amministratore | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||
HOPE, Susan Mary | Amministratore | Farthing Hall Sprigs Holly Lane OX39 4BY Chinnor Oxfordshire | United Kingdom | British | Company Director | 109922130001 | ||||
JENKINSON, Antonia Scarlett | Amministratore | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | United Kingdom | British | Investment Banker | 72128340003 | ||||
KING, Justin Matthew | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Director | 213157990001 | ||||
KOZLOWSKI, Richard Leon | Amministratore | 34 Stubbs Wood HP6 6EX Amersham Buckinghamshire | England | British | Director | 124967710001 | ||||
LIVINGSTON, William Andrew | Amministratore | 3 Barnes Close St Cross SO23 9QX Winchester Hampshire | England | British | Commercial Director | 111439220001 | ||||
MARSHALL, Nicholas Charles Gilmour | Amministratore | Syon Park TW8 8JF Brentford The Garden Centre Group Middlesex England | Wales | British | Company Director | 1470180001 | ||||
MARSHALL, Nicholas Charles Gilmour | Amministratore | Glan Honddu House Llandefaelog Fach LD3 9PP Brecon Powys | Wales | British | Company Director | 1470180001 | ||||
MURFIN, Stephen | Amministratore | The Kymin Westhide HR1 3RG Hereford Herefordshire | British | Company Director | 8690590001 | |||||
MURPHY, Stephen Thomas | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | British | Chairman | 207509410001 | ||||
PEARCE, Patrick John | Amministratore | Blue Cedars Bunces Lane Burghfield Common RG7 3DL Reading Berkshire | England | British | Chartered Accountant | 28975060001 | ||||
PIERPOINT, David Julian | Amministratore | 33 West Street RH7 6QP Dormsland Rockvale Surrey | England | British | Director | 138653690001 | ||||
PRICE, Glyn John | Amministratore | Mill End Ash Ingen Mews Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | Company Director | 73470720001 | ||||
RATCLIFFE, Sarah Elizabeth | Amministratore | 59b Grange Road SM2 6SP Sutton Surrey | England | British | Finance Director | 76162020001 | ||||
SPENCER SMITH, Thomas Peter | Amministratore | The Old Rectory Llanvetherine NP7 8RG Abergavenny Gwent | British | Company Director | 1470160001 | |||||
STEINMEYER, Nils Olin | Amministratore | Syon Park London Road TW8 8JF Brentford Wyevale Garden Centres Middlesex England | United Kingdom | German | Financial Director | 211578220001 | ||||
STEVENSON, Barry John | Amministratore | Cherry Trees Cane End RG4 9HG Reading Berkshire | England | British | Company Director | 102595670001 | ||||
VAUGHAN, David John | Amministratore | Bryn Cain Penpergwm NP7 9AE Abergavenny Gwent | United Kingdom | British | Solicitor | 44521810001 |
COUNTRY GARDEN CENTRES LIMITED ha ipoteche?
Classificazione | Date | Stato | Dettagli | |
---|---|---|---|---|
Security agreement | Creato il 24 feb 2009 Consegnato il 04 mar 2009 | Soddisfatta integralmente | Importo garantito All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari All of its mortgaged property,investments,plant and machinery,credit balances see image for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Deed of accession to a debenture | Creato il 23 giu 2006 Consegnato il 07 lug 2006 | Soddisfatta integralmente | Importo garantito All monies due or to become due from a chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Brevi particolari The f/h property being wyevale garden centre hatton bank lane blackhill stratford upon avon, the f/h property at hythe road willesborough ashford kent, the l/h property at pield heath road hillingdon middlesex the l/h property at eridge road tunbridge wells kent,. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal charge | Creato il 25 apr 1997 Consegnato il 01 mag 1997 | Soddisfatta integralmente | Importo garantito All moneys and obligations due or to become due from the company to the chargees pursuant to the terms of a schedule to a transfer of even date | |
Brevi particolari Land at hythe road sevington ashford kent transferred to county garden centres limited by the transfer dated 25 april 1997 and made between wilfred batt and wendy carole batt of the one part and county garden centres limited of the other part with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such land. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 28 feb 1997 Consegnato il 12 mar 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The f/h property k/a river view garden centre stopham road pulborough west sussex t/n WSX141895 and the proceeds of sale thereof. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 28 feb 1997 Consegnato il 12 mar 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The l/h propety k/a whiteleggs garden centre main road knockholt sevenoaks kent and the proceeds of sale thereof. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 28 feb 1997 Consegnato il 12 mar 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The f/h property k/a beauchamp clark garden centre mersham ashford kent and the proceeds of sale thereof. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 28 feb 1997 Consegnato il 11 mar 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The f/h property k/a rosemead garden centre 44 wraysbury road staines middlesex and the proceeds of sale thereof together with A. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 28 feb 1997 Consegnato il 11 mar 1997 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari The l/h property k/a ongar garden centre langford bridge ongar road chipping ongar essex.t/no.EX560849 and the proceeds of sale thereof together with A. 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 01 giu 1993 Consegnato il 03 giu 1993 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to national westminster bank PLC (as security trustee) and the secured parties as defined in a composite guarantee and mortgage debenture dated 08 12/92 | |
Brevi particolari Charge by way of legal morgage over all the l/h property k/a chalcraft nurseries punchbowl lane reigate road dorking surrey t/n SY582400, charge by way of legal mortgage over the f/h property k/a the lodge,bartons road,havant hampshire t/n SHP257542 and HP173533. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Composite guarantee and mortgage debenture | Creato il 08 dic 1992 Consegnato il 23 dic 1992 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever as security trustee for itself and on behalf of other banks (as defined) | |
Brevi particolari See 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. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 20 dic 1989 Consegnato il 03 gen 1990 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Land adjoining limpsfield road chelsham l/borough of croydon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 20 dic 1989 Consegnato il 03 gen 1990 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Land k/a chalcraft nurseries punchbowl lane reigate road dorking surrey and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 12 feb 1988 Consegnato il 16 feb 1988 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari F/H property k/a bill and ben's garden centre blackhill warwick road stratford upon avon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 15 dic 1987 Consegnato il 31 dic 1987 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari L/H property k/a telkamp garden centre limpsfield road chelsham warlingham surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 31 mar 1987 Consegnato il 07 apr 1987 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Barns garden centre, alcester road, burcot, bromsgrove t/n hw 50267 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Mortgage debenture | Creato il 16 feb 1987 Consegnato il 09 mar 1987 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 16 set 1986 Consegnato il 30 set 1986 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari All and every interest of the company in or over property known as medland nurseries hordham road, alfold nr. Cranleigh surrey. Title no sy 369348 and/or the proceeds of sale thereof floating charge over all movable plant machinery ilements utensils furniture for equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 16 set 1986 Consegnato il 27 set 1986 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari All and every interest of beacon garden centres limited in or over the property k/a the nurseries, bath road eddington, hungerford title no bk 184381 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal charge | Creato il 02 ago 1986 Consegnato il 19 ago 1986 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari All and every interest of beacon garden centres limited in or over the property k/a terrings nursery, hangleton lane. Ferring west sussex title no wsx 48695 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 10 mar 1986 Consegnato il 20 mar 1986 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari L/H boxhill garden cartre, reigate road, dorking and/or the proceeds of sale theeof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 22 ago 1985 Consegnato il 10 set 1985 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari F/H property appx. 7 acres forming part of standbridge view farm, slaugham, sussex. And/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 11 apr 1985 Consegnato il 26 apr 1985 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari Property known as casbah turnpike road thatchem berks and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 29 mar 1985 Consegnato il 30 mar 1985 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari F/H boxhill garden centre reigate road dorking. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal mortgage | Creato il 29 mar 1985 Consegnato il 30 mar 1985 | Soddisfatta integralmente | Importo garantito All monies due or to become due from the company to the chargee on any account whatsoever | |
Brevi particolari F/H butchers nurseries, wickham road croydon. T/ns sgl 195751 & sy 295900. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persone aventi diritto
| ||||
Transazioni
| ||||
Legal charge | Creato il 12 feb 1985 Consegnato il 28 feb 1985 | Soddisfatta integralmente | Importo garantito £50,000 and all monies due or to become due from the company to the chargees. | |
Brevi particolari F/H andover garden centre, in the parish of abbotts ann. | ||||
Persone aventi diritto
| ||||
Transazioni
|
Fonte dati
- Companies House del Regno Unito
Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari. - Licenza: CC0