Active
Company Information for CLOSEGATE (DURHAM NO. 2) LIMITED
SAFFERY LLP MITRE HOUSE, NORTH PARK ROAD, HARROGATE, HG1 5RX,
|
Company Registration Number
04939147
Private Limited Company
Active |
Company Name | |
---|---|
CLOSEGATE (DURHAM NO. 2) LIMITED | |
Legal Registered Office | |
SAFFERY LLP MITRE HOUSE NORTH PARK ROAD HARROGATE HG1 5RX Other companies in TS17 | |
Company Number | 04939147 | |
---|---|---|
Company ID Number | 04939147 | |
Date formed | 2003-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 00:21:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAELA CAROLINE HUNT |
||
DIANE FRANCES BISHOP |
||
ROBERT WILLIAM BISHOP |
||
GERALDINE ANNE HUNT |
||
MICHAELA CAROLINE HUNT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE ANNE HUNT |
Company Secretary | ||
DECLAN JOHN SALTER |
Director | ||
KENNETH HUNT |
Director | ||
ROBERT MCGOWAN |
Director | ||
JOHN PLAYFAIR HARVEY |
Director | ||
JOHN PLAYFAIR HARVEY |
Company Secretary | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WARD HADAWAY INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOSEGATE HOTEL DEVELOPMENTS LIMITED | Director | 2014-05-12 | CURRENT | 1998-07-23 | Active | |
CLOSEGATE PROJECTS LIMITED | Director | 2014-05-12 | CURRENT | 2005-12-08 | Active | |
CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED | Director | 2014-05-12 | CURRENT | 1925-04-09 | Active | |
DURHAM HOTEL INVESTMENT LIMITED | Director | 2010-08-19 | CURRENT | 2008-07-16 | Active | |
RDB ENTERPRISES LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2015-10-13 | |
DURHAM HOTEL INVESTMENT (NO.2) LIMITED | Director | 2014-02-11 | CURRENT | 2012-11-02 | Dissolved 2017-02-21 | |
DURHAM HOTEL INVESTMENT LIMITED | Director | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
CLOSEGATE HAYMARKET HUB LIMITED | Director | 2008-05-23 | CURRENT | 2008-05-23 | Active | |
VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD | Director | 2007-02-12 | CURRENT | 2007-02-12 | Dissolved 2017-08-08 | |
VANTAGE HOTEL DEVELOPMENTS LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED | Director | 2006-08-23 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
CLOSEGATE PROJECTS LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Active | |
RDB ENTERPRISES LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Dissolved 2015-10-13 | |
CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED | Director | 2003-09-26 | CURRENT | 1925-04-09 | Active | |
CLOSEGATE HOMES (DURHAM) LIMITED | Director | 2001-02-07 | CURRENT | 2001-02-07 | Dissolved 2017-07-25 | |
CLOSEGATE (DURHAM NO.1) LIMITED | Director | 1999-12-31 | CURRENT | 1998-02-16 | Dissolved 2017-07-25 | |
CLOSEGATE HOTEL DEVELOPMENTS LIMITED | Director | 1998-10-01 | CURRENT | 1998-07-23 | Active | |
VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD | Director | 2017-03-13 | CURRENT | 2007-02-12 | Dissolved 2017-08-08 | |
VANTAGE HOTEL DEVELOPMENTS LIMITED | Director | 2017-03-13 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED | Director | 2017-03-13 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
DURHAM HOTEL INVESTMENT (NO.2) LIMITED | Director | 2014-02-11 | CURRENT | 2012-11-02 | Dissolved 2017-02-21 | |
VANTAGE HOTEL DEVELOPMENTS (NEWCASTLE) LTD | Director | 2012-10-23 | CURRENT | 2007-02-12 | Dissolved 2017-08-08 | |
CLOSEGATE HOMES (DURHAM) LIMITED | Director | 2012-10-23 | CURRENT | 2001-02-07 | Dissolved 2017-07-25 | |
CLOSEGATE (DURHAM NO.1) LIMITED | Director | 2012-10-23 | CURRENT | 1998-02-16 | Dissolved 2017-07-25 | |
VANTAGE HOTEL DEVELOPMENTS LIMITED | Director | 2012-10-23 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
CLOSEGATE HOTEL DEVELOPMENTS LIMITED | Director | 2012-10-23 | CURRENT | 1998-07-23 | Active | |
CLOSEGATE PROJECTS LIMITED | Director | 2012-10-23 | CURRENT | 2005-12-08 | Active | |
CLOSEGATE HAYMARKET HUB LIMITED | Director | 2012-10-23 | CURRENT | 2008-05-23 | Active | |
VANTAGE HOTEL DEVELOPMENTS (CANTERBURY) LIMITED | Director | 2012-10-23 | CURRENT | 2006-08-23 | Active - Proposal to Strike off | |
CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED | Director | 2012-10-23 | CURRENT | 1925-04-09 | Active | |
DURHAM HOTEL INVESTMENT LIMITED | Director | 2010-08-19 | CURRENT | 2008-07-16 | Active | |
CLOSEGATE (DURHAM NO.1) LIMITED | Director | 2017-03-08 | CURRENT | 1998-02-16 | Dissolved 2017-07-25 | |
CLOSEGATE HOTEL DEVELOPMENTS LIMITED | Director | 2014-05-12 | CURRENT | 1998-07-23 | Active | |
CLOSEGATE PROJECTS LIMITED | Director | 2014-05-12 | CURRENT | 2005-12-08 | Active | |
CLOSEGATE HOTEL DEVELOPMENT (DURHAM) LIMITED | Director | 2014-05-12 | CURRENT | 1925-04-09 | Active | |
DURHAM HOTEL INVESTMENT (NO.2) LIMITED | Director | 2014-02-11 | CURRENT | 2012-11-02 | Dissolved 2017-02-21 | |
DURHAM HOTEL INVESTMENT LIMITED | Director | 2013-09-01 | CURRENT | 2008-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
TM02 | Termination of appointment of Geraldine Anne Hunt on 2017-11-12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 05/05/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049391470008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049391470006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049391470007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049391470005 | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM C/O Bond Dickinson Camden House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY | |
AP03 | Appointment of Miss Michaela Caroline Hunt as company secretary on 2014-09-01 | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/14 FROM C/O Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF | |
2.24B | Administrator's progress report to 2014-05-07 | |
2.32B | Liquidation. Notice of end of administration | |
AP01 | DIRECTOR APPOINTED MISS MICHAELA CAROLINE HUNT | |
AP01 | DIRECTOR APPOINTED MRS DIANE FRANCES BISHOP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049391470005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM BOND DICKINSON CAMDEN HOUSE PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN SALTER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O DICKINSON DEES CAMDEN HOUSE PRINCE'S WHARF TEESDALE STOCKTON-ON-TEES CLEVELAND TS17 6QY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2013 FROM ALDERMAN FENWICK'S HOUSE 98-100 PILGRIM STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 6SQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNT | |
AP01 | DIRECTOR APPOINTED MRS GERALDINE ANNE HUNT | |
AR01 | 12/11/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANNE HUNT / 14/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 12/11/09 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT MCGOWAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED DECLAN SALTER | |
RES01 | ADOPT ARTICLES 06/03/2008 | |
RES13 | SUBDIVISION 06/03/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
122 | S-DIV | |
RES04 | GBP NC 100/1000 06/03/2008 | |
123 | NC INC ALREADY ADJUSTED 06/03/08 | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
RES13 | DIR VACATES OFFICE 04/10/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Other Corporate Insolvency Notices | 2014-05-12 |
Meetings of Creditors | 2014-04-16 |
Meetings of Creditors | 2014-03-19 |
Meetings of Creditors | 2013-12-05 |
Appointment of Administrators | 2013-10-17 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INTERBAY FUNDING LIMITED | ||
Outstanding | INTERBAY FUNDING, LTD | ||
Outstanding | INTERBAY FUNDING, LTD | ||
Satisfied | PROPERTY FINANCE NOMINEES (NO.3) LIMITED | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER SHARES | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | SIR ROBERT MCALPINE ENTERPRISES LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLOSEGATE (DURHAM NO. 2) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CLOSEGATE (DURHAM NO. 2) LIMITED are:
Initiating party | Event Type | Other Corporate Insolvency Notices | |
---|---|---|---|
Defending party | CLOSEGATE (DURHAM NO.2) LIMITED | Event Date | 2014-05-07 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 The Administration ended on 7 May 2014. The Administrators undertake to provide a copy of the Notice of End of Administration free of charge to any creditor of the company who applies in writing to the postal address of the office holders or to the email address given below. Date of appointment: 11 October 2013. Office Holder details: Joseph P McLean and David J Dunckley, (IP Nos. 8903 and 9467), of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street, Newcastle upon Tyne, NE1 6EF. Alternative contact details: Suzanne Blakey, Email: suzanne.blakey@uk.gt.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CLOSEGATE (DURHAM NO.2) LIMITED | Event Date | 2013-10-11 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467 ), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF Further details contact: Philip Stephenson, Email: philip.stephenson@uk.gt.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOSEGATE (DURHAM NO.2) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 The business of a creditors meeting is to be conducted by correspondence, for thepurpose of approving the following resolutions: “The Joint Administrators’ remunerationbe fixed according to the time spent by the Joint Administrators and their staff.The Joint Administrators be authorised to draw remuneration on account, the JointAdministrators be authorised to draw disbursements in accordance with the firm’s standardprocedure and the Joint Administrators be discharged from liability in accordancewith paragraph 98 of Schedule B1 to the Insolvency Act 1986 with effect from 14 daysafter they send their final progress report to creditors”. A creditor is entitledto vote only if he has lodged with the Joint Administrators a completed Form 2.25B,together with details in writing of the debt that he claims to be due to him, notlater than by 30 April 2014 at 12.00 noon and the claim is duly admitted under rule 2.38 or 2.39 of the InsolvencyRules 1986. A copy of form 2.25B is available on request. Date of Appointment: 11October 2013. Office Holder Details: Joseph P McLean and David J Dunckley (IP Nos8903 and 9467) both of Grant Thornton UK LLP, Earl Grey House, 75-85 Grey Street,Newcastle Upon Tyne NE1 6EF. Further details contact: The Joint Administrators. Alternative contact: Philip Stephenson,E-mail: philip.stephenson@uk.gt.com. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOSEGATE (DURHAM NO.2) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 We, Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF were appointed Joint Administrators of Closegate (Durham No.2) Limited on 11 October2013. Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986(as amended), that the Joint Administrators have summoned a meeting of creditors ofthe company (to be conducted by way of correspondence under Paragraph 58) for thepurpose of approving the following resolutions: “ The Joint Administrators’ remunerationbe fixed according to the time spent by the Joint Administrators and their staff.The Joint Administrators be authorised to draw remuneration on account; The JointAdministrators be authorised to draw disbursements in accordance with the firm’s standardprocedure and the Joint Administrators be discharged from liability in accordancewith paragraph 98 of Schedule B1 to the Insolvency Act 1986 with effect from 14 daysafter they send their final progress report to creditors. The closing date for votesto be submitted on Form 2.25B to be received at Grant Thornton UK LLP, Earl Grey House,75-85 Grey Street, Newcastle Upon Tyne NE1 6EF is 12 noon on 3 April 2014. A copyof Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submita vote only if: he has given to the Joint Administrators at Grant Thornton UK LLP,Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF not later than 12.00hours on the closing date, details in writing of the debt which he claims to be dueto him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Further details contact: Philip Stephenson, Email: philip.stephenson@uk.gt.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CLOSEGATE (DURHAM NO.2) LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1289 We Joseph P McLean and David J Dunckley (IP Nos 8903 and 9467), both of Grant Thornton UK LLP , Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne NE1 6EF were appointed Joint Administrators of Closegate (Durham No.2) Limited on 11 October2013. An initial creditors’ meeting is to take place at The Radisson Blu Durham, FranklandLane, Co Durham, DH1 5TA on 19 December 2013 at 10.30 am for the purpose of considering the Joint Administrators’ statement of proposalsand to consider establishing a creditors’ committee. If no creditors’ committee isformed at this meeting a resolution may be taken to fix the basis of the Joint Administrators’remuneration. A creditor wishing to vote must give to the Joint Administrators, notlater than 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of the debt which he claims to be due to him and must lodge with the Administratorsany proxy which he intends to be used on his behalf. Further details contact: Suzanne Blakey, Email: suzanne.blakey@uk.gt.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |