Dissolved
Dissolved 2015-12-09
Company Information for MORGAN STANLEY PENBERTHY LIMITED
LONDON, EC4A,
|
Company Registration Number
05899543
Private Limited Company
Dissolved Dissolved 2015-12-09 |
Company Name | ||
---|---|---|
MORGAN STANLEY PENBERTHY LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 05899543 | |
---|---|---|
Date formed | 2006-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-09 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 18:50:40 |
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 |
---|---|---|
PAUL EUGENE BARTLETT |
||
JORGE EDUARDO IRAGORRI RIZO |
||
SCOTT IAIN MERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PENELOPE KATHERINE MARION FALK |
Director | ||
SANDRA GAIL WALTERS |
Company Secretary | ||
ANDREWE COULL |
Director | ||
LESLEY ANN NASH |
Director | ||
BENJAMIN GILL |
Director | ||
HARDIP SINGH RAI |
Director | ||
MATTHEW CONWAY SLINGO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORGAN STANLEY PLOVER LIMITED | Director | 2012-08-16 | CURRENT | 2005-09-21 | Dissolved 2015-12-22 | |
MORGAN STANLEY BOWLINE LIMITED | Director | 2012-08-16 | CURRENT | 2006-08-03 | Dissolved 2017-10-12 | |
V2 MUSIC (HOLDINGS) LIMITED | Director | 2012-08-16 | CURRENT | 1997-04-10 | Dissolved 2017-10-12 | |
MS SK INVESTMENTS LIMITED | Director | 2013-07-19 | CURRENT | 2013-07-19 | Active | |
MORGAN STANLEY NORTON INVESTMENTS LIMITED | Director | 2012-12-12 | CURRENT | 2001-04-05 | Active - Proposal to Strike off | |
BAYFINE UK PRODUCTS | Director | 2012-03-28 | CURRENT | 2000-06-08 | Dissolved 2015-12-09 | |
BAYFINE UK | Director | 2012-03-28 | CURRENT | 2000-06-08 | Active - Proposal to Strike off | |
MORGAN STANLEY URSA S.A.R.L. | Director | 2009-07-17 | CURRENT | 2009-04-14 | Active | |
MORGAN STANLEY BRUNTON S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY HERCULES S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY LYRA S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY OOSTBURG B.V | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY ROSETTA INVESTMENTS S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY VINDOLANDA EQUITY S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY WEAVER S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
RAMEY S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Converted / Closed | |
MORGAN STANLEY MILDENHALL S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Active | |
MORGAN STANLEY CADZAND III LIMITED | Director | 2009-06-17 | CURRENT | 2009-04-14 | Active | |
MORGAN STANLEY BYZANTINE S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Active | |
MORGAN STANLEY CEDAR 2 S.A.R.L. | Director | 2009-06-17 | CURRENT | 2009-04-14 | Active | |
MORGAN STANLEY NORTHCOTE INVESTMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2001-04-05 | Liquidation | |
MORGAN STANLEY LEITRIM S.A.R.L. | Director | 2009-02-18 | CURRENT | 2008-10-27 | Converted / Closed | |
V2 MUSIC (HOLDINGS) LIMITED | Director | 2008-11-21 | CURRENT | 1997-04-10 | Dissolved 2017-10-12 | |
MORGAN STANLEY LANGTREE INVESTMENTS B.V. | Director | 2008-06-11 | CURRENT | 2006-01-09 | Active | |
MORGAN STANLEY MEDWAY INVESTMENTS LIMITED | Director | 2008-02-26 | CURRENT | 2008-02-26 | Dissolved 2014-06-15 | |
MORGAN STANLEY HAMPSTEAD LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-28 | Converted / Closed | |
MORGAN STANLEY VICTORIA LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-28 | Converted / Closed | |
MORGAN STANLEY WATERLOO LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-28 | Converted / Closed | |
MORGAN STANLEY CEDAR HOLDINGS LIMITED | Director | 2008-02-12 | CURRENT | 2007-11-26 | Active | |
MORGAN STANLEY ANGEL LIMITED | Director | 2008-02-09 | CURRENT | 2007-11-28 | Converted / Closed | |
MORGAN STANLEY PROPUS | Director | 2007-12-01 | CURRENT | 2007-10-16 | Converted / Closed | |
MORGAN STANLEY CEDAR 1 S.A.R.L. | Director | 2007-12-01 | CURRENT | 2008-12-03 | Active | |
ALPINO INVESTMENTS LIMITED | Director | 2007-11-21 | CURRENT | 2006-07-21 | Active | |
MORGAN STANLEY LONGCROSS LIMITED | Director | 2007-09-11 | CURRENT | 2006-02-28 | Active | |
MORGAN STANLEY HOXNE | Director | 2007-09-07 | CURRENT | 2007-06-12 | Converted / Closed | |
MORGAN STANLEY LANGTON LIMITED | Director | 2007-08-29 | CURRENT | 2006-02-28 | Active | |
MORGAN STANLEY KADARKA LIMITED | Director | 2007-07-12 | CURRENT | 2007-05-03 | Converted / Closed | |
MORGAN STANLEY SYRAH ONE LIMITED | Director | 2007-07-12 | CURRENT | 2007-04-17 | Active | |
MORGAN STANLEY CEDAR 4 LIMITED | Director | 2007-07-12 | CURRENT | 2007-05-04 | Active | |
MORGAN STANLEY CEDAR 3 LIMITED | Director | 2007-07-12 | CURRENT | 2007-04-17 | Active | |
DRAKE II INVESTMENTS LIMITED | Director | 2007-03-29 | CURRENT | 2007-01-18 | Active | |
MORGAN STANLEY KOCHI LIMITED | Director | 2007-03-17 | CURRENT | 2007-02-05 | Active | |
MORGAN STANLEY PASIPHAE NETHERLANDS B.V. | Director | 2007-01-17 | CURRENT | 2006-11-21 | Active | |
MORGAN STANLEY IO CAYMAN LIMITED | Director | 2006-11-23 | CURRENT | 2006-10-09 | Active | |
MORGAN STANLEY IOCASTE CAYMAN LIMITED | Director | 2006-11-23 | CURRENT | 2006-10-13 | Active | |
MORGAN STANLEY BOWLINE LIMITED | Director | 2006-08-03 | CURRENT | 2006-08-03 | Dissolved 2017-10-12 | |
MORGAN STANLEY MONTROSE INVESTMENTS LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-14 | Liquidation | |
MORGAN STANLEY ADRASTEA NETHERLANDS B.V. | Director | 2006-06-06 | CURRENT | 2006-02-24 | Active | |
MORGAN STANLEY MILLBRAE INVESTMENTS B.V. | Director | 2006-03-14 | CURRENT | 2006-01-09 | Active | |
MORGAN STANLEY HIMALIA CAYMAN LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-01 | Active | |
MORGAN STANLEY SINOPE CAYMAN LIMITED | Director | 2006-02-27 | CURRENT | 2006-02-01 | Active | |
MORGAN STANLEY COOPER INVESTMENTS LIMITED | Director | 2006-02-09 | CURRENT | 2006-02-06 | Liquidation | |
MORGAN STANLEY SHANNON LIMITED | Director | 2006-02-01 | CURRENT | 2005-12-14 | Converted / Closed | |
MORGAN STANLEY TOSTAO LIMITED | Director | 2006-02-01 | CURRENT | 2005-12-01 | Active | |
MORGAN STANLEY SWALLOW LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
MORGAN STANLEY SANDPIPER LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2015-01-02 | |
MORGAN STANLEY PLOVER LIMITED | Director | 2005-09-21 | CURRENT | 2005-09-21 | Dissolved 2015-12-22 | |
MORGAN STANLEY DOLOR LIMITED | Director | 2005-04-20 | CURRENT | 2005-02-26 | Active | |
MORGAN STANLEY RIVELINO INVESTMENTS LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
BORDERWIJK COOPERATIEVE U.A. | Director | 2004-02-11 | CURRENT | 2004-01-19 | Converted / Closed | |
MORGAN STANLEY PORTLAND INVESTMENTS LIMITED | Director | 2004-01-29 | CURRENT | 2003-06-08 | Active | |
MORGAN STANLEY GAMMA INVESTMENTS | Director | 2003-07-02 | CURRENT | 2003-06-13 | Active | |
MORGAN STANLEY BETA INVESTMENTS LIMITED | Director | 2003-07-02 | CURRENT | 2003-06-12 | Active | |
SHAVANO COOPERATIEVE U.A. | Director | 2003-06-26 | CURRENT | 2003-06-11 | Active | |
MORGAN STANLEY EPSILON INVESTMENTS LIMITED | Director | 2003-06-23 | CURRENT | 2003-06-08 | Active | |
MORGAN STANLEY EDEN INVESTMENTS LIMITED | Director | 2002-10-23 | CURRENT | 2000-04-27 | Active - Proposal to Strike off | |
MORGAN STANLEY TURNBERRY LIMITED | Director | 2002-10-22 | CURRENT | 2000-06-13 | Active | |
MORGAN STANLEY MALLARD INVESTMENTS LIMITED | Director | 2002-10-22 | CURRENT | 2000-10-17 | Active | |
MORGAN STANLEY JUBILEE INVESTMENTS LIMITED | Director | 2002-10-22 | CURRENT | 2000-04-27 | Active | |
MORGAN STANLEY MONTGOMERIE INVESTMENTS LIMITED | Director | 2002-10-22 | CURRENT | 2000-10-17 | Active | |
MORGAN STANLEY SILVERMERE LIMITED | Director | 2002-10-22 | CURRENT | 2000-10-17 | Liquidation | |
HANTAPARA PROPERTY COMPANY LTD. (THE) | Director | 1998-12-31 | CURRENT | 1960-10-03 | Active | |
HILVOAK LIMITED | Director | 1998-12-31 | CURRENT | 1986-05-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 20 BANK STREET CANARY WHARF LONDON E14 4AD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;EUR 100000 | |
AR01 | 08/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORGE EDUARDO IRAGORRI RIZO / 15/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/08/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE FALK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED JORGE EDUARDO IRAGORRI RIZO | |
AR01 | 08/08/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 16/12/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 16/12/11 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 16/12/2011 | |
SH19 | 16/12/11 STATEMENT OF CAPITAL EUR 100000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 15/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE KATHERINE MARION GREEN / 18/10/2011 | |
AR01 | 08/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 08/08/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA WALTERS | |
AP03 | SECRETARY APPOINTED PAUL EUGENE BARTLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM 25 CABOT SQUARE LNCS/5 CANARY WHARF LONDON E14 4QA | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREWE COULL | |
288b | APPOINTMENT TERMINATED DIRECTOR LESLEY NASH | |
288b | APPOINTMENT TERMINATED DIRECTOR BENJAMIN GILL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
288b | APPOINTMENT TERMINATED DIRECTOR HARDIP RAI | |
288a | DIRECTOR APPOINTED PENELOPE KATHERINE MARION GREEN | |
288a | DIRECTOR APPOINTED ANDREW COULL | |
123 | GBP NC 0/3007 15/10/08 | |
RES01 | ADOPT ARTICLES 15/10/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 15/10/08 GBP SI 3007@1=3007 GBP IC 0/3007 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
123 | NC INC ALREADY ADJUSTED 20/10/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | EUR NC 1000/300000000 20 | |
88(2)R | AD 02/11/06--------- EUR SI 171999800@1=171999800 EUR IC 75000100/246999900 | |
88(2)R | AD 25/10/06--------- EUR SI 75000000@1=75000000 EUR IC 100/75000100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED MORGAN STANLEY PRUSIK LIMITED CERTIFICATE ISSUED ON 27/10/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-10-06 |
Resolutions for Winding-up | 2014-10-06 |
Notices to Creditors | 2014-10-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
B CALL PLEDGE AGREEMENT | Outstanding | BANVILLE B.V. | |
B CALL SECURITY DEED | Outstanding | ATLAS PEAKS SA |
|
|
|
|
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 MORGAN STANLEY PENBERTHY LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MORGAN STANLEY PENBERTHY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MORGAN STANLEY PENBERTHY LIMITED | Event Date | 2014-09-29 |
NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 7 November 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears and Bruce Mackay (IP numbers 8854 and 8296) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 22 September 2014. Further information is available from Hilary Norris of Baker Tilly Restructuring and Recovery LLP on 0203 201 8233. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MORGAN STANLEY PENBERTHY LIMITED | Event Date | 2014-09-22 |
Karen Ann Spears and Bruce Alexander Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MORGAN STANLEY PENBERTHY LIMITED | Event Date | 2014-09-22 |
NOTICE IS HEREBY GIVEN that by written resolution of the Members of the above-named company, the following Special Resolution was duly passed on 22 September 2014 : That the company be wound up voluntarily and that Karen Spears and Bruce Mackay of Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB be and hereby are appointed Joint Liquidators, to act jointly and severally for the purposes of such winding up. Karen Ann Spears (IP number 8854) and Bruce Alexander Mackay (IP number 8296) both of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Company on 22 September 2014. Further information about this case is available from Hilary Norris at the offices of Baker Tilly Restructuring and Recovery LLP on 0203 201 8000. Scott Merry , Director : | |||
Initiating party | Event Type | ||
Defending party | MORGAN STANLEY PENBERTHY LIMITED | Event Date | |
Nature of business: Financial transactions and investments NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the members of the above named companies will be held at Baker Tilly Restructuring and Recovery 25 Farringdon Street, London, EC4A 4AB on 28 August 2015 at the following times: Bayfine UK Products - 12:15PM Cabot 1 Limited - 11:30AM Morgan Stanley Cumbria Investments - 10:00AM Morgan Stanley Dorset Investments Limited - 10:15 AM Morgan Stanley Durham Investments Limited - 10:30 AM Morgan Stanley Equity Trader - 10:45AM Morgan Stanley Finance Limited - 11:15AM Morgan Stanley Financial Trader - 11:00AM Morgan Stanley Penberthy Limited - 11:45AM Morgan Stanley Plover Limited - 12:00PM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at a meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB. Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London EC4A 4AB . 0203 201 8000. IP Number: 8854. Joint Office Holder: Bruce Mackay . Baker Tilly Restructuring and Recovery LLP , 25 Farringdon Street, London, EC4A 4AB . 020 3201 8000. IP Number: 008296. : Dates of Appointment as follows: Bayfine UK Products - 18 September 2014 Cabot 1 Limited - 19 September 2014 Morgan Stanley Cumbria Investments - 17 September 2014 Morgan Stanley Dorset Investments Limited - 17 September 2014 Morgan Stanley Durham Investments Limited - 17 September 2014 Morgan Stanley Equity Trader - 17 September 2014 Morgan Stanley Finance Limited - 19 September 2014 Morgan Stanley Financial Trader - 17 September 2014 Morgan Stanley Penberthy Limited - 22 September 2014 Morgan Stanley Plover Limited 22 September 2014 Karen Spears is licensed to act as an Insolvency Practitioner in the UK by the Insolvency Practitioners Association Bruce Mackay is licensed to act as an Insolvency Practitioner in the UK by the Institute of Chartered Accountants in England and Wales Dated: 19 June 2015 | |||
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. |