Dissolved
Dissolved 2018-06-07
Company Information for THE HAMILTON PORTFOLIO LIMITED
KING'S INCH PLACE, RENFREW, PA4,
|
Company Registration Number
SC193948
Private Limited Company
Dissolved Dissolved 2018-06-07 |
Company Name | ||
---|---|---|
THE HAMILTON PORTFOLIO LIMITED | ||
Legal Registered Office | ||
KING'S INCH PLACE RENFREW | ||
Previous Names | ||
|
Company Number | SC193948 | |
---|---|---|
Date formed | 1999-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 14:17:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | HINDLEY HOUSE HINDLEY ESTATE STOCKSFIELD NORTHUMBERLAND NE43 7SA | Active | Company formed on the 2009-10-26 | |
THE HAMILTON PORTFOLIO PARTNERSHIP LLP | C/O HKIP LLP MERCANTILE BUILDINGS, SUITE 10 53 BOTHWELL STREET GLASGOW G2 6TS | Active | Company formed on the 2013-03-19 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW CHRISTOPHER LAPPING |
||
JOHN BOYLE |
||
ANDREW CHRISTOPHER LAPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEWART MARTIN ROBERTSON |
Director | ||
PAUL MCPHIE JOHNSTON |
Director | ||
CARL ERIC HOLT |
Director | ||
MORINNE MACDONALD |
Nominated Secretary | ||
CHRISTINE SELBIE HENDERSON |
Nominated Director | ||
MORINNE MACDONALD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUATTRO ABERDEEN 1 LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-06-27 | Dissolved 2016-02-16 | |
QUATTRO ABERDEEN 2 LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-06-27 | Dissolved 2016-02-23 | |
DMWS 610 LIMITED | Company Secretary | 2003-03-28 | CURRENT | 2003-02-10 | Dissolved 2015-06-05 | |
HAMILTON AYR LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-04-06 | Dissolved 2016-01-26 | |
GUILDWAY HOLDINGS 2014 LIMITED | Company Secretary | 2002-06-13 | CURRENT | 2002-03-20 | Dissolved 2016-02-16 | |
EXCHANGELAW (NO.229) LIMITED | Company Secretary | 1999-11-01 | CURRENT | 1999-09-02 | Active | |
ALTIA-ABM GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
XALTIA TECHNOLOGY LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
ALTIA SOLUTIONS LIMITED | Director | 2012-12-31 | CURRENT | 2002-02-25 | Active | |
NETIDME LTD | Director | 2012-12-10 | CURRENT | 2004-06-18 | Liquidation | |
SIMPLE ORDERING LIMITED | Director | 2012-06-12 | CURRENT | 1970-08-26 | Dissolved 2015-09-01 | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-05 | Liquidation | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
WESTBOURNE PORTFOLIO LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-18 | Active | |
02650075 LIMITED | Director | 1993-04-26 | CURRENT | 1991-09-30 | Liquidation | |
HINDLEY PROSPECT HILL LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active - Proposal to Strike off | |
HINDLEY GLASGOW LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
HINDLEY CIRCUITS LIMITED | Director | 2016-12-19 | CURRENT | 2016-11-11 | Active | |
GEMINI PRINT UK LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
HINDLEY BUSINESS HOMES LTD | Director | 2016-09-22 | CURRENT | 2016-09-22 | Dissolved 2017-07-11 | |
HYPERDRIVE INNOVATION HOLDINGS LIMITED | Director | 2016-06-27 | CURRENT | 2016-01-27 | Active | |
HYPERDRIVE INNOVATION LTD | Director | 2016-06-27 | CURRENT | 2012-02-14 | Active | |
PEAK INCOME PARTNERSHIP (BALLIOL) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Dissolved 2018-04-17 | |
PEAK INCOME PARTNERSHIP (BOLDON) LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
BDL SELECT HOTELS LIMITED | Director | 2016-01-20 | CURRENT | 2007-12-12 | Liquidation | |
HINDLEY SOLAR LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Dissolved 2016-05-31 | |
HAMILTON SPRINGBURN LTD | Director | 2015-07-01 | CURRENT | 2012-04-04 | Dissolved 2018-04-24 | |
REFURBTHAT HOLDINGS LIMITED | Director | 2015-06-01 | CURRENT | 2014-11-11 | Dissolved 2018-05-15 | |
QUATTRO ABERDEEN 2 LIMITED | Director | 2015-05-18 | CURRENT | 2006-06-27 | Dissolved 2016-02-23 | |
HCP 1 (GLASGOW) LIMITED | Director | 2015-03-31 | CURRENT | 2009-10-30 | Active - Proposal to Strike off | |
HCP 1 (GLASGOW 2) LIMITED | Director | 2015-03-31 | CURRENT | 2010-02-15 | Active - Proposal to Strike off | |
SOLWAY PLAIN INVESTMENTS LIMITED | Director | 2015-01-26 | CURRENT | 2015-01-26 | Dissolved 2016-08-16 | |
HINDLEY EDINBURGH LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
HCP GENERAL PARTNER NO 2 LIMITED | Director | 2014-04-01 | CURRENT | 2011-02-21 | Dissolved 2018-05-15 | |
PATEN HOTELS LIMITED | Director | 2013-11-13 | CURRENT | 1969-03-28 | Liquidation | |
HINDLEY MANOR COURT LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2017-07-04 | |
BDL SELECT OPERATIONS LIMITED | Director | 2013-01-09 | CURRENT | 2008-03-29 | Liquidation | |
PATEN & CO LIMITED | Director | 2013-01-09 | CURRENT | 1928-01-20 | Liquidation | |
SILVER TRAVEL ADVISOR LIMITED | Director | 2012-12-06 | CURRENT | 2010-10-14 | Active | |
GSO HAMILTON CIP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Dissolved 2018-03-27 | |
GLASGOW SOUTH ORBITAL (HAMILTON) LIMITED | Director | 2011-09-14 | CURRENT | 2011-09-05 | Liquidation | |
HAMILTON RUTHERGLEN LIMITED | Director | 2011-09-06 | CURRENT | 2011-03-16 | Dissolved 2015-12-02 | |
THE HAMILTON PORTFOLIO (CARE HOMES) LIMITED | Director | 2010-01-15 | CURRENT | 2009-10-26 | Active | |
HCP GENERAL PARTNER LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Active - Proposal to Strike off | |
TAL CPT MANAGEMENT LIMITED | Director | 2009-02-19 | CURRENT | 2009-01-26 | Dissolved 2013-08-17 | |
GRACE DARLING HOLIDAYS LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Active - Proposal to Strike off | |
YELLOWFIN LIMITED | Director | 2007-12-18 | CURRENT | 1999-12-08 | Liquidation | |
TAL CPT HUB COMPANY LIMITED | Director | 2007-04-03 | CURRENT | 2007-03-19 | Dissolved 2014-08-01 | |
RESTON DEVELOPMENTS LIMITED | Director | 2006-08-25 | CURRENT | 2006-06-27 | Dissolved 2015-11-28 | |
BDL VENTURES LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Dissolved 2014-10-10 | |
FRASERS HAMILTON (SHRUBHILL) LIMITED | Director | 2005-03-01 | CURRENT | 2003-04-14 | Dissolved 2014-12-01 | |
BDL OPERATIONS LIMITED | Director | 2004-11-10 | CURRENT | 2004-05-06 | Dissolved 2014-10-10 | |
PRINCES STREET SUITES LIMITED | Director | 2004-02-06 | CURRENT | 2003-09-09 | Active | |
DMWS 610 LIMITED | Director | 2003-03-28 | CURRENT | 2003-02-10 | Dissolved 2015-06-05 | |
DMWS 570 LIMITED | Director | 2002-09-26 | CURRENT | 2002-08-30 | Dissolved 2013-11-08 | |
HAMILTON AYR LIMITED | Director | 2002-07-15 | CURRENT | 2001-04-06 | Dissolved 2016-01-26 | |
B L DEVELOPMENTS LIMITED | Director | 2002-06-19 | CURRENT | 2001-02-08 | Active - Proposal to Strike off | |
GUILDWAY HOLDINGS 2014 LIMITED | Director | 2002-06-13 | CURRENT | 2002-03-20 | Dissolved 2016-02-16 | |
SPACE 2001 LIMITED | Director | 2001-03-09 | CURRENT | 2001-01-03 | Active - Proposal to Strike off | |
NORTHERN EDGE LIMITED | Director | 2000-08-21 | CURRENT | 2000-06-12 | Liquidation | |
COLLINGWOOD DEVELOPMENTS LIMITED | Director | 2000-01-01 | CURRENT | 1996-11-22 | Dissolved 2016-11-25 | |
EXCHANGELAW (NO.229) LIMITED | Director | 1999-11-01 | CURRENT | 1999-09-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM THE BEACON 176 ST VINCENT STREET GLASGOW G2 5SG | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2016 FROM C/O HAMILTON CAPITAL PARTNERS AURORA BUILDING 120 BOTHWELL STREET GLASGOW G2 7JS | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 24/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ROBERTSON | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 24/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 24/02/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP | |
AR01 | 24/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 29/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 24/02/11 NO CHANGES | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 24/02/10 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM STERLING HOUSE 20 RENFIELD STREET GLASGOW G2 5AP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOYLE / 01/03/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM 48 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5HS | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
419a(Scot) | DEC MORT/CHARGE ***** | |
287 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS; AMEND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
Final Meetings | 2018-01-30 |
Notices to Creditors | 2017-02-28 |
Appointment of Liquidators | 2017-02-28 |
Resolutions for Winding-up | 2017-02-28 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNATION OF RENTS | Outstanding | DEUTSCHE BANK AG | |
STANDARD SECURITY | Outstanding | DEUTSCHE BANK AG | |
STANDARD SECURITY | Outstanding | DEUTSCHE BANK AG | |
STANDARD SECURITY | Outstanding | DEUTSCHE BANK AG | |
ASSIGNMENT OF BANK ACCOUNTS | Outstanding | DEUTSCHE BANK AG | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SUBORDINATION DEED | Outstanding | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT | |
SUBORDINATION DEED | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT | |
SUBORDINATION DEED | Satisfied | BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as THE HAMILTON PORTFOLIO LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | THE HAMILTON PORTFOLIO LIMITED | Event Date | 2018-01-25 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that a Final General Meeting of the members of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 1 March 2018 at 10.00 am for the purpose of having an account laid before the members 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 Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Proxy forms may be lodged at Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF prior to the meeting or submitted at the meeting. Date of appointment: 17 February 2017. Office Holder details: Derek Forsyth (IP No. 8219), of Campbell Dallas, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag QF101645 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | THE HAMILTON PORTFOLIO LIMITED | Event Date | 2017-02-21 |
Notice is hereby given that resolutions were passed by the members of the Company on 17 February 2017 placing the Company into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Company intends to make a final distribution to members. Any creditors are required to prove their debts on or before 17 May 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 17 May 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As this is a Members Voluntary Liquidation, all known Creditors have or will be paid in full. Office Holder details: Derek Forsyth (IP No 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE HAMILTON PORTFOLIO LIMITED | Event Date | 2017-02-17 |
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF : Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE HAMILTON PORTFOLIO LIMITED | Event Date | 2017-02-17 |
At a General Meeting of the members of the Company, duly convened and held at The Beacon, 176 St Vincent Street, Glasgow G2 5SG, on 17 February 2017 , at 10.00 am, the following resolutions were considered and passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF, (IP No 8219) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: E-mail: thomas.mcintyre@campbelldallas.co.uk. Ag FF112935 | |||
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. |