Company NameLh Fine Foods Limited
Company StatusDissolved
Company Number04337695
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NamesToomey Fleetsave Limited and Amanida UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(4 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 16 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusClosed
Appointed29 September 2016(14 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2022(20 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(2 days after company formation)
Appointment Duration19 years, 11 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed13 December 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years after company formation)
Appointment Duration12 years, 8 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(3 years after company formation)
Appointment Duration12 years, 10 months (resigned 28 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.lhfinefoods.com/
Telephone01268 407610
Telephone regionBasildon

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Laindon Holdings LTD
99.00%
Ordinary
1 at £1Mr M.j. Toomey
1.00%
Ordinary

Financials

Year2014
Turnover£66,684
Gross Profit£8,622
Net Worth-£242,663
Cash£10
Current Liabilities£318,060

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 August 2003Delivered on: 5 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
5 April 2003Delivered on: 22 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder.
Outstanding
25 April 2003Delivered on: 1 May 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder.
Outstanding
23 April 2003Delivered on: 1 May 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder.
Outstanding
21 April 2003Delivered on: 1 May 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder.
Outstanding
18 April 2003Delivered on: 1 May 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees, indemnities and securities thereunder.
Outstanding
19 April 2003Delivered on: 30 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
22 April 2003Delivered on: 30 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub hire agreements. See the mortgage charge document for full details.
Outstanding
29 March 2003Delivered on: 2 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees,indemnities and securities thereunder.
Outstanding
30 March 2003Delivered on: 2 April 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due to the company under the sub-hire agreements and the benefit of all guarantees,indemnities and securities thereunder.
Outstanding
25 March 2003Delivered on: 26 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 7TH june 2002)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
26 March 2003Delivered on: 26 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 7TH june 2002)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements.
Outstanding
21 March 2003Delivered on: 25 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master agreement dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees, indemnities, negotiable instruments and securities.
Outstanding
14 March 2003Delivered on: 21 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 07/06/2002)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. See the mortgage charge document for full details.
Outstanding
17 March 2003Delivered on: 21 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/02
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. The benefit of all guarantees, indemnities, negotiable instruments and securities taken by the company in connection with the assignment agreements.
Outstanding
20 March 2003Delivered on: 21 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
19 March 2003Delivered on: 21 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
13 March 2003Delivered on: 21 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due to the company under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
10 March 2003Delivered on: 19 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder.
Outstanding
11 March 2003Delivered on: 19 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder.
Outstanding
12 March 2003Delivered on: 19 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder.
Outstanding
11 March 2003Delivered on: 19 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to a master assignment dated 07/06/2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under the sub-hiring agreements and benefit of all guarantees,indemnities and securities thereunder.
Outstanding
7 March 2003Delivered on: 7 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
4 March 2003Delivered on: 6 March 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment pursuant to master assignment dated 7TH june 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due and to become due under the sub-hire agreements. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
12 April 2017Full accounts made up to 31 December 2016 (16 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
7 May 2015Full accounts made up to 31 December 2014 (13 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
19 June 2014Auditor's resignation (1 page)
8 April 2014Full accounts made up to 31 December 2013 (14 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
22 October 2013Company name changed amanida uk LIMITED\certificate issued on 22/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
21 January 2013Company name changed toomey fleetsave LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 June 2008Return made up to 09/05/08; full list of members (4 pages)
23 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Full accounts made up to 31 December 2006 (15 pages)
1 November 2006New director appointed (1 page)
11 May 2006Return made up to 09/05/06; full list of members (2 pages)
7 April 2006Full accounts made up to 31 December 2005 (15 pages)
29 November 2005Director resigned (1 page)
10 May 2005Return made up to 09/05/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
31 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed;new director appointed (1 page)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 December 2003Return made up to 11/12/03; full list of members (7 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
9 July 2003Secretary resigned;director resigned (1 page)
18 June 2003New secretary appointed;new director appointed (2 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
6 March 2003Particulars of mortgage/charge (4 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
27 January 2003Particulars of mortgage/charge (3 pages)
13 January 2003Return made up to 11/12/02; full list of members (7 pages)
10 January 2003Particulars of mortgage/charge (4 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
19 November 2002Particulars of mortgage/charge (4 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (4 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (4 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
4 January 2002Ad 13/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New secretary appointed;new director appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: 152-160 city road london EC1V 2NX (1 page)
21 December 2001Secretary resigned (1 page)
21 December 2001Director resigned (1 page)
11 December 2001Incorporation (9 pages)