Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.T. PROMOTIONS LIMITED
Company Information for

M.T. PROMOTIONS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
02434329
Private Limited Company
Dissolved

Dissolved 2015-04-20

Company Overview

About M.t. Promotions Ltd
M.T. PROMOTIONS LIMITED was founded on 1989-10-20 and had its registered office in 1 Little New Street. The company was dissolved on the 2015-04-20 and is no longer trading or active.

Key Data
Company Name
M.T. PROMOTIONS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
M.T. GOLF PROMOTIONS LIMITED07/12/1998
Filing Information
Company Number 02434329
Date formed 1989-10-20
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-28
Date Dissolved 2015-04-20
Type of accounts DORMANT
Last Datalog update: 2015-09-22 17:38:09
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of M.T. PROMOTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES SCULL
Company Secretary 2005-08-03
ANDREW JAMES SCULL
Director 2005-08-03
DAVID JOHN EMMOTT SEEKINGS
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN DAVIES
Director 2005-08-03 2015-03-31
JULIE TOMLINSON
Company Secretary 1991-10-20 2005-08-03
JULIE TOMLINSON
Director 1991-10-20 2005-08-03
MARK TOMLINSON
Director 1991-10-20 2005-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Company Secretary 2008-06-04 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Company Secretary 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Company Secretary 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Company Secretary 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Company Secretary 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Company Secretary 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Company Secretary 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Company Secretary 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Company Secretary 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Company Secretary 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Company Secretary 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT LIMITED Company Secretary 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Company Secretary 2004-11-16 CURRENT 1921-11-23 Active
ANDREW JAMES SCULL 4IMPRINT 2016 PENSION TRUSTEE COMPANY LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
ANDREW JAMES SCULL 4IMPRINT NORTH AMERICA LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ANDREW JAMES SCULL WHERRY YACHT CHARTER CHARITABLE TRUST Director 2011-02-08 CURRENT 2002-10-03 Active
ANDREW JAMES SCULL 4IMPRINT DIRECT LIMITED Director 2007-10-31 CURRENT 2007-10-08 Active
ANDREW JAMES SCULL 4IMPRINT PENSION TRUSTEE COMPANY LIMITED Director 2007-07-11 CURRENT 2004-01-16 Active - Proposal to Strike off
ANDREW JAMES SCULL SUPREME HOLDINGS LIMITED Director 2006-11-28 CURRENT 1999-04-09 Dissolved 2014-07-28
ANDREW JAMES SCULL CAVENDISH PLACE NEWCO NO. 1 LIMITED Director 2006-08-18 CURRENT 2006-07-18 Active
ANDREW JAMES SCULL 4IMPRINT UK HOLDINGS LIMITED Director 2006-04-12 CURRENT 2006-04-12 Active
ANDREW JAMES SCULL MARKET PLACE NO.2 LIMITED Director 2005-02-23 CURRENT 2003-01-10 Dissolved 2013-11-19
ANDREW JAMES SCULL 4 IMPRINT FINANCE LIMITED Director 2005-02-23 CURRENT 1990-10-11 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT INCORPORATED LIMITED Director 2005-02-23 CURRENT 1959-04-13 Dissolved 2014-07-28
ANDREW JAMES SCULL 4 IMPRINT QUEST TRUSTEES LIMITED Director 2005-02-23 CURRENT 1998-07-29 Dissolved 2014-01-28
ANDREW JAMES SCULL 00138452 LIMITED Director 2005-02-23 CURRENT 1914-11-27 Liquidation
ANDREW JAMES SCULL 4 IMPRINT USA LIMITED Director 2005-02-23 CURRENT 1994-07-13 Active
ANDREW JAMES SCULL 4IMPRINT LIMITED Director 2005-02-23 CURRENT 1995-02-10 Active
ANDREW JAMES SCULL 4IMPRINT GROUP PLC Director 2004-11-16 CURRENT 1921-11-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN EMMOTT SEEKINGS
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN DAVIES
2015-01-21LIQ MISC RESRESOLUTION INSOLVENCY:RES RE LIQUIDATORS ACCOUNT
2015-01-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-24AD02SAIL ADDRESS CREATED
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 7/8 MARKET PLACE LONDON W1W 8AG
2014-07-084.70DECLARATION OF SOLVENCY
2014-07-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-08LIQ MISC RESRESOLUTION INSOLVENCY:RES RE REMUNERATION OF LIQ
2014-07-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-06AR0120/10/13 FULL LIST
2013-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12
2012-11-13AR0120/10/12 FULL LIST
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-26AR0120/10/11 FULL LIST
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SCULL / 26/10/2011
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11
2010-10-21AR0120/10/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 02/01/10
2009-10-23AR0120/10/09 FULL LIST
2009-10-13AAFULL ACCOUNTS MADE UP TO 27/12/08
2008-11-13363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-14AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 6 CAVENDISH PLACE LONDON GREATER LONDON W1G 9NB
2008-04-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-23363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/12/06
2006-11-01363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-11-25363sRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-19288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: NORTH QUARRY BUSINESS PARK SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN8 9DB
2004-11-08363sRETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: UNIT 8 COPPULL ENTERPRISE CENTRE COPULL CHORLEY LANCASHIRE PR7 5BW
2003-10-30363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: IVY COTTAGE PRESTON ROAD, COPPULL CHORLEY LANCASHIRE PR7 5HY
2002-12-12363sRETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS
2002-12-12287REGISTERED OFFICE CHANGED ON 12/12/02 FROM: THR CHARTERED ACCOUNTANTS CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS
2000-11-06363sRETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-27287REGISTERED OFFICE CHANGED ON 27/04/00 FROM: IVY COTTAGE PRESTON ROAD COPPULL CHORLEY LANCASHIRE PR7 5HY
1999-10-25363sRETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS
1999-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-04CERTNMCOMPANY NAME CHANGED M.T. GOLF PROMOTIONS LIMITED CERTIFICATE ISSUED ON 07/12/98
1998-10-29363sRETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS
1998-07-03395PARTICULARS OF MORTGAGE/CHARGE
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-03363sRETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS
1997-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-28363sRETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS
1996-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to M.T. PROMOTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-10
Appointment of Liquidators2014-07-04
Resolutions for Winding-up2014-07-04
Notices to Creditors2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against M.T. PROMOTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 5 AUGUST 2008 AND 2008-10-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1998-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02
Annual Accounts
2008-12-27

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 M.T. PROMOTIONS LIMITED

Intangible Assets
Patents
We have not found any records of M.T. PROMOTIONS LIMITED registering or being granted any patents
Domain Names

M.T. PROMOTIONS LIMITED owns 1 domain names.

mtgolf.co.uk  

Trademarks
We have not found any records of M.T. PROMOTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.T. PROMOTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as M.T. PROMOTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where M.T. PROMOTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyM.T. PROMOTIONS LIMITEDEvent Date2014-12-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 12 January 2015 at 10.30 am 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 Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A Proxy need not be a member of the Company. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 23 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tsvi Lewis, Email: tsvlewis@deloitte.co.uk Tel: +44 (0) 20 7303 8486
 
Initiating party Event TypeNotices to Creditors
Defending partyM.T. PROMOTIONS LIMITEDEvent Date2014-06-30
The Company was placed into Members Voluntary Liquidation on 23 June 2014 when Stephen Roland Browne and Christopher Richard Frederick Day (IP Nos 009281 and 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 5 August 2014, by sending to C. R. F. Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 August 2014 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 020 7007 6587.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyM.T. PROMOTIONS LIMITEDEvent Date2014-06-23
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : For further details contact: The Joint Liquidators, Tel: 020 7007 6587.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM.T. PROMOTIONS LIMITEDEvent Date2014-06-23
At a General Meeting of the Company duly convened and held at 7/8 Market Place, London, W1W 8AG on 23 June 2014 , at 2.00 pm, the following resolutions were duly passed as a special and ordinary resolutions: That the Company be wound up voluntarily, and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 020 7007 6587.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.T. PROMOTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.T. PROMOTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.