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

COVENTRY CITY FOOTBALL CLUB LIMITED

LONDON, WC1R,
Company Registration Number
03056875
Private Limited Company
Dissolved

Dissolved 2015-08-14

Company Overview

About Coventry City Football Club Ltd
COVENTRY CITY FOOTBALL CLUB LIMITED was founded on 1995-05-16 and had its registered office in London. The company was dissolved on the 2015-08-14 and is no longer trading or active.

Key Data
Company Name
COVENTRY CITY FOOTBALL CLUB LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
C C F C LIMITED16/02/1996
Filing Information
Company Number 03056875
Date formed 1995-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2015-08-14
Type of accounts FULL
Last Datalog update: 2015-09-21 07:31:00
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.
Companies with same name COVENTRY CITY FOOTBALL CLUB LIMITED
The following companies were found which have the same name as COVENTRY CITY FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED SKY BLUE LODGE LEAMINGTON ROAD RYTON ON DUNSMORE RYTON ON DUNSMORE COVENTRY CV8 3FL Dissolved Company formed on the 1907-07-24
COVENTRY CITY FOOTBALL CLUB LIMITED SKY BLUE LODGE LEAMINGTON ROAD RYTON ON DUNSMORE COVENTRY CV8 3FL Active Company formed on the 2011-04-21

Company Officers of COVENTRY CITY FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DONALD FISHER
Director 2011-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BRADLEY
Company Secretary 2010-12-20 2013-06-24
ONYECHINAEDUANAGHAEFUUZO NNATUWEREUGO IGWE
Director 2011-12-05 2012-09-14
JOHN EDWARD CLARKE
Director 2011-01-21 2011-12-05
KENNETH PAUL DULIEU
Director 2011-02-01 2011-11-29
LEONARD JASON BRODY
Director 2011-02-01 2011-11-08
PAUL ANDREW CLOUTING
Director 2011-03-30 2011-10-14
RAYMOND RANSON
Director 2008-01-10 2011-03-28
GARY ANDREW HOFFMAN
Director 2008-02-26 2011-02-10
WALTER BOSCO
Director 2010-01-19 2011-02-01
JOSEPH WARDEN ELLIOTT
Director 2002-12-20 2011-01-11
JOHN PATRICK WILLIAM TOMLINSON
Company Secretary 2008-01-10 2010-08-10
EDMUND ANTHONY BAKER
Director 2008-03-12 2009-06-30
MALACHY BRANNIGAN
Director 2006-01-10 2008-04-23
BPE SECRETARIES LIMITED
Company Secretary 2006-06-12 2008-01-10
DEREK ALAN HIGGS
Director 1996-07-25 2008-01-10
MICHAEL CHARLES MCGINNITY
Director 1995-05-19 2008-01-10
BRENDA MARY PRICE
Director 1997-06-13 2008-01-10
GEOFFREY ROBINSON
Director 2002-01-18 2008-01-10
KENNETH WILLIAM SHARP
Director 2006-01-10 2008-01-10
PAUL JOHN FLETCHER
Director 2006-01-10 2007-10-08
MALACHY BRANNIGAN
Company Secretary 2006-01-10 2007-06-12
NEIL GEORGE BRYSON
Company Secretary 2005-08-08 2006-01-04
ANTHONY MICHAEL JEPSON
Director 1995-08-15 2005-12-02
GRAHAM PHILIP HOVER
Company Secretary 1995-05-19 2005-07-27
GRAHAM PHILIP HOVER
Director 1999-07-23 2005-07-27
JOHN FRANCIS WILLIAM REASON
Director 1995-12-18 2003-10-29
BRYAN ANTHONY RICHARDSON
Director 1995-05-19 2002-01-30
STUART ROYLANCE ROLT
Director 1999-01-02 1999-04-19
GEOFFREY ROBINSON
Director 1996-03-21 1997-06-13
PETER DERRICK HAMILTON ROBINS
Director 1995-12-18 1996-02-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-05-16 1995-05-19
COMBINED NOMINEES LIMITED
Nominated Director 1995-05-16 1995-05-19
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-05-16 1995-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DONALD FISHER COVENTRY CITY FOOTBALL CLUB LIMITED Director 2012-01-04 CURRENT 2011-04-21 Active
TIMOTHY DONALD FISHER SKY BLUE SPORTS & LEISURE LIMITED Director 2012-01-04 CURRENT 2007-10-31 Active - Proposal to Strike off
TIMOTHY DONALD FISHER COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED Director 2011-05-09 CURRENT 1907-07-24 Dissolved 2014-06-03
TIMOTHY DONALD FISHER CALIMERE POINT INVESTMENTS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2016-06-07

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
2015-08-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-11-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2014
2014-01-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-01-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-10-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2013
2013-10-04MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 13
2013-09-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM BRADLEY
2013-06-192.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2013 FROM RICOH ARENA PHOENIX WAY FOLESHILL COVENTRY WEST MIDLANDS CV6 6GE
2013-04-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-28RES01ADOPT ARTICLES 16/12/2011
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ONYECHINAEDUANAGHAEFUUZO IGWE
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-05-28LATEST SOC28/05/12 STATEMENT OF CAPITAL;GBP 100
2012-05-28AR0116/05/12 FULL LIST
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BRADLEY / 25/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ONYECHINAEDUANAGHAEFUUZO NNATUWEREUGO IGWE / 25/05/2012
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-01-04AP01DIRECTOR APPOINTED MR TIMOTHY DONALD FISHER
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DULIEU
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE
2011-12-16AP01DIRECTOR APPOINTED MR ONYECHINAEDUANAGHAEFUUZO NNATUWEREUGO IGWE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BRODY
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUTING
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JASON BRODY / 14/09/2011
2011-08-30AP01DIRECTOR APPOINTED MR PAUL ANDREW CLOUTING
2011-06-13AR0116/05/11 FULL LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RANSON
2011-03-08AP03SECRETARY APPOINTED MR ADAM BRADLEY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOFFMAN
2011-02-07AP01DIRECTOR APPOINTED MR KENNETH PAUL DULIEU
2011-02-07AP01DIRECTOR APPOINTED MR LEONARD JASON BRODY
2011-02-07AP01DIRECTOR APPOINTED MR JOHN EDWARD CLARKE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BOSCO
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ELLIOTT
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOMLINSON
2010-07-02AR0116/05/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-01AP01DIRECTOR APPOINTED MR WALTER BOSCO
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR EDMUND BAKER
2009-05-26363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 01/10/2008
2008-06-13363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-06-06RES01ADOPT MEM AND ARTS 21/05/2008
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MALACHY BRANNIGAN
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 12
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 7
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to COVENTRY CITY FOOTBALL CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-11
Notice of Intended Dividends2014-07-08
Appointment of Liquidators2013-10-22
Notices to Creditors2013-10-22
Meetings of Creditors2013-05-20
Appointment of Administrators2013-03-28
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY CITY FOOTBALL CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-22 PART of the property or undertaking has been released from charge ARVO MASTER FUND LIMITED
LEGAL CHARGE 2005-11-03 Satisfied GEOFFREY ROBINSON
RENT DEPOSIT DEED 2004-03-02 Outstanding ARENA COVENTRY LIMITED
SUPPLEMENTAL DEED 1998-02-27 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
DEPOSIT AGREEMENT 1998-02-27 Satisfied THE CO-OPERATIVE BANK PLC
DEPOSIT AGREEMENT 1998-02-27 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF AMENDMENT AND CHARGE 1998-02-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-02-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-02-27 Satisfied MIDLAND BANK PLC
DEPOSIT AGREEMENT 1995-10-06 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1995-10-06 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC(AS TRUSTEE FOR AND ON BEHALF OF ITSELF AND THENOTEHOLDERS) AND THE NOTEHOLDERS
DEBENTURE 1995-09-30 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2011-05-31

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 COVENTRY CITY FOOTBALL CLUB LIMITED

Intangible Assets
Patents
We have not found any records of COVENTRY CITY FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COVENTRY CITY FOOTBALL CLUB LIMITED owns 1 domain names.

ccfcshop.co.uk  

Trademarks
We have not found any records of COVENTRY CITY FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COVENTRY CITY FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-12-10 GBP £1,250 Promotions
Coventry City Council 2012-03-21 GBP £920 Promotions
Coventry City Council 2011-10-21 GBP £2,000 Promotions
Coventry City Council 2010-08-06 GBP £2,363 Client Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY CITY FOOTBALL CLUB 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 TypeNotice of Intended Dividends
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date2014-07-03
Principal Trading Address: The Ricoh Arena, Foleshill, Coventry, CV6 6GE Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 31 July 2014, to send their proofs of debt to the undersigned, Paul Appleton (IP No 8883), of David Rubin & Partners, 26 - 28 Bedford Row, London, WC1R 4HE, the Joint Liquidator, and, if so requested, to provide 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 by the date specified will be excluded from the Dividend. The Dividend will be declared within 2 months from 31 July 2014. Paul Appleton was appointed Joint Liquidator of the Company on 27 September 2013. Further information on this case is available from the offices of David Rubin & Partners or alternatively Rachel Cassandra Lunan may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeNotices to Creditors
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date2013-10-04
Paul Appleton (IP No 8883) and Stephen Katz (IP No 8681) both of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE were appointed Joint Liquidators of the above-named Company pursuant to paragraph 83(7)(a) of Schedule B1 of the Insolvency Act 1986 on 27 September 2013. Notice is hereby given that the Creditors of the above named Company are required on or before 15 November 2013 to send in their names and addresses with particulars of their Debts or Claims, to the Liquidators and if so required by notice in writing by the said Liquidators, personally or by their solicitors to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on telephone number 020 7400 7900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date2013-09-27
Paul Appleton and Stephen Katz , both of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Paul Appleton. Alternatively: Glyn Middleton, Tel: 020 7400 7900.
 
Initiating party Event TypeFinal Meetings
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date2013-09-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 05 May 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Proxies to be used at either Meeting must be lodged with the Joint Liquidators at 26-28 Bedford Row, London, WC1R 4HE, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 27 September 2013 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE and Stephen Katz , (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE . Further details contact; Glyn Middleton, Tel: 020 7400 7900. Paul Appleton and Stephen Katz , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date2013-03-21
In the High Court of Justice, Chancery Division Companies Court case number 2176 Paul Appleton and Stephen Katz (IP Nos 8883 and 8681 ), both of David Rubin & Partners LLP , 26-28 Bedford Row, London, WC1R 4HE Further details contact: Glyn Middleton, Tel: 020 7400 7900. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOVENTRY CITY FOOTBALL CLUB LIMITEDEvent Date
In the High Court of Justice case number 2176 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 thatan initial meeting of creditors is to be held at The Hilton Coventry Hotel, ParadiseWay, Walsgrave Triangle, Coventry, CV2 2ST on 29 May 2013 at 10.00 am. The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. A proxy form is available upon request.In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Paul Appleton and Stephen Katz (IP Nos 8883 and8681) both of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE wereappointed as Joint Administrators of the Company on 21 March 2013. Further information on this case is available from the offices of David Rubin & PartnersLLP or alternatively may be contacted on telephone number 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY CITY FOOTBALL CLUB 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 COVENTRY CITY FOOTBALL CLUB 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.