Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P D LAND AND NEW HOMES LIMITED
Company Information for

P D LAND AND NEW HOMES LIMITED

YARM, TS15,
Company Registration Number
03428978
Private Limited Company
Dissolved

Dissolved 2015-01-30

Company Overview

About P D Land And New Homes Ltd
P D LAND AND NEW HOMES LIMITED was founded on 1997-09-04 and had its registered office in Yarm. The company was dissolved on the 2015-01-30 and is no longer trading or active.

Key Data
Company Name
P D LAND AND NEW HOMES LIMITED
 
Legal Registered Office
YARM
 
Previous Names
ROOK MATTHEWS SAYER & CO. LIMITED23/04/2014
Filing Information
Company Number 03428978
Date formed 1997-09-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2015-01-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 20:47:57
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 P D LAND AND NEW HOMES LIMITED

Current Directors
Officer Role Date Appointed
LAUREL ANNE JORDAN
Company Secretary 1997-09-04
THOMAS GEORGE RODERICK MATTHEWS
Director 1997-09-04
CLIVE ROOK
Director 1997-09-05
RICHARD AIDAN SAYER
Director 1997-09-05
JANET WALKER
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1997-09-04 1997-09-04
LESLEY JOYCE GRAEME
Nominated Director 1997-09-04 1997-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HAYWARD Q-TECH ELECTRICAL LTD Director 2018-02-07 CURRENT 2018-02-07 Active
THOMAS GEORGE RODERICK MATTHEWS THE COQUETDALE MUSIC TRUST Director 2013-03-05 CURRENT 2013-03-05 Active
THOMAS GEORGE RODERICK MATTHEWS RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-10
THOMAS GEORGE RODERICK MATTHEWS RMS (ESTATE AGENTS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-17
THOMAS GEORGE RODERICK MATTHEWS RMS (HOLDINGS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-09-10
CLIVE ROOK PRINCE BISHOPS HOMES LIMITED Director 2017-04-24 CURRENT 2008-10-01 Active
CLIVE ROOK RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-10
CLIVE ROOK RMS (ESTATE AGENTS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-17
CLIVE ROOK RMS (HOLDINGS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-09-10
CLIVE ROOK AUCTIONS NORTH EAST LIMITED Director 2004-10-27 CURRENT 2004-10-27 Dissolved 2016-04-26
RICHARD AIDAN SAYER MERLINOLOGY LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
RICHARD AIDAN SAYER RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-10
RICHARD AIDAN SAYER RMS (ESTATE AGENTS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-17
RICHARD AIDAN SAYER RMS (HOLDINGS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-09-10
JANET WALKER RMS ESTATE AGENTS LIMITED Director 2014-04-15 CURRENT 2013-10-31 Active
JANET WALKER RMS (COMMERCIAL AND PROFESSIONAL SERVICES) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-10
JANET WALKER RMS (ESTATE AGENTS) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2013-09-17
JANET WALKER RMS (HOLDINGS) LIMITED Director 2012-04-18 CURRENT 2012-04-18 Dissolved 2013-09-10
JANET WALKER RMS MORTGAGE SERVICES LIMITED Director 2008-01-22 CURRENT 2005-10-27 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
2015-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2014
2014-10-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2014 FROM NEWCASTLE HOUSE ALBANY COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YB ENGLAND
2014-06-024.70DECLARATION OF SOLVENCY
2014-06-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-23RES15CHANGE OF NAME 15/04/2014
2014-04-23CERTNMCOMPANY NAME CHANGED ROOK MATTHEWS SAYER & CO. LIMITED CERTIFICATE ISSUED ON 23/04/14
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 60000
2013-09-17AR0104/09/13 FULL LIST
2013-06-05AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-24AR0104/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM VICTORIA HOUSE HAMPSHIRE COURT NEWCASTLE BUSINESS PARK NEWCASTLE UPON TYNE NE4 7YJ
2011-09-28AR0104/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-16AR0104/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET WALKER / 05/10/2009
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-28363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-02363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-12-01363sRETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS
2007-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 380 WEST ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE4 9RL
2006-09-13363aRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-23363aRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-09-18363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-20363aRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-02-23395PARTICULARS OF MORTGAGE/CHARGE
1998-09-22363aRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1998-07-2688(2)RAD 01/10/97--------- £ SI 6000@1=6000 £ IC 54000/60000
1998-07-2688(2)RAD 01/10/97--------- £ SI 15599@1=15599 £ IC 1/15600
1998-07-2688(2)RAD 01/10/97--------- £ SI 6000@1=6000 £ IC 48000/54000
1998-07-2688(2)RAD 01/10/97--------- £ SI 16800@1=16800 £ IC 31200/48000
1998-07-2688(2)RAD 01/10/97--------- £ SI 15600@1=15600 £ IC 15600/31200
1998-05-01395PARTICULARS OF MORTGAGE/CHARGE
1997-09-29288aNEW DIRECTOR APPOINTED
1997-09-29353LOCATION OF REGISTER OF MEMBERS
1997-09-19288aNEW DIRECTOR APPOINTED
1997-09-08288aNEW DIRECTOR APPOINTED
1997-09-08288bDIRECTOR RESIGNED
1997-09-08288aNEW SECRETARY APPOINTED
1997-09-08287REGISTERED OFFICE CHANGED ON 08/09/97 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1997-09-08288bSECRETARY RESIGNED
1997-09-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to P D LAND AND NEW HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-21
Notices to Creditors2014-06-05
Appointment of Liquidators2014-06-05
Resolutions for Winding-up2014-06-05
Fines / Sanctions
No fines or sanctions have been issued against P D LAND AND NEW HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-01-06 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 133,163
Creditors Due After One Year 2011-09-30 £ 140,865
Creditors Due Within One Year 2012-09-30 £ 1,142,662
Creditors Due Within One Year 2011-09-30 £ 1,593,630
Provisions For Liabilities Charges 2012-09-30 £ 2,264
Provisions For Liabilities Charges 2011-09-30 £ 13,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 P D LAND AND NEW HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 60,000
Called Up Share Capital 2011-09-30 £ 60,000
Cash Bank In Hand 2012-09-30 £ 682,591
Cash Bank In Hand 2011-09-30 £ 758,815
Current Assets 2012-09-30 £ 1,366,813
Current Assets 2011-09-30 £ 1,549,765
Debtors 2012-09-30 £ 684,222
Debtors 2011-09-30 £ 790,950
Fixed Assets 2012-09-30 £ 360,528
Fixed Assets 2011-09-30 £ 275,526
Shareholder Funds 2012-09-30 £ 449,252
Shareholder Funds 2011-09-30 £ 77,439
Tangible Fixed Assets 2012-09-30 £ 360,517
Tangible Fixed Assets 2011-09-30 £ 275,515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P D LAND AND NEW HOMES LIMITED registering or being granted any patents
Domain Names

P D LAND AND NEW HOMES LIMITED owns 3 domain names.

signatureportfolio.co.uk   rmsmortgageservices.co.uk   rmsproperty.co.uk  

Trademarks
We have not found any records of P D LAND AND NEW HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P D LAND AND NEW HOMES 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 (68310 - Real estate agencies) as P D LAND AND NEW HOMES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where P D LAND AND NEW HOMES 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 partyP D LAND AND NEW HOMES LIMITEDEvent Date2014-08-07
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named company will be held at the offices of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE on 2 October 2014 at 3.15 pm 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. Any member entitled to attend and vote at the 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 Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE no later than 12 noon on the preceding business day. Contact details: Peter W Gray (IP No: 009405) and Andrew Little (IP No: 009668), Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE, Tel: 01642 790790. Alternative contact: George Bolam. Tel: 01642 790790
 
Initiating party Event TypeNotices to Creditors
Defending partyP D LAND AND NEW HOMES LIMITEDEvent Date2014-05-20
Notice is hereby given that the Creditors of the above named company are required, on or before 30 June 2014 to send their names and addresses, and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Peter W Gray and Andrew Little, of 8 High Street, Yarm, Stockton on Tees TS15 9AE, the Joint Liquidators of the said company; and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holders: Peter W Gray , Office Holder Number: 009405 and Andrew Little , Office Holder Number: 009668, Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Date of Appointment: 20 May 2014 . Further Details: Contact names P W Gray, Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP D LAND AND NEW HOMES LIMITEDEvent Date2014-05-20
Peter W Gray and Andrew Little , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names P W Gray and Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP D LAND AND NEW HOMES LIMITEDEvent Date2014-05-20
Pursuant to Section 85(1) of the Insolvency Act 1986 At a general meeting of the above named Company, duly convened, and held at Newcastle House, Albany Court, Newcastle Business Park, Newcastle upon Tyne NE4 7YB , on 20 May 2014 , at 10.30 am, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter W Gray and Andrew Little, licensed insolvency practitioners of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees TS15 9AE are hereby appointed Joint Liquidators of the company for the purposes of the voluntary winding-up. Peter W Gray and Andrew Little , Office Holder Numbers: 009405 and 009668 , Joint Liquidators , 8 High Street, Yarm, Stockton on Tees TS15 9AE . Further Details: Contact names P W Gray and Andrew Little, email address insolvency@rowlandsaccountants.co.uk , telephone number 01642 790790 : Clive Rook , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P D LAND AND NEW HOMES 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 P D LAND AND NEW HOMES 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.