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

REGALLODGE LIMITED

NORTHWOOD HILLS, MIDDLESEX, HA6,
Company Registration Number
04133091
Private Limited Company
Dissolved

Dissolved 2015-06-16

Company Overview

About Regallodge Ltd
REGALLODGE LIMITED was founded on 2000-12-29 and had its registered office in Northwood Hills. The company was dissolved on the 2015-06-16 and is no longer trading or active.

Key Data
Company Name
REGALLODGE LIMITED
 
Legal Registered Office
NORTHWOOD HILLS
MIDDLESEX
 
Filing Information
Company Number 04133091
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-06-16
Type of accounts DORMANT
Last Datalog update: 2015-09-10 16:23:12
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 REGALLODGE LIMITED

Current Directors
Officer Role Date Appointed
BHARAT KUMAR HIRJI THAKRAR
Director 2001-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
SHAILLY GANDESHA CHANDOK
Company Secretary 2006-11-27 2012-01-03
PRAKASH THAKRAR
Director 2007-09-10 2012-01-02
SANJAY THAKRAR
Company Secretary 2001-07-12 2006-11-27
ASHOK BHARDWAJ
Nominated Secretary 2000-12-29 2001-07-12
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2000-12-29 2001-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHARAT KUMAR HIRJI THAKRAR EAGLEFIELD LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
BHARAT KUMAR HIRJI THAKRAR WEST END RESIDENTIAL PROPERTY PLC Director 2013-05-15 CURRENT 2013-05-15 Liquidation
BHARAT KUMAR HIRJI THAKRAR LEYLAND (MK) LIMITED Director 2013-01-30 CURRENT 2011-06-08 Active
BHARAT KUMAR HIRJI THAKRAR BOWCROFT LIMITED Director 2013-01-23 CURRENT 2012-04-11 Active
BHARAT KUMAR HIRJI THAKRAR ASHPRIDE LIMITED Director 2012-11-23 CURRENT 2012-06-25 Dissolved 2016-07-05
BHARAT KUMAR HIRJI THAKRAR NEVIAN LIMITED Director 2012-09-10 CURRENT 2012-05-02 Dissolved 2013-10-01
BHARAT KUMAR HIRJI THAKRAR 7 CROMWELL PLACE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Dissolved 2014-08-08
BHARAT KUMAR HIRJI THAKRAR SPREAD CO LIMITED Director 2011-12-15 CURRENT 2005-11-07 Active
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS (UK) LTD Director 2011-08-03 CURRENT 2011-08-03 Dissolved 2013-09-10
BHARAT KUMAR HIRJI THAKRAR CLASH OF THE TITANS LTD Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2016-12-27
BHARAT KUMAR HIRJI THAKRAR TOUCHSKY SPORTS LIMITED Director 2011-04-01 CURRENT 2010-03-16 Active
BHARAT KUMAR HIRJI THAKRAR BIRCROFT INSURANCE SERVICES LIMITED Director 2010-09-10 CURRENT 1991-12-19 Active
BHARAT KUMAR HIRJI THAKRAR UNITED 7 ENTERTAINMENT LIMITED Director 2010-07-22 CURRENT 2010-07-20 Dissolved 2015-03-10
BHARAT KUMAR HIRJI THAKRAR MOUNTGOLD LIMITED Director 2010-02-03 CURRENT 2010-02-03 Active
BHARAT KUMAR HIRJI THAKRAR CAPEASSET LIMITED Director 2007-08-01 CURRENT 2003-11-12 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEMOORS LIMITED Director 2007-02-21 CURRENT 2007-02-21 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR MILEBANK LIMITED Director 2006-10-31 CURRENT 2006-07-17 Active
BHARAT KUMAR HIRJI THAKRAR HEADFORT LIMITED Director 2006-09-06 CURRENT 2006-08-15 Active
BHARAT KUMAR HIRJI THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 Active
BHARAT KUMAR HIRJI THAKRAR CAPGOLD LIMITED Director 2006-06-19 CURRENT 2006-05-26 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR TATTON HOUSE LIMITED Director 2006-06-16 CURRENT 2001-01-02 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ALPINEPOINT LIMITED Director 2006-05-22 CURRENT 2006-05-22 Dissolved 2016-11-22
BHARAT KUMAR HIRJI THAKRAR ALPINEPARK LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active
BHARAT KUMAR HIRJI THAKRAR ORKNEY (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR DUNOON (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR LOCHALSH (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-11-08
BHARAT KUMAR HIRJI THAKRAR LOCHILPEAD (H&I) LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
BHARAT KUMAR HIRJI THAKRAR BENBECULA (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PORTREE (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR FORRES (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR INVERGORDON (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR TRONGATE (GLA) LIMITED Director 2006-04-20 CURRENT 2006-04-20 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR THURSO (H&I) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
BHARAT KUMAR HIRJI THAKRAR SAFEBASE LIMITED Director 2006-04-12 CURRENT 2006-04-03 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR SCALEMOUNT LIMITED Director 2006-04-06 CURRENT 2006-02-15 Active
BHARAT KUMAR HIRJI THAKRAR FARBROOK LIMITED Director 2006-03-27 CURRENT 2006-03-23 Dissolved 2016-04-05
BHARAT KUMAR HIRJI THAKRAR SWIFTMARK LIMITED Director 2006-02-08 CURRENT 2006-01-10 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR GLASSFORD PROPERTY MANAGEMENT LIMITED Director 2006-02-01 CURRENT 2003-02-03 In Administration/Administrative Receiver
BHARAT KUMAR HIRJI THAKRAR STYLEGREEN LIMITED Director 2005-08-12 CURRENT 2005-08-05 Dissolved 2014-04-29
BHARAT KUMAR HIRJI THAKRAR ACTIVETEAM LIMITED Director 2005-08-11 CURRENT 2005-08-04 Dissolved 2016-06-16
BHARAT KUMAR HIRJI THAKRAR CLEADON (WINE) LIMITED Director 2005-08-08 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR PILOTBOND LIMITED Director 2005-08-01 CURRENT 2005-07-11 Active - Proposal to Strike off
BHARAT KUMAR HIRJI THAKRAR ASHINGTON (WANSBECK) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-07-08
BHARAT KUMAR HIRJI THAKRAR IRBY (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR WHALEY BRIDGE (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR HARRINGTON (FB) LIMITED Director 2005-06-08 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BEVERLEY (FB) LTD Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BRIDLINGTON (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-11
BHARAT KUMAR HIRJI THAKRAR CHEYLESMORE (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR BIDDULPH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-10-18
BHARAT KUMAR HIRJI THAKRAR LLANIDLOES (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR NORMANBY (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR FALMOUTH (FB) LIMITED Director 2005-06-03 CURRENT 2005-06-01 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR CHESTER LE STREET (KF) LIMITED Director 2005-05-24 CURRENT 2005-05-09 Dissolved 2016-09-27
BHARAT KUMAR HIRJI THAKRAR LINELEVER LIMITED Director 2005-02-23 CURRENT 2005-02-01 Dissolved 2014-08-05
BHARAT KUMAR HIRJI THAKRAR LONDON PILSNER LIMITED Director 2004-04-01 CURRENT 1994-09-19 Active
BHARAT KUMAR HIRJI THAKRAR HILLHEIGHTS LIMITED Director 2004-01-15 CURRENT 2003-11-03 Dissolved 2014-10-14
BHARAT KUMAR HIRJI THAKRAR HIGHASSETS LIMITED Director 2004-01-01 CURRENT 2003-11-21 Active
BHARAT KUMAR HIRJI THAKRAR RADDISHER LIMITED Director 2001-12-14 CURRENT 2001-12-03 Active
BHARAT KUMAR HIRJI THAKRAR T. BRO INVESTMENT LIMITED Director 1996-01-01 CURRENT 1995-03-20 Active
BHARAT KUMAR HIRJI THAKRAR FORCETHROW LIMITED Director 1991-12-31 CURRENT 1988-07-12 Active - Proposal to Strike off

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
2015-06-16GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2
2015-03-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2015-03-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-20DS01APPLICATION FOR STRIKING-OFF
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0129/12/14 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0129/12/13 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-23AR0129/12/12 FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHARAT KUMAR HIRJI THAKRAR / 02/12/2012
2013-01-15AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH THAKRAR
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY SHAILLY GANDESHA CHANDOK
2012-01-24AR0129/12/11 FULL LIST
2011-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-05AR0129/12/10 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SHAILLY GANDESHA / 16/02/2010
2010-01-29AR0129/12/09 FULL LIST
2010-01-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-24363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-02363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-12288aNEW DIRECTOR APPOINTED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: ARGYLE HOUSE, NORTHSIDE LEVEL 3 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LN
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: UNIT 2 WINCANTON ROCKWARE AVENUE GREENFORD MIDDLESEX UB6 0AA
2007-01-26363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-06288aNEW SECRETARY APPOINTED
2006-12-06288bSECRETARY RESIGNED
2006-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-01RES03EXEMPTION FROM APPOINTING AUDITORS
2005-12-29363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-15363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: V SHAH & CO 1 HALLMARK TRADING ESTATE, FOURTH WAY, WEMBLEY MIDDLESEX HA9 0LB
2004-07-14225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-05-05RES13SECT 320 31/03/04
2004-01-09363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-16363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-08-23395PARTICULARS OF MORTGAGE/CHARGE
2001-08-09288aNEW SECRETARY APPOINTED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2001-07-18288bDIRECTOR RESIGNED
2001-07-18288bSECRETARY RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 REGALLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REGALLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-08-23 ALL of the property or undertaking has been released and no longer forms part of the charge NORWICH UNION MORTGAGES (LIFE) LTD
DEED OF ASSIGNMENT 2001-08-23 ALL of the property or undertaking has been released and no longer forms part of the charge NORWICH UNION MORTGAGES (LIFE) LTD
Creditors
Creditors Due Within One Year 2012-04-01 £ 7,608

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 REGALLODGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2012-03-31 £ 1
Called Up Share Capital 2011-03-31 £ 1
Shareholder Funds 2012-04-01 £ 7,608
Shareholder Funds 2012-03-31 £ -7,608
Shareholder Funds 2011-03-31 £ -7,608

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REGALLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGALLODGE LIMITED
Trademarks
We have not found any records of REGALLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGALLODGE 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 REGALLODGE 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 REGALLODGE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGALLODGE 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 REGALLODGE 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.