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

LIVERPOOL DIRECT LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04243845
Private Limited Company
Liquidation

Company Overview

About Liverpool Direct Ltd
LIVERPOOL DIRECT LIMITED was founded on 2001-06-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Liverpool Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LIVERPOOL DIRECT LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in L1
 
Filing Information
Company Number 04243845
Company ID Number 04243845
Date formed 2001-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2018-09-05 10:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
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 LIVERPOOL DIRECT LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH VINCENT ANDERSON
Director 2012-07-18
GERARD BRIAN FITZGERALD
Director 2015-01-14
WILLIAM JAMES FOGARTY
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE GARNELL
Director 2014-03-05 2015-01-14
MICHAEL BLACKBURN
Director 2014-07-25 2014-10-31
PETER ALAN CARRUTHERS
Director 2012-07-19 2014-10-31
ANTHONY EVERARD ASHIANTHA CHANMUGAM
Director 2012-07-19 2014-10-31
ROBIN JOHN ILBERT
Director 2011-10-07 2014-10-31
JAMES JOSEPH MCINALLY
Director 2012-07-19 2014-10-31
PAUL MICHAEL RINGHAM
Director 2014-08-05 2014-10-31
GRAHAM ALASTAIR RITCHIE
Director 2011-10-07 2014-07-25
GERARD BRIAN FITZGERALD
Director 2011-06-01 2014-03-05
ROBERT MCVICKER
Company Secretary 2001-06-29 2013-10-08
ALAN WILLIAM DEAN
Director 2010-09-21 2012-07-18
EDWARD MCGOWAN
Director 2009-02-09 2011-10-07
PHILIP ROBSON HERD
Director 2008-09-01 2011-01-04
JOSEPH VINCENT ANDERSON
Director 2010-05-25 2010-07-02
WARREN BRADLEY
Director 2009-05-22 2010-05-25
ANDREW DAVID BACON
Director 2006-03-31 2009-07-01
STEPHEN HURST
Director 2008-07-09 2009-05-21
COLIN SHAW HILTON
Director 2006-08-01 2009-04-01
IAN MICHAEL BUTCHER
Director 2008-03-24 2008-12-12
PETER MILLEA
Director 2007-08-01 2008-07-09
WILLIAM JOHN MURPHY
Director 2007-08-15 2007-11-11
MICHAEL BLACKBURN
Director 2003-10-10 2007-08-15
RICHARD MARBROW
Director 2006-07-12 2007-08-01
RICHARD CONRAD DALE
Director 2004-07-22 2007-01-09
PETER ALAN CARRUTHERS
Director 2001-06-29 2006-03-31
DAVID GEORGE HENSHAW
Director 2001-07-13 2006-03-31
MIKE REYNOLDS
Director 2004-01-23 2005-05-01
EVERARD ASHIANTHA ANTHONY CHANMUGAM
Director 2001-06-29 2004-07-22
TIMOTHY WILLIAM NOTTIDGE
Director 2001-06-29 2004-01-23
STEPHEN JAMES CRABBE
Director 2001-06-29 2003-10-06
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2001-06-29 2001-07-13
HEATHER GWENDOLYN BRIERLEY
Director 2001-06-29 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH VINCENT ANDERSON LIVERPOOL AIRPORT (INTERMEDIATE) NO.1 LIMITED Director 2016-04-22 CURRENT 2015-07-06 Active
JOSEPH VINCENT ANDERSON ACC LIVERPOOL HOTEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
JOSEPH VINCENT ANDERSON LIVERPOOL LAND DEVELOPMENT COMPANY LIMITED Director 2010-09-22 CURRENT 2003-03-25 Liquidation
JOSEPH VINCENT ANDERSON THE ACC LIVERPOOL GROUP LTD Director 2010-09-01 CURRENT 2004-08-12 Active
JOSEPH VINCENT ANDERSON LIVERPOOL VISION LIMITED Director 2008-04-30 CURRENT 2008-04-30 Liquidation
GERARD BRIAN FITZGERALD ACC LIVERPOOL HOTEL LIMITED Director 2013-12-02 CURRENT 2013-12-02 Active
GERARD BRIAN FITZGERALD THE ACC LIVERPOOL GROUP LTD Director 2011-03-30 CURRENT 2004-08-12 Active
WILLIAM JAMES FOGARTY FOOTSTEPS 2000 LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
WILLIAM JAMES FOGARTY INTENSE MEDIA LIMITED Director 2006-11-02 CURRENT 2006-11-02 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
2018-03-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/01/2018:LIQ. CASE NO.1
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2017 FROM THIRD FLOOR VENTURE PLACE SIR THOMAS STREET LIVERPOOL L1 6BW
2017-02-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-064.70DECLARATION OF SOLVENCY
2017-02-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-30AR0129/06/16 FULL LIST
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-04AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-12-01AUDAUDITOR'S RESIGNATION
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-13AR0129/06/15 FULL LIST
2015-07-13AD02SAIL ADDRESS CHANGED FROM: 81 NEWGATE STREET LONDON EC1A 7AJ UNITED KINGDOM
2015-07-13AP01DIRECTOR APPOINTED MR GERARD BRIAN FITZGERALD
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GARNELL
2015-01-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11RES13JOINT VENTURE AGREEMENT 31/10/2014
2014-11-11RES01ALTER ARTICLES 31/10/2014
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKBURN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARRUTHERS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHANMUGAM
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ILBERT
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCINALLY
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RINGHAM
2014-08-05AP01DIRECTOR APPOINTED MR PAUL MICHAEL RINGHAM
2014-07-25AP01DIRECTOR APPOINTED MR MICHAEL BLACKBURN
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RITCHIE
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-07AR0129/06/14 FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MS CATHERINE GARNELL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD FITZGERALD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGERS
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MCVICKER
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-12AR0129/06/13 FULL LIST
2013-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN CARRUTHERS / 12/11/2012
2012-11-15AP01DIRECTOR APPOINTED WILLIAM JAMES FOGARTY
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-30AP01DIRECTOR APPOINTED MR JOSEPH VINCENT ANDERSON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DEAN
2012-07-24AR0129/06/12 FULL LIST
2012-07-20AP01DIRECTOR APPOINTED MR ANTHONY EVERARD ASHIANTHA CHANMUGAM
2012-07-19AP01DIRECTOR APPOINTED MR JAMES JOSEPH MCINALLY
2012-07-19AP01DIRECTOR APPOINTED MR PETER ALAN CARRUTHERS
2012-05-09MEM/ARTSARTICLES OF ASSOCIATION
2012-05-09RES13REVOKE AUTHORISED CAP 23/12/2011
2012-05-09RES12VARYING SHARE RIGHTS AND NAMES
2011-12-06RP04SECOND FILING WITH MUD 29/06/11 FOR FORM AR01
2011-12-06ANNOTATIONClarification
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW ROGERS / 24/11/2011
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAYERS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGOWAN
2011-10-07AP01DIRECTOR APPOINTED MR ROBIN JOHN ILBERT
2011-10-07AP01DIRECTOR APPOINTED MR GRAHAM ALASTAIR RITCHIE
2011-10-07AP01DIRECTOR APPOINTED MR NEIL ANDREW ROGERS
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-20AR0129/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD BRIAN FITZGERALD / 01/06/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEDARD BRIAN FITZGERALD / 01/06/2011
2011-07-05AP01DIRECTOR APPOINTED MR GEDARD BRIAN FITZGERALD
2011-01-17AP01DIRECTOR APPOINTED COUNCILLOR ALAN DEAN
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HERD
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANDERSON
2010-07-19AR0129/06/10 FULL LIST
2010-07-16AP01DIRECTOR APPOINTED COUNCILLOR JOSEPH ANDERSON
2010-07-02TM01TERMINATE DIR APPOINTMENT
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SAYERS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCGOWAN / 26/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBSON HERD / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WARREN JOHN BRADLEY / 26/10/2009
2009-10-22AD02SAIL ADDRESS CREATED
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-20363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-14288aDIRECTOR APPOINTED WARREN JOHN BRADLEY
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BACON
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN HURST
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN HILTON
2009-02-26288aDIRECTOR APPOINTED EDWARD TRAINER MCGOWAN
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR IAN BUTCHER
2008-10-29288aDIRECTOR APPOINTED STEPHEN HURST
2008-10-23288aDIRECTOR APPOINTED PHILIP ROBSON HERD
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR GARY SHILSTON
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR PETER MILLEA
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-30
Appointment of Liquidators2017-01-30
Notices to Creditors2017-01-30
Fines / Sanctions
No fines or sanctions have been issued against LIVERPOOL DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIVERPOOL DIRECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of LIVERPOOL DIRECT LIMITED registering or being granted any patents
Domain Names

LIVERPOOL DIRECT LIMITED owns 29 domain names.

boxofficeechoarena.co.uk   ldlwebservices.co.uk   tallships2008.co.uk   ticketsechoarena.co.uk   ticketsliverpool.co.uk   accliverpool.co.uk   eventliverpool.co.uk   liverpoolarenaandconventioncentre.co.uk   liverpoolboxing.co.uk   liverpoolconventioncentre.co.uk   liverpooldirectlimited.co.uk   liverpoolechoarena.co.uk   liverpooleuroboxing.co.uk   liverpool-direct.co.uk   liverpoolsound.co.uk   liverpoolsounds.co.uk   musicscominghome.co.uk   arenaandconventioncentreliverpool.co.uk   echotickets.co.uk   conventioncentrebt.co.uk   conventioncentreliverpool.co.uk   btconventioncentre.co.uk   echoarena.co.uk   echoarenaliverpool.co.uk   theliverpoolsound.co.uk   cheap-accommodation.co.uk   arenaliverpool.co.uk   stgeorgeshall.co.uk   lombard-bank.co.uk  

Trademarks
We have not found any records of LIVERPOOL DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL DIRECT 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 (62090 - Other information technology service activities) as LIVERPOOL DIRECT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Liverpool Mutual Homes call centre 2012/07/10

Liverpool Mutual Homes will be looking to appoint a contractor who can provide an out of hours service provision and provide a high level of service as part of a seamless arrangement maintaining the highest standard of professional integrity, customer care, reliability, accuracy and value for money. The successful provider will be expected to aspire to the visions and values of LMH.

Outgoings
Business Rates/Property Tax
No properties were found where LIVERPOOL DIRECT 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 TypeResolutions for Winding-up
Defending partyLIVERPOOL DIRECT LIMITEDEvent Date2017-01-25
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 23 January 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. GB Fitzgerald, Director Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLIVERPOOL DIRECT LIMITEDEvent Date2017-01-25
Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotices to Creditors
Defending partyLIVERPOOL DIRECT LIMITEDEvent Date2017-01-25
Final Date For Submission: 6 March 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rule 1986 that the liquidator of the Company named above (in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Date of Appointment: 23 January 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIVERPOOL DIRECT 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 LIVERPOOL DIRECT 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.