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

ARCAM LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05193930
Private Limited Company
Liquidation

Company Overview

About Arcam Ltd
ARCAM LIMITED was founded on 2004-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Arcam 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
ARCAM LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in CB25
 
Telephone0122-320-3200
 
Previous Names
M M & S (3094) LIMITED19/10/2004
Filing Information
Company Number 05193930
Company ID Number 05193930
Date formed 2004-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
Last Datalog update: 2019-12-09 11:33:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCAM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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.
Companies with same name ARCAM LIMITED
The following companies were found which have the same name as ARCAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARCAM (INTERNATIONAL) LIMITED 15 BARNHOUSE CLOSE PULBOROUGH WEST SUSSEX RH20 2HT Active Company formed on the 2008-03-17
ARCAM (SCOTLAND) LTD. 20 ANDERSON STREET AIRDRIE AIRDRIE LANARKSHIRE ML6 0AA Dissolved Company formed on the 2000-08-10
ARCAM CAD TO METAL, INC. 55 SHUMAN BLVD STE 850 NAPERVILLE IL 60563 Dissolved Company formed on the 2012-07-19
ARCAM CAD TO METAL INCORPORATED New Jersey Unknown
Arcam Cad To Metal Inc Connecticut Unknown
ARCAM CAPITAL LIMITED OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ Liquidation Company formed on the 2014-12-11
ARCAM COMPANY USA INC California Unknown
ARCAM CONSTRUCTION, INC. 1847 JEFFERSON HWY FISHERSVILLE VA 22939 Active Company formed on the 1995-10-13
ARCAM CONSTRUCTION LLC 27201 KICKAPOO RD HOCKLEY TX 77447 Active Company formed on the 2019-01-14
ARCAM CONSULTANCY LIMITED 4 MAYFLOWER ROAD CHAFFORD HUNDRED GRAYS ESSEX RM16 6BE Active - Proposal to Strike off Company formed on the 2019-09-06
ARCAM DE AMORE PTE. LTD. CANTONMENT ROAD Singapore 085601 Active Company formed on the 2014-05-28
ARCAM DEMOLITION & CONSTRUCTION COMPANY LIMITED OLD COLWALL (HEREFORDSHIRE) NR MALVERN WORCESTERSHIRE Liquidation Company formed on the 1962-03-06
ARCAM DESIGN LTD 70 CARRONSIDE STREET FALKIRK STIRLINGSHIRE FK2 7QD Active Company formed on the 2023-08-23
ARCAM DEVELOPMENTS LIMITED HARDY & CO 34 MARKET STREET HYDE SK14 1AH Active - Proposal to Strike off Company formed on the 2016-11-18
ARCAM DEVELOPMENTS MANAGEMENT 1 LTD ONWARD CHAMBERS MARKET STREET HYDE CHESHIRE SK14 1AH Active Company formed on the 2017-08-08
ARCAM ENTERPRISES INCORPORATED California Unknown
ARCAM ENTERPRISES INC Tennessee Unknown
ARCAM GENERAL SERVICES LLC 4826 TRIBUTE TRAIL KISSIMMEE FL 34746 Active Company formed on the 2020-02-03
ARCAM HEALTHCARE SOLUTIONS II, LLC 7575 DR. PHILLIPS BLVD ORLANDO FL 32819 Inactive Company formed on the 2019-05-23
ARCAM HEALTHCARE SOLUTIONS LLC 7575 DR. PHILLIPS BLVD. ORLANDO FL 32819 Active Company formed on the 2019-05-22

Company Officers of ARCAM LIMITED

Current Directors
Officer Role Date Appointed
MARCUS ALLEN
Director 2018-07-20
FRANK GEORG DONALD GROTH
Director 2018-07-20
JOHN STACEY
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARISA BRENDA IASENZA
Director 2017-07-14 2018-07-20
CHARLES BRENNAN
Director 2004-10-11 2017-07-14
MARTIN GOLDEN
Director 2012-11-19 2017-07-14
MICHAEL GERARD SHERIDAN
Director 2004-10-11 2017-07-14
MARTIN SZPIRO
Director 2008-11-25 2017-07-14
ALAN CAMPBELL WYLIE
Company Secretary 2008-02-11 2012-11-19
JULIA WYNNE MONEY
Company Secretary 2004-10-11 2008-02-11
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2004-07-30 2004-10-11
VINDEX LIMITED
Director 2004-07-30 2004-10-11
VINDEX SERVICES LIMITED
Director 2004-07-30 2004-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ALLEN A&R CAMBRIDGE LIMITED Director 2018-07-20 CURRENT 1993-12-14 Liquidation
FRANK GEORG DONALD GROTH A&R CAMBRIDGE LIMITED Director 2018-07-20 CURRENT 1993-12-14 Liquidation
FRANK GEORG DONALD GROTH AMX UK LIMITED Director 2017-06-29 CURRENT 1993-03-18 Liquidation
FRANK GEORG DONALD GROTH MARTIN MANUFACTURING (UK) LIMITED Director 2017-06-26 CURRENT 1985-05-14 Liquidation
FRANK GEORG DONALD GROTH HARMAN AUTOMOTIVE UK LIMITED Director 2017-06-01 CURRENT 2012-10-16 Liquidation
FRANK GEORG DONALD GROTH HARMAN INTERNATIONAL INDUSTRIES LIMITED Director 2017-06-01 CURRENT 1980-03-14 Active
JOHN STACEY A&R CAMBRIDGE LIMITED Director 2017-07-14 CURRENT 1993-12-14 Liquidation

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
2020-10-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM The West Wing Stirling House Waterbeach Cambridge CB25 9PB
2019-10-23600Appointment of a voluntary liquidator
2019-10-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-11
2019-10-23LIQ01Voluntary liquidation declaration of solvency
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28SH20Statement by Directors
2018-09-28SH19Statement of capital on 2018-09-28 GBP 0.350167
2018-09-28CAP-SSSolvency Statement dated 25/09/18
2018-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancellation of the share premium account 25/09/2018
2018-08-15AP01DIRECTOR APPOINTED MR MARCUS ALLEN
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR FRANK GEORG DONALD GROTH
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARISA BRENDA IASENZA
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 3501669
2018-01-30SH0128/12/17 STATEMENT OF CAPITAL GBP 3501669.00
2017-12-22AA01Current accounting period shortened from 30/04/18 TO 31/12/17
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-07-28MR05All of the property or undertaking has been released from charge for charge number 051939300002
2017-07-24PSC09Withdrawal of a person with significant control statement on 2017-07-24
2017-07-24PSC02Notification of Harman International Industries Limited as a person with significant control on 2017-07-14
2017-07-19AP01DIRECTOR APPOINTED MR JOHN STACEY
2017-07-19AP01DIRECTOR APPOINTED MS MARISA BRENDA IASENZA
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHERIDAN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SZPIRO
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOLDEN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BRENNAN
2017-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1669
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1669
2015-08-11AR0130/07/15 FULL LIST
2015-01-22AUDAUDITOR'S RESIGNATION
2014-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1669
2014-07-30AR0130/07/14 FULL LIST
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM THE WEST WING STIRLING HOUSE WATERBEACH CAMBRIDGE CB25 9QE UNITED KINGDOM
2013-12-11RES01ADOPT ARTICLES 05/09/2013
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 051939300002
2013-09-25AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-14AR0130/07/13 FULL LIST
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM ARCAM, PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CB25 9QR
2013-03-27AA01CURRSHO FROM 31/05/2013 TO 30/04/2013
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-12-11AP01DIRECTOR APPOINTED MR MARTIN GOLDEN
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY ALAN WYLIE
2012-11-30RES01ADOPT ARTICLES 19/11/2012
2012-11-30SH0119/11/12 STATEMENT OF CAPITAL GBP 1669
2012-08-03AR0130/07/12 FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-08-19AR0130/07/11 FULL LIST
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-09-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-09RES01ADOPT ARTICLES 23/07/2010
2010-09-02SH0118/08/10 STATEMENT OF CAPITAL GBP 1667.00
2010-08-26AR0130/07/10 FULL LIST
2010-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-08-28363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-08-2688(2)AD 20/11/08 GBP SI 428@1=428 GBP IC 1428/1856
2009-05-20AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-16403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-01-12123NC INC ALREADY ADJUSTED 20/11/08
2009-01-12288aDIRECTOR APPOINTED MARTIN SZPIRO
2009-01-12RES01ADOPT MEM AND ARTS 20/11/2008
2009-01-12RES04GBP NC 1000/2569 20/11/2008
2009-01-1288(2)AD 25/11/08 GBP SI 428@1=428 GBP IC 1000/1428
2008-08-13363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-02-26288bAPPOINTMENT TERMINATED SECRETARY JULIA MONEY
2008-02-26288aSECRETARY APPOINTED MR ALAN CAMPBELL WYLIE
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-28363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-08-28287REGISTERED OFFICE CHANGED ON 28/08/07 FROM: PEMBROKE AVENUE DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CB5 9QR
2007-08-28190LOCATION OF DEBENTURE REGISTER
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-25363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-08-25363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: PEMBROKE AVENUE 75 DENNY INDUSTRIAL CENTRE WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB5 9PB
2005-07-27225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/05/05
2004-11-19SASHARES AGREEMENT OTC
2004-11-1988(2)RAD 02/11/04--------- £ SI 998@1=998 £ IC 2/1000
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-10123NC INC ALREADY ADJUSTED 02/11/04
2004-11-10RES04£ NC 100/1000 02/11/0
2004-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-10RES12VARYING SHARE RIGHTS AND NAMES
2004-11-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288aNEW DIRECTOR APPOINTED
2004-10-22288bSECRETARY RESIGNED
2004-10-22288bDIRECTOR RESIGNED
2004-10-22288aNEW SECRETARY APPOINTED
2004-10-22287REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 10 FOSTER LANE LONDON EC2V 6HR
2004-10-19CERTNMCOMPANY NAME CHANGED M M & S (3094) LIMITED CERTIFICATE ISSUED ON 19/10/04
2004-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ARCAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-17
Appointmen2019-10-17
Notices to2019-10-17
Fines / Sanctions
No fines or sanctions have been issued against ARCAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-07 Outstanding HSBC BANK CANADA
DEBENTURE 2004-11-05 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 ARCAM LIMITED

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

ARCAM LIMITED owns 1 domain names.

arcam.co.uk  

Trademarks
We have not found any records of ARCAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCAM 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 (74990 - Non-trading company) as ARCAM LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ARCAM 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 TypeResolution
Defending partyARCAM LIMITEDEvent Date2019-10-17
 
Initiating party Event TypeAppointmen
Defending partyARCAM LIMITEDEvent Date2019-10-17
Company Number: 05193930 Name of Company: ARCAM LIMITED Nature of Business: Non trading holding company Type of Liquidation: Members' Voluntary Liquidation Registered office: The West Wing Stirling Ho…
 
Initiating party Event TypeNotices to
Defending partyARCAM LIMITEDEvent Date2019-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCAM 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 ARCAM 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.