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

FIRST DIRECT INVESTMENTS (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
00234213
Private Limited Company
Dissolved

Dissolved 2017-07-24

Company Overview

About First Direct Investments (uk) Ltd
FIRST DIRECT INVESTMENTS (UK) LIMITED was founded on 1928-10-20 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-07-24 and is no longer trading or active.

Key Data
Company Name
FIRST DIRECT INVESTMENTS (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
FIRST DIRECT LIMITED17/10/2000
Filing Information
Company Number 00234213
Date formed 1928-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-07-24
Type of accounts DORMANT
Last Datalog update: 2018-01-24 08:12:33
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 FIRST DIRECT INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN COKE
Director 2009-05-28
DEBORAH ANN MORSE
Director 2014-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
DENETTE BOTCHWAY
Company Secretary 2014-09-04 2016-12-08
ROBERT JAMES HINTON
Company Secretary 2014-03-19 2014-09-04
KATE ELIZABETH HUDSON
Company Secretary 2009-12-21 2014-03-19
ANDREW CHEESEWRIGHT
Director 2009-05-20 2012-03-31
VIVIEN ARMSON
Director 2009-05-20 2010-03-31
PAULINE LOUISE MCQUILLAN
Company Secretary 2008-10-24 2009-09-24
KEITH HOOPER
Director 2001-11-01 2009-09-09
MARCUS LEE MITCHELL
Director 2009-03-02 2009-09-09
ROBERT CHOLMONDELEY
Director 2002-08-20 2009-08-18
PETER JAMES HARVEY
Company Secretary 2005-02-01 2008-10-24
BERNARD DAVID GOLDBERG
Director 2001-12-01 2005-11-30
PETER CHARLES SIMPSON
Director 2000-10-20 2005-11-01
NICOLA SUZANNE BLACK
Company Secretary 2002-09-06 2005-02-01
ALAN RENATUS FREDERICK HUGHES
Director 2000-10-20 2004-11-30
MAUREEN LOFFILL
Director 2002-09-16 2004-11-10
PHILIP EDWARD DILNUTT
Director 2000-10-20 2004-02-04
ELIZABETH ANNE HOBLEY
Company Secretary 2001-07-01 2002-09-05
DAVID STANLEY MEAD
Director 2002-01-18 2002-07-29
GRAEME MARK NIXON
Director 2001-07-10 2002-01-18
DAVID LONGMORE
Director 2000-10-20 2001-11-30
RICHARD KIMBERLEY HOLMES
Director 2000-10-20 2001-10-31
DAVID STANLEY MEAD
Director 2000-10-20 2001-07-10
NIGEL BARKER
Company Secretary 2000-11-20 2001-06-30
ROBERT HUGH MUSGROVE
Company Secretary 1999-08-06 2000-11-20
NIGEL BARKER
Director 1993-02-22 2000-10-20
KENNETH HENRY GORDON COALES
Director 1995-07-17 1999-12-20
SHAUN KEVIN BRYANT
Company Secretary 1995-07-17 1999-08-06
RICHARD WILLIAM QUIN
Director 1995-05-26 1996-07-04
JAMES KEITH BARTON
Company Secretary 1993-05-04 1995-07-17
JAMES KEITH BARTON
Director 1993-12-14 1995-07-17
TERRY FREDERICK COX
Director 1993-02-22 1995-05-26
JOHN ROBIN SKAE
Director 1993-02-22 1993-12-14
NIGEL BARKER
Company Secretary 1993-02-22 1993-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COKE HSBC WEALTH CLIENT NOMINEE LIMITED Director 2016-11-07 CURRENT 2015-10-16 Active
DAVID JOHN COKE NHFA LIMITED Director 2010-01-20 CURRENT 2002-12-18 Dissolved 2014-03-09
DAVID JOHN COKE HSBC EXECUTOR & TRUSTEE COMPANY (UK) LIMITED Director 2009-06-22 CURRENT 1940-07-27 Active
DAVID JOHN COKE MIDLAND NOMINEES LIMITED Director 2009-06-22 CURRENT 1974-06-14 Active
DAVID JOHN COKE TURNSONIC (NOMINEES) LIMITED Director 2009-06-22 CURRENT 1987-06-01 Active
DAVID JOHN COKE HSBC STOCKBROKERS NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1986-10-30 Liquidation
DAVID JOHN COKE HSBC CLIENT SHARE OFFER NOMINEE (UK) LIMITED Director 2009-05-28 CURRENT 1988-05-10 Liquidation
DAVID JOHN COKE HSBC UK CLIENT NOMINEE LIMITED Director 2009-05-28 CURRENT 1960-11-02 Active
DAVID JOHN COKE HSBC TRUST COMPANY (UK) LIMITED Director 2009-05-06 CURRENT 1909-12-07 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
2017-07-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-08AD02SAIL ADDRESS CREATED
2017-01-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 8 CANADA SQUARE LONDON E14 5HQ
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2017 FROM, 8 CANADA SQUARE, LONDON, E14 5HQ
2017-01-114.70DECLARATION OF SOLVENCY
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16TM02APPOINTMENT TERMINATED, SECRETARY DENETTE BOTCHWAY
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0122/02/16 FULL LIST
2016-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-24AR0122/02/15 FULL LIST
2014-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-09-04TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-04-04AP01DIRECTOR APPOINTED DEBORAH ANN MORSE
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA WALES
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY KATE HUDSON
2014-03-25AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0122/02/14 FULL LIST
2013-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0122/02/13 FULL LIST
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WELLS
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHEESEWRIGHT
2012-03-15AR0122/02/12 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-16AR0122/02/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JACKSON / 14/02/2011
2011-01-31RES01ADOPT ARTICLES 24/01/2011
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06AP01DIRECTOR APPOINTED VICTORIA JACKSON
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIEN ARMSON
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHEESEWRIGHT / 15/04/2010
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN COKE / 15/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAREN WELLS / 14/04/2010
2010-03-03AR0122/02/10 FULL LIST
2009-12-24AP03SECRETARY APPOINTED KATE ELIZABETH HUDSON
2009-10-21TM02APPOINTMENT TERMINATED, SECRETARY PAULINE MCQUILLAN
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MITCHELL
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HOOPER
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CHOLMONDELEY
2009-06-26288aDIRECTOR APPOINTED VIVIEN ARMSON
2009-06-26288aDIRECTOR APPOINTED ANDREW CHEESEWRIGHT
2009-06-26288aDIRECTOR APPOINTED DAVID JOHN COKE
2009-06-26288aDIRECTOR APPOINTED DAVID LAREN WELLS
2009-03-18363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MARCUS LEE MITCHELL
2008-11-10288aSECRETARY APPOINTED PAULINE LOUISE MCQUILLAN
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY PETER HARVEY
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-30363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-07363aRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-12-08288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-09-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288bDIRECTOR RESIGNED
2005-03-18363aRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-02-14288aNEW SECRETARY APPOINTED
2005-02-14288bSECRETARY RESIGNED
2004-12-07288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16363aRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-25288bDIRECTOR RESIGNED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05353LOCATION OF REGISTER OF MEMBERS
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 FIRST DIRECT INVESTMENTS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-09
Resolutions for Winding-up2016-12-29
Appointment of Liquidators2016-12-29
Notices to Creditors2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against FIRST DIRECT INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST DIRECT INVESTMENTS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FIRST DIRECT INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FIRST DIRECT INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names

FIRST DIRECT INVESTMENTS (UK) LIMITED owns 1 domain names.

first-direct.co.uk  

Trademarks
We have not found any records of FIRST DIRECT INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST DIRECT INVESTMENTS (UK) 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 FIRST DIRECT INVESTMENTS (UK) 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 FIRST DIRECT INVESTMENTS (UK) 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 partyFIRST DIRECT INVESTMENTS (UK) LIMITEDEvent Date2017-03-08
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 12 April 2017 at 10.00 am 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. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 21 December 2016 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Chloe Seago at cseago@deloitte.co.uk or on 020 7303 5665 for further information. Ag GF121019
 
Initiating party Event TypeNotices to Creditors
Defending partyFIRST DIRECT INVESTMENTS (UK) LIMITEDEvent Date2016-12-22
The Company was placed into Members Voluntary Liquidation on 21 December 2016 when Stephen Roland Browne and Christopher Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts before 25 January 2017 by sending to C.R.F. Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such 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 before 25 January 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . The Joint Liquidators can be contacted on Tel: 020 7303 5665.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRST DIRECT INVESTMENTS (UK) LIMITEDEvent Date2016-12-21
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted on Tel: 020 7303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST DIRECT INVESTMENTS (UK) LIMITEDEvent Date2016-12-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 December 2016 , Effective Date: on 21 December 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted on Tel: 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST DIRECT INVESTMENTS (UK) 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 FIRST DIRECT INVESTMENTS (UK) 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.