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

HENRY CECIL & COMPANY LIMITED

ENSORS ACCOUNTANTS LLP, PLATINUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, CB4 0DS,
Company Registration Number
01245271
Private Limited Company
Liquidation

Company Overview

About Henry Cecil & Company Ltd
HENRY CECIL & COMPANY LIMITED was founded on 1976-02-19 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Henry Cecil & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
HENRY CECIL & COMPANY LIMITED
 
Legal Registered Office
ENSORS ACCOUNTANTS LLP
PLATINUM BUILDING ST JOHNS INNOVATION PARK
COWLEY ROAD
CAMBRIDGE
CB4 0DS
Other companies in CB8
 
Filing Information
Company Number 01245271
Company ID Number 01245271
Date formed 1976-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:29:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY CECIL & COMPANY 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 HENRY CECIL & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JANE CECIL
Company Secretary 2006-05-31
ROBERT MICHAEL LEVITT
Company Secretary 2006-03-23
ARTHUR ROGER BOYD - ROCHFORT
Director 2013-11-24
JAMES COMYN AMHERST BURNETT OF LEYS
Director 2013-11-24
JANE CECIL
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY RICHARD AMHERST CECIL
Director 1992-04-04 2013-06-11
SANDRA ANN PARKINGTON
Company Secretary 2003-06-03 2006-03-24
JANE MCKEOWN
Company Secretary 1999-11-18 2003-06-03
NATALIE CECIL
Company Secretary 1994-03-31 1999-11-18
ANNE JUDITH WYNNE SCRIVEN
Company Secretary 1990-10-30 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL LEVITT REDLAND BLOODSTOCK LTD Company Secretary 2009-07-01 CURRENT 2009-07-01 Dissolved 2015-04-09
ROBERT MICHAEL LEVITT ANTHONY STROUD BLOODSTOCK LIMITED Company Secretary 2008-04-01 CURRENT 1986-04-28 Active
ROBERT MICHAEL LEVITT HORSE ENGLAND TRANSPORT COMPANY LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2016-06-07
ROBERT MICHAEL LEVITT SUNNY DAYS LTD Company Secretary 2007-06-01 CURRENT 2002-07-02 Active - Proposal to Strike off
ROBERT MICHAEL LEVITT MICHAEL FENTON (RACING) LTD Company Secretary 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
ROBERT MICHAEL LEVITT REDHAWK BLOODSTOCK LTD Company Secretary 2006-09-08 CURRENT 2006-09-08 Dissolved 2014-09-30
ROBERT MICHAEL LEVITT JAMES TOLLER RACING LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Dissolved 2018-05-22
ROBERT MICHAEL LEVITT BLOODSTOCK TRADING & INVESTMENTS LTD Company Secretary 2005-12-23 CURRENT 2005-12-23 Dissolved 2014-01-21
ROBERT MICHAEL LEVITT NEIL CALLAN RACING LTD Company Secretary 2004-11-26 CURRENT 2004-11-26 Active
ROBERT MICHAEL LEVITT CLAUDE CHARLET LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
ROBERT MICHAEL LEVITT PARAMOUNT BLOODSTOCK LTD Company Secretary 2004-05-10 CURRENT 2004-05-10 Active - Proposal to Strike off
ROBERT MICHAEL LEVITT WILLINGHAM HOUSE STUD LTD Company Secretary 2003-07-31 CURRENT 2003-07-31 Active
ROBERT MICHAEL LEVITT SILFIELD BLOODSTOCK LTD Company Secretary 2003-07-31 CURRENT 2003-07-31 Active
ROBERT MICHAEL LEVITT PERVASIVE PR LIMITED Company Secretary 2002-11-19 CURRENT 2002-11-19 Active
ROBERT MICHAEL LEVITT TV TEXT LIMITED Company Secretary 2002-01-28 CURRENT 2002-01-28 Active - Proposal to Strike off
ROBERT MICHAEL LEVITT RICHARD FRISBY BLOODSTOCK LTD Company Secretary 2001-08-17 CURRENT 2001-08-17 Active
ROBERT MICHAEL LEVITT GAY KELLEWAY RACING LIMITED Company Secretary 1997-12-02 CURRENT 1997-12-02 Active
ROBERT MICHAEL LEVITT JASON WEAVER LIMITED Company Secretary 1995-10-30 CURRENT 1995-10-30 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON ASPIRE LIMITED Director 2013-05-15 CURRENT 2013-05-15 Active
JAMES COMYN AMHERST BURNETT OF LEYS ST NICHOLAS PRODUCTIONS LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON DEVELOPMENTS HOLDINGS LIMITED Director 2003-03-14 CURRENT 2003-02-27 Active
JAMES COMYN AMHERST BURNETT OF LEYS HORN ENTERPRISES LIMITED Director 1999-03-25 CURRENT 1999-03-24 Active
JAMES COMYN AMHERST BURNETT OF LEYS NORTH BANCHORY COMPANY LIMITED Director 1997-12-04 CURRENT 1997-10-21 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES (DONSIDE) LIMITED Director 1991-01-10 CURRENT 1991-01-08 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES (DEESIDE) LIMITED Director 1990-12-13 CURRENT 1990-11-27 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON HOMES LIMITED Director 1990-09-12 CURRENT 1989-06-22 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON GROUP LIMITED Director 1989-09-28 CURRENT 1975-10-06 Active
JAMES COMYN AMHERST BURNETT OF LEYS BANCON CONSTRUCTION LIMITED Director 1989-09-28 CURRENT 1983-04-13 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
2017-11-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/09/2017:LIQ. CASE NO.1
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2016 FROM WARREN PLACE NEWMARKET SUFFOLK CB8 8QQ
2016-10-034.70DECLARATION OF SOLVENCY
2016-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-29AA31/01/16 TOTAL EXEMPTION SMALL
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0104/04/16 FULL LIST
2015-10-01AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-01AA31/01/15 TOTAL EXEMPTION SMALL
2015-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0104/04/15 FULL LIST
2014-09-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0104/04/14 FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MR ARTHUR ROGER BOYD - ROCHFORT
2013-11-25AP01DIRECTOR APPOINTED MR JAMES BURNETT
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY JANE CECIL / 01/06/2013
2013-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE CECIL / 01/06/2013
2013-11-25TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CECIL
2013-08-14AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-10AR0104/04/13 FULL LIST
2012-09-07AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-17AR0104/04/12 FULL LIST
2012-04-10AR0109/10/11 FULL LIST
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/01/2012
2012-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD AMHERST CECIL / 01/01/2012
2012-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/01/2012
2011-10-17AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-06AR0104/04/11 FULL LIST
2010-10-08AA31/01/10 TOTAL EXEMPTION FULL
2010-04-16AR0104/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCKEOWN / 01/12/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY RICHARD AMHERST CECIL / 01/12/2009
2009-08-29AA31/01/09 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2008-07-29AA31/01/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-29363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-06-15288aNEW SECRETARY APPOINTED
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-21288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-11363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-08-13363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2003-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED
2003-04-08363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-04-24363sRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-04-17363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-07-13363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
1999-12-09288bSECRETARY RESIGNED
1999-12-09288aNEW SECRETARY APPOINTED
1999-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-04-08363sRETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-06363sRETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-08363sRETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS
1996-12-02AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-25363sRETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HENRY CECIL & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-20
Appointment of Liquidators2016-09-20
Resolutions for Winding-up2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against HENRY CECIL & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-03-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1976-12-17 Satisfied WILLIAM'S & GLYN'S BANK LTD
LEGAL CHARGE 1976-12-17 Satisfied C.F.N.MURLESS
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31

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 HENRY CECIL & COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of HENRY CECIL & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENRY CECIL & COMPANY LIMITED
Trademarks
We have not found any records of HENRY CECIL & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENRY CECIL & COMPANY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as HENRY CECIL & COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where HENRY CECIL & COMPANY 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 TypeNotices to Creditors
Defending partyHENRY CECIL & COMPANY LIMITEDEvent Date2016-09-07
Notice is hereby given that the Creditors of the above named Company are required, on or before 19 October 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Upton and David Scrivener of Ensors Accountants LLP, The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS the Joint Liquidators of the Company, and, if so required by notice in writing from the 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. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purpose of concluding its affairs. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 07 September 2016 Office Holder details: Mark Upton , (IP No. 009594) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS and David Scrivener , (IP No. 15690) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS . For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHENRY CECIL & COMPANY LIMITEDEvent Date2016-09-07
Mark Upton , (IP No. 009594) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS and David Scrivener , (IP No. 15690) of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS . : For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHENRY CECIL & COMPANY LIMITEDEvent Date2016-09-07
By means of written resolutions of the Company the following Resolutions were passed on 07 September 2016 , as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Mark Upton , (IP No. 009594) and David Scrivener , (IP No. 15690) both of Ensors Accountants LLP , The Platinum Building, St John's Innovation Park, Cowley Road, Cambridge CB4 0DS be and they are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." For further details contact: The Joint Liquidators, Tel: 01223 420721. Alternative contact: Jill Rose, Email: jill.rose@ensors.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY CECIL & COMPANY 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 HENRY CECIL & COMPANY 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.