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

MSGL LIMITED

SEVENOAKS, KENT, TN13,
Company Registration Number
02146985
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Msgl Ltd
MSGL LIMITED was founded on 1987-07-14 and had its registered office in Sevenoaks. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
MSGL LIMITED
 
Legal Registered Office
SEVENOAKS
KENT
 
Filing Information
Company Number 02146985
Date formed 1987-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-17 20:39:43
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.
Companies with same name MSGL LIMITED
The following companies were found which have the same name as MSGL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSGL CORPORATION PTE. LTD. ROBINSON ROAD Singapore 068899 Dissolved Company formed on the 2010-02-25
MSGL ENGINEERING WORKS PRIVATE LIMITED 307 SKIPPER CORNER 88 NEHRUPLACE NEW DELHI Delhi STRIKE OFF Company formed on the 1991-08-08
MSGL INC. 1866 SEAFORD AVENUE Nassau WANTAGH NY 11793 Active Company formed on the 2010-02-05
MSGL LIMITED Delaware Unknown
MSGL LLC Delaware Unknown
MSGL SERVICES LTD 33 FAIRHOLME ROAD LONDON W14 9JZ Active Company formed on the 2024-02-27
MSGL10, INC. 1067 TERRACE DRIVE LAKE OSWEGO OR 97034 Active Company formed on the 2001-07-12
MSGLA LTD 600 ALEXANDRA PARADE GLASGOW G31 3BS Active Company formed on the 2022-01-12
MsGlamoursWorld LLC 307 summerwood dr Clarkston GA 30021 Admin. Dissolved Company formed on the 2013-04-13
MSGLAMOURSWORLD LLC Georgia Unknown
MSGLEISURE LTD 35 Chapel Street Audenshaw Manchester M34 5DE Active - Proposal to Strike off Company formed on the 2023-01-16
MSGLITTERNSHINE LLC 4677 BARRETT STREET DELRAY BEACH FL 33445 Inactive Company formed on the 2016-07-25
MSGLJ TRANSPORT PTY LTD Active Company formed on the 2021-05-26
MSGLOBAL LLC 1758 BELLEVUE WAY NE BELLEVUE WA 980042856 Dissolved Company formed on the 2014-07-30
MSGlobal LLC 8707 S. Fairall Rd Morrison CO 80465 Delinquent Company formed on the 2004-12-29
Msglobal Re LLC Maryland Unknown
MSGLOBAL SHIELD, LLC. 3940 WILLIAM DEHAES DR APT 2090 IRVING TX 75038 Active Company formed on the 2020-07-16
MSGLOBAL VII EQUITY LLC Delaware Unknown
MSGLOBAL-1 LLC 9615 E County Line Rd STE B577 Centennial CO 80112 Delinquent Company formed on the 2004-05-24
MSGLOBALWORLD LIMITED LAGHAM MANOR EASTBOURNE ROAD SOUTH GODSTONE GODSTONE RH9 8JB Active - Proposal to Strike off Company formed on the 2016-09-19

Company Officers of MSGL LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL HAINES
Company Secretary 2016-07-01
STEPHEN PAUL HAINES
Director 2016-05-10
ALFIO TAGLIABUE
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
REHANA LORAM
Company Secretary 2016-05-09 2016-07-01
DUNCAN JAMES GAGER
Company Secretary 2013-08-01 2016-05-09
DUNCAN JAMES GAGER
Director 2015-12-14 2016-05-09
SIMON ROBERT CLEMENTS
Director 2012-09-19 2015-12-14
ROSE MARIE SEXTON
Company Secretary 1994-09-16 2013-08-01
NIGEL JOHN GURNEY
Director 2011-09-28 2013-03-31
PATRICK TIMOTHY CLARIDGE
Director 2006-05-24 2012-06-14
JOHN SIDNEY HARDCASTLE FOSTER-POWELL
Director 2008-11-10 2011-09-28
JOHN RICHARD ALAN EAST
Director 2007-10-09 2009-10-30
JOHN LOUIS GREEN
Director 2006-07-01 2009-10-30
CHARLES BEAUFORT PRICE
Director 2006-07-01 2009-10-30
GRAEME ROGER SMITH
Director 2006-07-01 2009-10-30
DAVID WORLIDGE
Director 2007-10-09 2009-10-30
CHRISTOPHER MATTHEW HYDE
Director 2008-03-25 2008-08-07
FRANCISCO ANTHONY BODIE FABRIZI
Director 2006-05-24 2008-06-13
NICHOLAS WILLIAM MARK EDMONSTONE
Director 1992-11-22 2008-04-21
STEVEN JOHN WHELTON
Director 2004-10-13 2008-03-20
ADRIAN ANTHONY MESSINA
Director 1998-03-25 2006-10-31
GEORGINA MARY LAMB
Director 1992-11-22 2006-05-24
RONALD WILLIAM LAMB
Director 1992-11-22 2006-05-24
STEVEN ANDREW LAMB
Director 1992-11-22 2006-05-24
MATTHEW THOMAS DIARMUID GILPIN
Director 1996-12-13 1997-09-01
JOHN CROKE
Director 1996-12-13 1997-04-18
AMANDA JANE TROY
Director 1992-11-22 1996-12-13
DUNCAN WILLIAM TROY
Director 1992-11-22 1996-12-13
STEPHEN CHARLTON
Director 1994-11-15 1994-12-16
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1992-11-22 1994-09-16
RICHARD ALAN GRUNDY
Director 1992-11-22 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL HAINES JH BALHAM LTD Director 2017-08-17 CURRENT 2016-12-13 Active
STEPHEN PAUL HAINES PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-10 CURRENT 1997-08-13 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-10 CURRENT 1986-09-19 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-10 CURRENT 2001-02-05 Dissolved 2017-03-14
STEPHEN PAUL HAINES IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-10 CURRENT 1996-08-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-10 CURRENT 1991-12-18 Dissolved 2017-03-14
STEPHEN PAUL HAINES BORDER ASSET MANAGEMENT LIMITED Director 2016-05-10 CURRENT 1988-10-11 Dissolved 2017-03-14
STEPHEN PAUL HAINES SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-10 CURRENT 2011-07-12 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES GROUP PLC Director 2016-05-10 CURRENT 2005-01-31 Dissolved 2017-03-14
STEPHEN PAUL HAINES MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-10 CURRENT 1998-11-02 Dissolved 2017-03-14
STEPHEN PAUL HAINES JOHN EAST & PARTNERS LIMITED Director 2016-05-10 CURRENT 2009-06-23 Dissolved 2017-03-14
STEPHEN PAUL HAINES GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-10 CURRENT 2010-06-29 Dissolved 2017-03-14
ALFIO TAGLIABUE SANLAM INVESTMENTS UK LIMITED Director 2016-05-11 CURRENT 2006-05-08 Active
ALFIO TAGLIABUE PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-09 CURRENT 1997-08-13 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1986-09-19 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-09 CURRENT 2001-02-05 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-09 CURRENT 1996-08-23 Dissolved 2017-03-14
ALFIO TAGLIABUE EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-09 CURRENT 1991-12-18 Dissolved 2017-03-14
ALFIO TAGLIABUE BORDER ASSET MANAGEMENT LIMITED Director 2016-05-09 CURRENT 1988-10-11 Dissolved 2017-03-14
ALFIO TAGLIABUE SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-09 CURRENT 2011-07-12 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES GROUP PLC Director 2016-05-09 CURRENT 2005-01-31 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-11-02 Dissolved 2017-03-14
ALFIO TAGLIABUE JOHN EAST & PARTNERS LIMITED Director 2016-05-09 CURRENT 2009-06-23 Dissolved 2017-03-14
ALFIO TAGLIABUE GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-09 CURRENT 2010-06-29 Dissolved 2017-03-14
ALFIO TAGLIABUE KATALSYS LIMITED Director 2001-02-09 CURRENT 2001-02-09 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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-14DS01APPLICATION FOR STRIKING-OFF
2016-11-09AA31/12/15 TOTAL EXEMPTION FULL
2016-08-17AP03SECRETARY APPOINTED MR STEPHEN PAUL HAINES
2016-08-17TM02APPOINTMENT TERMINATED, SECRETARY REHANA LORAM
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN GAGER
2016-05-17AP03SECRETARY APPOINTED MRS REHANA LORAM
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GAGER
2016-05-17AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2016-05-17AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2015-12-14AP01DIRECTOR APPOINTED MR DUNCAN JAMES GAGER
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLEMENTS
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 445213
2015-12-14AR0122/11/15 FULL LIST
2015-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 445213
2015-02-10AR0122/11/14 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 445213
2014-01-09AR0122/11/13 FULL LIST
2013-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-15AP03SECRETARY APPOINTED MR DUNCAN JAMES GAGER
2013-08-15TM02APPOINTMENT TERMINATED, SECRETARY ROSE SEXTON
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GURNEY
2013-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 51-55 GRESHAM STREET LONDON EC2V 7EL UNITED KINGDOM
2012-11-22AR0122/11/12 FULL LIST
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 51-55 GRESHAM STREET LONDON EC2V 7HQ ENGLAND
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-19AP01DIRECTOR APPOINTED MR SIMON ROBERT CLEMENTS
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARIDGE
2012-01-31AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-01AR0122/11/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER-POWELL
2011-11-28AP01DIRECTOR APPOINTED MR NIGEL JOHN GURNEY
2010-12-13AR0122/11/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7JB
2010-07-09RES15CHANGE OF NAME 30/06/2010
2010-07-09CERTNMCOMPANY NAME CHANGED MERCHANT SECURITIES GROUP LIMITED CERTIFICATE ISSUED ON 09/07/10
2010-07-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-21AR0102/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL / 02/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK TIMOTHY CLARIDGE / 02/11/2009
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORLIDGE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SMITH
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PRICE
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAST
2009-01-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-12-03190LOCATION OF DEBENTURE REGISTER
2008-12-01288aDIRECTOR APPOINTED MR JOHN SIDNEY HARDCASTLE FOSTER-POWELL
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HYDE
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR FRANCISCO FABRIZI
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS EDMONSTONE
2008-04-07288aDIRECTOR APPOINTED CHRISTOPHER MATTHEW HYDE
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WHELTON
2008-01-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-09363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-02-05288bDIRECTOR RESIGNED
2007-02-02363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2007-02-02288bDIRECTOR RESIGNED
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 34 SOUTHWARK BRIDGE ROAD LONDON SE1 9EU
2006-10-25CERTNMCOMPANY NAME CHANGED MERCHANT SECURITIES LIMITED CERTIFICATE ISSUED ON 25/10/06
2006-09-29288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-06-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288bDIRECTOR RESIGNED
2006-04-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 MSGL 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 MSGL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2004-02-17 Outstanding EAGLE STAR LIFE ASSURANCE COMPANY LIMITED
LEGAL CHARGE 2000-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 2000-12-07 Satisfied THE MAYOR AND COMMUNITY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of MSGL LIMITED registering or being granted any patents
Domain Names

MSGL LIMITED owns 1 domain names.

mercantalyst.co.uk  

Trademarks
We have not found any records of MSGL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MSGL 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 MSGL 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 MSGL 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 MSGL 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 MSGL 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.