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

CONCHANGO LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
02771938
Private Limited Company
Liquidation

Company Overview

About Conchango Ltd
CONCHANGO LIMITED was founded on 1992-12-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Conchango Limited is a Private Limited Company registered in UNITED KINGDOM 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
CONCHANGO LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in EC2A
 
Previous Names
HARRIER GROUP PUBLIC LIMITED COMPANY14/01/2008
Filing Information
Company Number 02771938
Company ID Number 02771938
Date formed 1992-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2022-11-20 22:24:20
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 CONCHANGO LIMITED
The following companies were found which have the same name as CONCHANGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONCHANGO (HOLDINGS) LIMITED BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR Liquidation Company formed on the 2000-03-13

Company Officers of CONCHANGO LIMITED

Current Directors
Officer Role Date Appointed
GAVIN ANTHONY BUCKLEY
Director 2016-09-05
PATRICK DAVID WALKER
Director 2016-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL THOMAS DACIER
Director 2008-08-04 2016-09-07
SUSAN IRENE PERMUT
Director 2008-08-04 2016-09-07
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2008-08-04 2009-09-15
ALAN MICHAEL GRIFFIN
Company Secretary 2008-01-15 2008-08-04
MICHAEL ANTHONY ALTENDORF
Director 2008-01-15 2008-08-04
ALAN MICHAEL GRIFFIN
Director 2008-01-15 2008-08-04
JOHN ANTHONY HERRING
Director 2008-01-15 2008-08-04
ARTHUR LEONARD ROBERT MORTON
Director 1996-06-28 2008-08-04
RICHARD POOLE
Director 2008-01-15 2008-08-04
RICHARD NORMAN THWAITE
Director 2008-01-15 2008-08-04
BOB WEATHERITT
Company Secretary 2003-09-03 2008-01-15
DEREK ANDREW ALWAY
Director 1999-10-06 2008-01-15
SARAH LOUISE CARTER
Director 2000-09-04 2005-03-09
JAMES STODDART
Director 2003-03-06 2005-03-09
MARK ANDREW ROWLINSON
Company Secretary 1999-10-06 2003-09-03
MARK ANDREW ROWLINSON
Director 1999-10-06 2003-09-03
DAVID CHEESMAN
Director 2000-09-04 2003-03-06
BRYAN PAUL WRIGHTON
Director 1999-10-06 2002-05-28
COLIN BRADLEY
Director 2000-09-04 2001-09-28
TERRY CLIVE RADFORD
Director 1996-08-01 2000-11-30
TREVOR WILLIAM MEREDITH
Director 1993-01-12 2000-09-04
SIMON MARK COURT
Company Secretary 1999-03-12 1999-10-06
RICHARD MATTHEW BICKLEY
Company Secretary 1993-07-01 1999-03-12
RICHARD MATTHEW BICKLEY
Director 1993-07-01 1998-10-30
SIMON PETER EDWARD RICKETTS
Director 1994-07-15 1998-10-30
WAYNE BAMBER DAVID BUGDEN
Director 1993-01-12 1996-08-01
PHILIP GERRARD RYAN
Director 1993-07-12 1994-01-17
TREVOR WILLIAM MEREDITH
Company Secretary 1993-01-12 1993-07-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-12-08 1993-01-12
COMBINED NOMINEES LIMITED
Nominated Director 1992-12-08 1993-01-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-12-08 1993-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN ANTHONY BUCKLEY CONCHANGO (HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2000-03-13 Liquidation
PATRICK DAVID WALKER HYVE UK EVENTS LIMITED Director 2017-06-30 CURRENT 2012-01-26 Active
PATRICK DAVID WALKER ASCENTIAL EVENTS (EUROPE) LIMITED Director 2017-06-30 CURRENT 2011-10-18 Active
PATRICK DAVID WALKER CONCHANGO (HOLDINGS) LIMITED Director 2016-09-05 CURRENT 2000-03-13 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
2022-11-17Final Gazette dissolved via compulsory strike-off
2022-08-17LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-25
2020-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-25
2020-08-07600Appointment of a voluntary liquidator
2020-08-07LIQ10Removal of liquidator by court order
2019-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House London Bridge London SE1 9QR
2018-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-25
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2017:LIQ. CASE NO.1
2018-01-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/09/2017:LIQ. CASE NO.1
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM Bridge House London Bridge London SE1 9QR United Kingdom
2016-10-124.70DECLARATION OF SOLVENCY
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-124.70DECLARATION OF SOLVENCY
2016-10-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Level1 Exchange House Primrose Street London EC2A 2EG
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PERMUT
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACIER
2016-09-07AP01DIRECTOR APPOINTED MR. GAVIN ANTHONY BUCKLEY
2016-09-06AP01DIRECTOR APPOINTED MR PATRICK DAVID WALKER
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1816041.73
2015-12-11AR0108/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1816041.73
2014-12-17AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1816041.73
2013-12-09AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/13 FROM Exchange House Primrose Street London EC2A 2HS
2012-12-24AR0108/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30AR0108/12/11 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AR0108/12/10 ANNUAL RETURN FULL LIST
2011-01-05CH01Director's details changed for Susan Irene Permut on 2009-12-09
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-15AR0108/12/09 NO CHANGES
2010-02-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-30TM02APPOINTMENT TERMINATED, SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED
2009-03-09363aRETURN MADE UP TO 08/12/08; BULK LIST AVAILABLE SEPARATELY
2008-12-28AUDAUDITOR'S RESIGNATION
2008-09-2488(2)AD 04/08/08 GBP SI 637708@0.01=6377.08 GBP IC 1877024.31/1883401.39
2008-08-08288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALAN MICHAEL GRIFFIN LOGGED FORM
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD THWAITE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD POOLE
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR MORTON
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN HERRING
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALTENDORF
2008-08-07288aSECRETARY APPOINTED OFFICE ORGANIZATION & SERVICES LIMITED
2008-08-07288aDIRECTOR APPOINTED SUSAN IRENE PERMUT
2008-08-07288aDIRECTOR APPOINTED PAUL THOMAS DACIER
2008-08-07287REGISTERED OFFICE CHANGED ON 07/08/2008 FROM HERITAGE HOUSE CHURCH ROAD EGHAM SURREY TW20 9QD
2008-08-04RES02REREG PLC TO PRI; RES02 PASS DATE:04/08/2008
2008-08-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-08-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-08-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-09SASHARE AGREEMENT OTC
2008-04-0988(2)AD 15/01/08 GBP SI 4312148@0.01=43121.48 GBP IC 1833902.83/1877024.31
2008-02-27SASHARE AGREEMENT OTC
2008-02-27SASHARE AGREEMENT OTC
2008-02-27123GBP NC 500000/3500000 14/01/08
2008-02-27RES01ALTER ARTICLES 14/01/2008
2008-02-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-2788(2)AD 15/01/08 GBP SI 17802517@0.01=178025.17 GBP IC 1655877.66/1833902.83
2008-02-2788(2)AD 15/01/08 GBP SI 122237766@0.01=1222377.66 GBP IC 433500/1655877.66
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2008-02-1288(2)RAD 15/01/08--------- £ SI 6736082@.01=67360 £ IC 366140/433500
2008-02-1288(2)RAD 15/01/08--------- £ SI 5084629@.01=50846 £ IC 315294/366140
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-01-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-14CERTNMCOMPANY NAME CHANGED HARRIER GROUP PUBLIC LIMITED COM PANY CERTIFICATE ISSUED ON 14/01/08
2008-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-09363sRETURN MADE UP TO 08/12/07; BULK LIST AVAILABLE SEPARATELY
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-23363sRETURN MADE UP TO 08/12/06; BULK LIST AVAILABLE SEPARATELY
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11363(288)DIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 08/12/05; BULK LIST AVAILABLE SEPARATELY
2005-08-25287REGISTERED OFFICE CHANGED ON 25/08/05 FROM: CROMWELL HOUSE BARTLEY WOOD BARTLEY WAY HOOK HAMPSHIRE RE27 9XA
2005-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 08/12/04; BULK LIST AVAILABLE SEPARATELY
2004-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-06-17MISCCERT CANCEL SHA PREM/CAP RED RES
2004-06-16OCCANCEL SHARE PREM & CAP RED ACCT
2004-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CONCHANGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-07
Notices to Creditors2016-10-07
Resolutions for Winding-up2016-10-07
Fines / Sanctions
No fines or sanctions have been issued against CONCHANGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-10-14 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-05-15 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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
Annual Accounts
2008-12-31

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 CONCHANGO LIMITED

Intangible Assets
Patents
We have not found any records of CONCHANGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONCHANGO LIMITED
Trademarks
We have not found any records of CONCHANGO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONCHANGO 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 (70100 - Activities of head offices) as CONCHANGO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CONCHANGO 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 TypeAppointment of Liquidators
Defending partyCONCHANGO LIMITEDEvent Date2016-09-26
Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877
 
Initiating party Event TypeNotices to Creditors
Defending partyCONCHANGO LIMITEDEvent Date2016-09-26
We, Anthony Malcolm Cork and Stephen Paul Grant of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 26 September 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 28 October 2016 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before the debt was proved. This notice is purely formal and all known creditors, have been or will be paid in full. Office Holder details: Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . Further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONCHANGO LIMITEDEvent Date2016-09-26
At a General Meeting of the Members of the above-named Company, duly convened, and held at Level 1 Exchange House, Primrose Street, London EC2A 2EG on 26 September 2016 , the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Anthony Malcolm Cork , (IP No. 009401) and Stephen Paul Grant , (IP No. 008929) both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further details contact: Chloe Charlesworth, Email: chloe.charlesworth@wilkinskennedy.com or on 0207 403 1877
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONCHANGO 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 CONCHANGO LIMITED any grants or awards.
Ownership
  • CONCHANGO LIMITED was acquired by EMC on 01/04/2008.
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.