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

WHISTLEDAWN LIMITED

2ND FLOOR, 14 CASTLE STREET, LIVERPOOL, L2 0NE,
Company Registration Number
03695088
Private Limited Company
Liquidation

Company Overview

About Whistledawn Ltd
WHISTLEDAWN LIMITED was founded on 1999-01-14 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Whistledawn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WHISTLEDAWN LIMITED
 
Legal Registered Office
2ND FLOOR
14 CASTLE STREET
LIVERPOOL
L2 0NE
Other companies in FY3
 
Filing Information
Company Number 03695088
Company ID Number 03695088
Date formed 1999-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2013
Account next due 30/04/2015
Latest return 14/01/2015
Return next due 11/02/2016
Type of accounts GROUP
Last Datalog update: 2020-08-04 20:37:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHISTLEDAWN 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 WHISTLEDAWN LIMITED
The following companies were found which have the same name as WHISTLEDAWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WHISTLEDAWN CARE LTD C/O LANGTONS 11TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ Active - Proposal to Strike off Company formed on the 2004-12-22

Company Officers of WHISTLEDAWN LIMITED

Current Directors
Officer Role Date Appointed
HX MANAGEMENT LIMITED
Director 2010-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM JOHN GRACE
Company Secretary 2013-10-12 2016-01-01
WILLIAM JOHN GRACE
Director 2007-07-01 2016-01-01
KURT NORMAN DENBY
Director 2010-10-04 2013-10-24
CAROL HOLT
Company Secretary 2010-09-15 2013-10-12
PHILIP ANDREW HOLT
Director 1999-02-01 2013-10-12
IAN PHILIP PEARLMAN
Director 2010-04-05 2011-06-20
KEITH FRANCIS
Director 2010-09-15 2011-02-11
HX MANAGEMENT LIMITED
Director 2010-10-07 2010-10-07
LISA PATRICIA LATTUCA
Company Secretary 2009-12-01 2010-09-15
PHILIP HOLETRIS
Director 2009-11-06 2010-09-08
DAVID CHARLES RAE
Director 2004-02-01 2010-09-08
ANDREW MARTIN WALSH
Director 2008-02-01 2010-01-31
CAROL HOLT
Company Secretary 2007-06-01 2009-12-01
HOWARD WOOLFENDEN
Director 2007-09-03 2009-07-22
IAN WILKINSON
Company Secretary 2006-10-16 2007-06-01
IAN WILKINSON
Director 2004-01-01 2007-06-01
CAROL HOLT
Company Secretary 1999-02-01 2006-09-28
ANDREW MARK GODFREY
Director 1999-02-01 2006-01-31
JPCORS LIMITED
Nominated Secretary 1999-01-14 1999-02-02
JPCORD LIMITED
Nominated Director 1999-01-14 1999-02-02

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
2022-01-28Final Gazette dissolved via compulsory strike-off
2021-10-28LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-24
2020-12-21LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-18600Appointment of a voluntary liquidator
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM Yorkshire House 18 Chapel Street Liverpool L3 9AG
2020-05-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-24
2019-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-24
2018-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-24
2017-05-254.68 Liquidators' statement of receipts and payments to 2017-03-24
2017-01-12TM02Termination of appointment of William John Grace on 2016-01-01
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN GRACE
2016-05-104.68 Liquidators' statement of receipts and payments to 2016-03-24
2016-01-27F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/15 FROM C/O Langtons 11Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ United Kingdom
2015-04-084.20Volunatary liquidation statement of affairs with form 4.19
2015-04-08600Appointment of a voluntary liquidator
2015-04-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-03-25
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 214 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9JL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 300002
2015-02-11AR0114/01/15 FULL LIST
2014-10-20AA01PREVEXT FROM 31/01/2014 TO 31/07/2014
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 036950880016
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 300002
2014-02-06AR0114/01/14 FULL LIST
2014-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRACE / 04/02/2014
2014-01-06AP03SECRETARY APPOINTED MR WILLIAM JOHN GRACE
2014-01-06TM02APPOINTMENT TERMINATED, SECRETARY CAROL HOLT
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLT
2013-11-24TM01APPOINTMENT TERMINATED, DIRECTOR KURT DENBY
2013-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-13SH0116/01/13 STATEMENT OF CAPITAL GBP 300002.00
2013-02-28AR0114/01/13 FULL LIST
2013-02-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HX MANAGEMENT LIMITED / 31/01/2012
2013-02-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HX MANAGEMENT LIMITED / 28/02/2013
2012-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-11-01SH0119/01/12 STATEMENT OF CAPITAL GBP 200002.00
2012-09-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-02-13AR0114/01/12 FULL LIST
2012-01-10MISCSECTION 519
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARLMAN
2011-06-17SH0120/01/11 STATEMENT OF CAPITAL GBP 100002
2011-06-09RES13INCREASE SHARE CAPITAL FROM 10000 TO 100000 20/01/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP PEARLMAN / 22/01/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN GRACE / 22/01/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KURT NORMAN DENBY / 22/01/2011
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW HOLT / 22/01/2011
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL HOLT / 22/02/2011
2011-02-22AD02SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM
2011-02-22AD02SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM
2011-02-22AD02SAIL ADDRESS CHANGED FROM: 66 READING ROAD HENLEY-ON-THAMES OXFORDSHIRE RG9 1AU UNITED KINGDOM
2011-02-22AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DERBYSHIRE DE1 1NL
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HX MANAGEMENT LIMITED
2011-02-01AR0114/01/11 FULL LIST
2010-12-01AP02CORPORATE DIRECTOR APPOINTED HX MANAGEMENT LIMITED
2010-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL HOLT / 09/11/2010
2010-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-10-22AP02CORPORATE DIRECTOR APPOINTED HX MANAGEMENT LIMITED
2010-10-21AP01DIRECTOR APPOINTED MR KEITH FRANCIS
2010-10-21AP01DIRECTOR APPOINTED MR KURT NORMAN DENBY
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY LISA LATTUCA
2010-10-21AP03SECRETARY APPOINTED CAROL HOLT
2010-10-18AR0130/09/10 FULL LIST
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLETRIS
2010-07-20AP01DIRECTOR APPOINTED MR IAN PHILIP PEARLMAN
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH
2010-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW HOLT / 27/05/2010
2010-04-16AR0114/01/10 FULL LIST AMEND
2010-04-16AR0114/01/09 FULL LIST AMEND
2010-04-16AR0114/01/08 FULL LIST AMEND
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALSH / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES RAE / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GRACE / 17/02/2010
2010-01-26AR0114/01/10 FULL LIST
2010-01-26AP03SECRETARY APPOINTED LISA PATRICIA LATTUCA
2010-01-26TM02APPOINTMENT TERMINATED, SECRETARY CAROL HOLT
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-15AP01DIRECTOR APPOINTED MR PHILIP HOLETRIS
2009-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR HOWARD WOOLFENDEN
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WHISTLEDAWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-17
Notice of 2019-09-20
Notice of 2019-02-07
Appointment of Liquidators2015-04-01
Resolutions for Winding-up2015-04-01
Meetings of Creditors2015-03-09
Fines / Sanctions
No fines or sanctions have been issued against WHISTLEDAWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-25 Outstanding FINANCE SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of WHISTLEDAWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHISTLEDAWN LIMITED
Trademarks
We have not found any records of WHISTLEDAWN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHISTLEDAWN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Metropolitan Borough Council 2015-2 GBP £11,271
Rochdale Metropolitan Borough Council 2015-1 GBP £11,271
Rochdale Metropolitan Borough Council 2014-12 GBP £25,607 EDB PLACEMENTS
Rochdale Metropolitan Borough Council 2014-11 GBP £26,461 Social Community Care Supplies & Services
Rochdale Metropolitan Borough Council 2014-10 GBP £28,107 Social Community Care Supplies & Services
Leeds City Council 2014-9 GBP £1,907 General External Residential Placements
Rochdale Borough Council 2014-9 GBP £41,961 Social Community Care Supplies & Services CHILDREN'S SOCIAL CARE EXTERNAL RESIDENTIAL PLACEMENTS
Leeds City Council 2014-7 GBP £0 General External Residential Placements
Leeds City Council 2014-3 GBP £30,580 General External Residential Placements
Leeds City Council 2014-2 GBP £31,978 General External Residential Placements
Leeds City Council 2014-1 GBP £16,809 General External Residential Placements
Worcestershire County Council 2013-12 GBP £7,393 Third Party Pymts Agency Residential
Worcestershire County Council 2013-11 GBP £9,000 Third Party Pymts Agency Residential
Worcestershire County Council 2013-10 GBP £9,000 Third Party Pymts Agency Residential
Worcestershire County Council 2013-9 GBP £9,000 Third Party Pymts Agency Residential
Worcestershire County Council 2013-8 GBP £18,000 Third Party Payments Agency
Worcestershire County Council 2013-7 GBP £9,000 Third Party Payments Agency
Worcestershire County Council 2013-6 GBP £9,000 Third Party Payments Agency
Worcestershire County Council 2013-5 GBP £9,000 Third Party Payments Agency
Worcestershire County Council 2013-3 GBP £9,321 Third Party Payments Agency
Worcestershire County Council 2013-2 GBP £9,000 Third Party Payments Agency
Worcestershire County Council 2013-1 GBP £12,214 Third Party Payments Agency
Worcestershire County Council 2012-11 GBP £8,215 Third Party Payments Agency
London Borough of Hillingdon 2012-2 GBP £11,071
London Borough of Hillingdon 2011-11 GBP £40,125
London Borough of Hillingdon 2011-9 GBP £24,034
Cheshire East Council 0-0 GBP £500 M11

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHISTLEDAWN 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 TypeAppointmen
Defending partyWHISTLEDAWN LIMITEDEvent Date2020-12-17
Company Number: 03695088 Name of Company: WHISTLEDAWN LIMITED Nature of Business: Residential Care Homes Registered office: 2nd Floor, 14 Castle Street, Liverpool L2 0NE Principal trading address: 214…
 
Initiating party Event TypeNotice of
Defending partyWHISTLEDAWN LIMITEDEvent Date2019-09-20
 
Initiating party Event TypeNotice of
Defending partyWHISTLEDAWN LIMITEDEvent Date2019-02-07
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWHISTLEDAWN LIMITEDEvent Date2015-03-25
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHISTLEDAWN LIMITEDEvent Date2015-03-25
Nature of Business: Residential Care Homes The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the Racquet Club, Hargreaves Buildings, 5 Chapel Street, Liverpool L3 9AG , at 11.45 am on 25 March 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution, respectively:- 1. That the Company be wound-up voluntarily. 2. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 W J Grace , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyWHISTLEDAWN LIMITEDEvent Date2015-02-27
Nature of Business: Residential Care Home Notice is hereby given, pursuant to Section 98 of the Insolvency Act, 1986 , that a Meeting of Creditors of the above-named Company will be held at The Racquet Club, Hargreaves Buildings, 5 Chapel Street Liverpool, Merseyside L3 9AG , on 25 March 2015 at 12 noon. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. In order to be entitled to vote at the Meeting, Creditors must lodge their proxies, together with a full statement of account at the offices of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , not later than 12 noon on 24 March 2015. Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , (E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331) is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHISTLEDAWN 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 WHISTLEDAWN 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4