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

IMPACT MARKETING SOLUTIONS LIMITED

TEMPLE AVENUE, LONDON, EC4Y,
Company Registration Number
04435052
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Impact Marketing Solutions Ltd
IMPACT MARKETING SOLUTIONS LIMITED was founded on 2002-05-09 and had its registered office in Temple Avenue. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
IMPACT MARKETING SOLUTIONS LIMITED
 
Legal Registered Office
TEMPLE AVENUE
LONDON
 
Previous Names
BLAKER TECHNICAL SERVICES LIMITED03/04/2007
Filing Information
Company Number 04435052
Date formed 2002-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-01-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:20:24
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 IMPACT MARKETING SOLUTIONS LIMITED
The following companies were found which have the same name as IMPACT MARKETING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMPACT MARKETING SOLUTIONS, LLC 109 RIDGECREST AVE Richmond STATEN ISLAND NY 10312 Active Company formed on the 2011-03-16
IMPACT MARKETING SOLUTIONS, INC. 1250 S. Josephine Street Denver CO 80210 Delinquent Company formed on the 2003-09-12
IMPACT MARKETING SOLUTIONS, LLC 4150 KIMBALL AVE WATERLOO IA 50704 Active Company formed on the 2010-06-28
IMPACT MARKETING SOLUTIONS LLC S 9 WASHINGTON PO BOX 10585 SPOKANE WA 99209 Dissolved Company formed on the 2001-07-25
IMPACT MARKETING SOLUTIONS INC. 5233 - 49 AVENUE RED DEER ALBERTA T4N 6G5 Active Company formed on the 2006-02-27
IMPACT MARKETING SOLUTIONS LLC 2585 KEMPERWOOD DR. - BLACKWOOD OH 43004 Active Company formed on the 2011-03-08
IMPACT MARKETING SOLUTIONS PTY LTD NSW 2090 Active Company formed on the 2004-01-20
IMPACT MARKETING SOLUTIONS PTE. LTD. ORCHARD ROAD Singapore 238868 Active Company formed on the 2008-09-12
IMPACT MARKETING SOLUTIONS, INC. 2732 OXFORD STREET ORLANDO FL 32803 Inactive Company formed on the 2002-05-07
IMPACT MARKETING SOLUTIONS, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-03-26
IMPACT MARKETING SOLUTIONS, LLC 106 SEVILLE CHASE DRIVE WINTER SPRINGS FL 32708 Inactive Company formed on the 2009-07-08
Impact Marketing Solutions Limited Active Company formed on the 2010-06-17
IMPACT MARKETING SOLUTIONS LLC Georgia Unknown
IMPACT MARKETING SOLUTIONS INCORPORATED California Unknown
IMPACT MARKETING SOLUTIONS LLC New Jersey Unknown
Impact Marketing Solutions Inc Maryland Unknown
IMPACT MARKETING SOLUTIONS, INC 200 W PALMETTO PARK RD STE 201 BOCA RATON FL 33432 Active Company formed on the 2019-11-25
IMPACT MARKETING SOLUTIONS LLC Georgia Unknown
IMPACT MARKETING SOLUTIONS LLC 1603 BABCOCK RD STE 258 SAN ANTONIO TX 78229 Active Company formed on the 2021-05-12

Company Officers of IMPACT MARKETING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JANET DE-HAVILLAND
Director 2014-05-23
ANTHONY MOSS
Director 2014-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL BECKER
Director 2009-07-01 2015-05-31
DEANNA GAYE MOSS
Director 2003-07-01 2015-05-31
SAME-DAY COMPANY SERVICES LIMITED
Company Secretary 2002-05-09 2008-04-30
HADDEN SERVICES LIMITED
Director 2002-05-09 2003-07-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2002-05-09 2002-05-09
DOUGLAS NOMINEES LIMITED
Nominated Director 2002-05-09 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET DE-HAVILLAND BLAKER MANAGEMENT SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Dissolved 2016-10-18
JANET DE-HAVILLAND TAX TALK (UK) LIMITED Director 2014-06-01 CURRENT 2011-08-02 Dissolved 2017-01-11
JANET DE-HAVILLAND FUTURELINK UMBRELLA LIMITED Director 2014-05-23 CURRENT 2004-12-23 Dissolved 2018-06-06
ANTHONY MOSS LOWER PLANTATION (MANAGEMENT COMPANY) LIMITED Director 2018-04-01 CURRENT 1986-07-03 Active
ANTHONY MOSS FUTURELINK GROUP LIMITED Director 2017-04-24 CURRENT 2007-04-10 Active
ANTHONY MOSS TEAM CONSTRUCTION LIMITED Director 2016-08-31 CURRENT 2003-10-16 Active
ANTHONY MOSS HOOPER SANDERS LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-15
ANTHONY MOSS WHITE MANAGEMENT SERVICES LTD Director 2016-07-26 CURRENT 2007-04-10 Dissolved 2017-08-29
ANTHONY MOSS RAINGOLD (UK) LIMITED Director 2014-06-01 CURRENT 2005-02-05 Dissolved 2016-09-01
ANTHONY MOSS BLAKER MANAGEMENT SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Dissolved 2016-10-18
ANTHONY MOSS HOME PARK PAYROLL SERVICES LIMITED Director 2014-06-01 CURRENT 2003-10-16 Active
ANTHONY MOSS TAX TALK (UK) LIMITED Director 2014-06-01 CURRENT 2011-08-02 Dissolved 2017-01-11
ANTHONY MOSS FUTURELINK LIMITED Director 2014-06-01 CURRENT 2003-08-15 Active
ANTHONY MOSS MOIR MANAGEMENT SERVICES LTD Director 2014-06-01 CURRENT 2005-01-28 Active
ANTHONY MOSS ORIGIN WEALTH LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
ANTHONY MOSS BROMLEY SUPPORT SERVICES LTD Director 2010-04-30 CURRENT 2005-02-05 Dissolved 2015-11-06
ANTHONY MOSS FUSION ALLIANCE LIMITED Director 2008-09-09 CURRENT 2008-09-09 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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM RAMILLIES HOUSE; 2 RAMILLIES STREET LONDON W1F 7LN
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN
2015-10-294.20STATEMENT OF AFFAIRS/4.19
2015-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DEANNA MOSS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BECKER
2015-08-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-11AR0109/05/15 FULL LIST
2014-09-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-08AR0109/05/14 FULL LIST
2014-06-03AP01DIRECTOR APPOINTED MR ANTHONY MOSS
2014-05-23AP01DIRECTOR APPOINTED MISS JANET DE-HAVILLAND
2013-05-10AR0109/05/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL BECKER / 01/05/2013
2013-05-07AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14AR0109/05/12 FULL LIST
2011-08-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-14AR0109/05/11 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION FULL
2010-05-21AR0109/05/10 FULL LIST
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10288aDIRECTOR APPOINTED ADAM PAUL BECKER
2009-06-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY SAME-DAY COMPANY SERVICES LIMITED
2007-07-26363sRETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-03CERTNMCOMPANY NAME CHANGED BLAKER TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 03/04/07
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-19363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2003-12-04287REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 181 QUEEN VICTORIA STREET BRIDGE HOUSE LONDON EC4V 4DZ
2003-12-0488(2)RAD 09/05/02--------- £ SI 2@1
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-08363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-21288bDIRECTOR RESIGNED
2003-07-18288bDIRECTOR RESIGNED
2003-07-18288aNEW DIRECTOR APPOINTED
2003-03-04225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-07-31288aNEW DIRECTOR APPOINTED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1V 1VF
2002-07-31288aNEW SECRETARY APPOINTED
2002-05-17288bDIRECTOR RESIGNED
2002-05-17287REGISTERED OFFICE CHANGED ON 17/05/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2002-05-17288bSECRETARY RESIGNED
2002-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IMPACT MARKETING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-01
Appointment of Liquidators2015-10-23
Resolutions for Winding-up2015-10-23
Meetings of Creditors2015-10-09
Fines / Sanctions
No fines or sanctions have been issued against IMPACT MARKETING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMPACT MARKETING SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-12-31 £ 95,636
Creditors Due Within One Year 2011-12-31 £ 51,327

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 IMPACT MARKETING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 41,889
Cash Bank In Hand 2011-12-31 £ 27,717
Current Assets 2012-12-31 £ 144,129
Current Assets 2011-12-31 £ 97,801
Debtors 2012-12-31 £ 102,240
Debtors 2011-12-31 £ 70,084
Fixed Assets 2012-12-31 £ 42,379
Fixed Assets 2011-12-31 £ 34,353
Shareholder Funds 2012-12-31 £ 90,872
Shareholder Funds 2011-12-31 £ 80,827
Tangible Fixed Assets 2012-12-31 £ 6,686
Tangible Fixed Assets 2011-12-31 £ 5,191

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPACT MARKETING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMPACT MARKETING SOLUTIONS LIMITED
Trademarks
We have not found any records of IMPACT MARKETING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPACT MARKETING SOLUTIONS 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 (70229 - Management consultancy activities other than financial management) as IMPACT MARKETING SOLUTIONS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IMPACT MARKETING SOLUTIONS 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 partyIMPACT MARKETING SOLUTIONS LIMITEDEvent Date2015-10-20
John Edmund Paylor of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIMPACT MARKETING SOLUTIONS LIMITEDEvent Date2015-10-20
At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 20 October 2015 the following SPECIAL RESOLUTION was duly passed:- That the Company be wound up voluntarily, and that J E Paylor of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY be and he is hereby appointed Liquidator for the purposes of such winding-up. J E Paylor (IP Number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY was appointed Liquidator of the above named Company on 20 October 2015 . Further information is available from the offices of Guardian Business Recovery on 020 7002 7830. Anthony Moss , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyIMPACT MARKETING SOLUTIONS LIMITEDEvent Date2015-10-20
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named company will be held at: 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 29 September 2016 at 11.30 am and 11.45 am respectively for the purposes of: 1. Receiving the final Progress Report and account of the Liquidator's acts and dealings and of the conduct of the winding-up. A Member or Creditor entitled to attend and vote at the respective meetings may appoint another person to vote in his or her place and a Proxy Form is available for that purpose. Proxies to be used at the Meeting must be lodged with the Liquidator at the address shown above no later than 12 noon on 28 September 2016, being the business day preceding the meeting, (along with a Proof of Debt if one has not been lodged previously). Notice is also given by the Liquidator that no dividend will be declared to any class of creditors. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 20 October 2015 . Further information about this case is available from the offices of Guardian Business Recovery on SN@GBR.uk.com. John Edmund Paylor , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPACT MARKETING SOLUTIONS LIMITEDEvent Date2015-10-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY on 20 October 2015 at 3.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. John Paylor (IP Number 9517 ) of Guardian Business Recovery , 6 Snow Hill, London EC1A 2AY is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. NOTICE IS ALSO GIVEN that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the offices of Guardian Business Recovery, 6 Snow Hill, London EC1A 2AY before the Meeting, a statement giving particulars of their security, the date when it was given and the value at which it is assessed. Further information is available from Sutinder Nagi on 020 7002 7830 or at sn@gbr.uk.com Anthony Moss , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT MARKETING SOLUTIONS 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 IMPACT MARKETING SOLUTIONS 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.