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

AVC ENERGY LIMITED

VICTORIA STREET, ST ALBANS, AL1 3HZ,
Company Registration Number
04813017
Private Limited Company
Dissolved

Dissolved 2015-09-09

Company Overview

About Avc Energy Ltd
AVC ENERGY LIMITED was founded on 2003-06-27 and had its registered office in Victoria Street. The company was dissolved on the 2015-09-09 and is no longer trading or active.

Key Data
Company Name
AVC ENERGY LIMITED
 
Legal Registered Office
VICTORIA STREET
ST ALBANS
AL1 3HZ
Other companies in AL1
 
Previous Names
INTEGRATED TECHNICAL SYSTEMS LIMITED27/05/2010
Filing Information
Company Number 04813017
Date formed 2003-06-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-31
Date Dissolved 2015-09-09
Type of accounts FULL
Last Datalog update: 2019-03-08 09:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVC ENERGY 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 AVC ENERGY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TERRY
Company Secretary 2010-04-30
NEIL DAVID DICKINSON
Director 2011-04-01
MICHAEL JOHN EVERY
Director 2012-06-08
ASHLEY CHARLES GUISE
Director 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
AVC GLOBAL SERVICES GROUP PLC
Director 2010-05-21 2012-06-20
PHILIP JEFFREY LATALA
Director 2011-04-01 2012-06-15
PETER STANLEY ROBINSON
Director 2004-05-04 2011-04-01
ALLAN BILLY SAMME
Director 2003-07-02 2011-04-01
CAROL OLDROYD
Company Secretary 2006-12-07 2010-04-30
MATTHEW JAMES OLDROYD
Director 2003-07-02 2010-03-31
YORKSHIRE ACCOUNTANCY SERVICES LIMITED
Company Secretary 2003-07-02 2006-12-07
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-06-27 2003-06-27
HANOVER DIRECTORS LIMITED
Nominated Director 2003-06-27 2003-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN EVERY AVC DIGITAL LIMITED Director 2017-05-08 CURRENT 2008-01-15 Liquidation
MICHAEL JOHN EVERY WEEE INDIA LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-01-09
MICHAEL JOHN EVERY WEEEPRO LIMITED Director 2016-08-02 CURRENT 2016-08-02 Dissolved 2018-09-18
MICHAEL JOHN EVERY AVC ALTERNATIVE ENERGY LIMITED Director 2014-02-21 CURRENT 1992-04-22 Dissolved 2015-09-10
MICHAEL JOHN EVERY NAT-GEN SOLAR 1 LIMITED Director 2013-11-01 CURRENT 2011-01-27 Active
MICHAEL JOHN EVERY AVC VIRTUAL ENERGY LIMITED Director 2013-09-30 CURRENT 2011-01-13 Dissolved 2015-01-13
MICHAEL JOHN EVERY AVC ONE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
MICHAEL JOHN EVERY AVC NEXGEN: LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL GROUP LIMITED Director 2013-03-15 CURRENT 2009-04-17 Dissolved 2014-05-13
MICHAEL JOHN EVERY FIRSTLINE DIGITAL UK LIMITED Director 2013-03-15 CURRENT 2001-10-08 Dissolved 2014-06-10
MICHAEL JOHN EVERY FIRSTLINE DIGITAL LIMITED Director 2013-03-15 CURRENT 2001-07-12 Dissolved 2016-04-26
MICHAEL JOHN EVERY OIL CLEAR EUROPE LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
MICHAEL JOHN EVERY NEOCREST LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-11
MICHAEL JOHN EVERY CIEL BLEU 5 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 7 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 9 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 69 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-01-13
MICHAEL JOHN EVERY CIEL BLEU 11 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-02-24
MICHAEL JOHN EVERY CIEL BLEU 12 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 2 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 3 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY CIEL BLEU 8 LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-02-09
MICHAEL JOHN EVERY EVERY ENERGY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2014-06-10
MICHAEL JOHN EVERY CIEL BLEU 4 LIMITED Director 2011-11-17 CURRENT 2011-11-17 Dissolved 2015-01-13
MICHAEL JOHN EVERY GREEN BULL ENERGY LIMITED Director 2010-06-11 CURRENT 2010-06-11 Dissolved 2014-06-24
MICHAEL JOHN EVERY HFS DEFENCE & SECURITY LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2014-02-04
MICHAEL JOHN EVERY AVC GLOBAL SERVICES GROUP PLC Director 2005-07-04 CURRENT 2005-07-04 Dissolved 2016-04-26
MICHAEL JOHN EVERY AVC COMMUNITIES LIMITED Director 2005-07-01 CURRENT 2003-07-06 Liquidation
MICHAEL JOHN EVERY AVC GLOBAL LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2014-06-10
MICHAEL JOHN EVERY AVC MOBILE LIMITED Director 2004-10-05 CURRENT 2004-10-05 Dissolved 2014-06-24
MICHAEL JOHN EVERY AVC WIRELESS NETWORKS LIMITED Director 2002-03-12 CURRENT 2002-03-12 Active - Proposal to Strike off
MICHAEL JOHN EVERY AVC INSTALLATIONS LIMITED Director 1999-11-01 CURRENT 1993-10-27 Dissolved 2015-05-06
MICHAEL JOHN EVERY AVC CORE MANAGEMENT LIMITED Director 1999-03-19 CURRENT 1996-12-19 Dissolved 2014-10-07
MICHAEL JOHN EVERY AVC (EUROPE) LIMITED Director 1995-03-29 CURRENT 1995-03-02 Dissolved 2016-06-17
MICHAEL JOHN EVERY CORE MANAGEMENT LIMITED Director 1994-01-06 CURRENT 1993-12-09 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
2015-09-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2013-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/01/2013
2012-10-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-09-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-09-202.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM AVC HOUSE BESSEMER DRIVE STEVENAGE HERTS SG1 2DT
2012-08-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-07-05LATEST SOC05/07/12 STATEMENT OF CAPITAL;GBP 3
2012-07-05AR0127/06/12 FULL LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR AVC GLOBAL SERVICES GROUP PLC
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LATALA
2012-06-13AP01DIRECTOR APPOINTED MR MICHAEL JOHN EVERY
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-05AR0127/06/11 FULL LIST
2011-05-19AP01DIRECTOR APPOINTED NEIL DAVID DICKINSON
2011-05-19AP01DIRECTOR APPOINTED PHILIP JEFFREY LATALA
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMME
2011-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBINSON
2011-02-23AAFULL ACCOUNTS MADE UP TO 31/01/10
2011-02-09AP01DIRECTOR APPOINTED ASHLEY CHARLES GUISE
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BILLY SAMME / 20/12/2010
2010-09-09RES01ADOPT ARTICLES 25/08/2010
2010-08-09AR0127/06/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BILLY SAMME / 01/06/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBINSON / 01/06/2010
2010-06-02AA01PREVSHO FROM 30/06/2010 TO 31/01/2010
2010-05-27RES15CHANGE OF NAME 10/05/2010
2010-05-27CERTNMCOMPANY NAME CHANGED INTEGRATED TECHNICAL SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/05/10
2010-05-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 1 MILL BUSINESS PARK MILL STREET MORLEY WEST YORKSHIRE LS27 0WJ
2010-05-26AP02CORPORATE DIRECTOR APPOINTED AVC GLOBAL SERVICES GROUP PLC
2010-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY CAROL OLDROYD
2010-05-21AP03SECRETARY APPOINTED CHRISTOPHER JOHN TERRY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW OLDROYD
2009-09-21AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-03-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 207A MOORSIDE ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1JH
2008-07-01363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-27363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: YORK HOUSE 38 PENISTONE ROAD NEW MILL HUDDERSFIELD WEST YORKSHIRE HD9 7BT
2006-07-24363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-06-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-05-13288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW DIRECTOR APPOINTED
2003-07-30288aNEW SECRETARY APPOINTED
2003-07-16287REGISTERED OFFICE CHANGED ON 16/07/03 FROM: YASGROUP YORK HOUSE 38 PENISTONE ROAD NEW MILL HUDDERSFIELD HD9 7BT
2003-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to AVC ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-20
Appointment of Liquidators2013-05-21
Notices to Creditors2013-05-21
Meetings of Creditors2012-09-19
Appointment of Administrators2012-08-01
Fines / Sanctions
No fines or sanctions have been issued against AVC ENERGY 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
DEBENTURE 2012-02-11 Outstanding SME INVOICE FINANCE LIMITED
DEBENTURE 2010-05-03 Satisfied AVC GLOBAL SERVICES GROUP PLC
DEBENTURE 2005-07-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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 AVC ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of AVC ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVC ENERGY LIMITED
Trademarks
We have not found any records of AVC ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVC ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Preston City Council 2012-03-14 GBP £23,000 CAPITAL EXPENDITURE

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 AVC ENERGY 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 TypeFinal Meetings
Defending partyAVC ENERGY LIMITEDEvent Date2015-03-17
Following my appointment as Joint Liquidator on 10 May 2013 I hereby give notice pursuant to Section 106 of the Insolvency Act 1986 that the final meeting of the Company and the final meeting of creditors of the above named company will be held at FRP Advisory, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ on 28 May 2015 at 10.00 am and 10.15 respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators and to determine whether the Joint Liquidators should have their release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at my offices at 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ or by email at CP.StAlbans@FRPAdvisory.com no later than 12 noon on the business day preceding the date of the meetings. Office Holder details: Michael Young , (IP No. 008077) and Peter Nicholas Wastell , (IP No. 009119) both of FRP Advisory LLP, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . For further details contact: Maxwell Thomas, Tel: 01727 811111. Michael Young , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyAVC ENERGY LIMITEDEvent Date2013-05-17
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 12 June 2013, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to Michael William Young at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of appointment: 10 May 2013. Office Holder details: Michael William Young or Peter Nicholas Wastell (IP Nos 008077 and 009119) of Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ. Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Vicki Goodyear.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAVC ENERGY LIMITEDEvent Date2013-05-10
Michael William Young and Peter Nicholas Wastell , both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ . : Further details contact: Michael William Young or Peter Nicholas Wastell, Email: cp.stalbans@frpadvisory.com, Tel: 01727 811111. Alternative contact: Vicki Goodyear.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAVC ENERGY LIMITEDEvent Date2012-07-25
In the High Court of Justice case number 5535 Michael William Young and Peter Nicholas Wastell (IP Nos 008077 and 009119 ), both of FRP Advisory LLP , Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL1 3HZ Further details contact: Michael William Young or Peter Nicholas Wastell, alternativecontact: Sarah Cook, email: cp.stalbans@frpadvisory.com Tel: 01727 811111 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyAVC ENERGY LIMITEDEvent Date
Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held at FRP Advisory LLP, 2nd Floor, Trident House, 42-48 Victoria Street,St Albans, Hertfordshire, AL1 3HZ on 02 October 2012 at 11.00 am for the purpose of considering the statement of proposals and to consider establishinga creditors’ committee. If no creditors’ committee is formed at this meeting, a resolutionmay be taken to fix the basis of the Joint Administrators’ remuneration. A personis only entitled to vote if details in writing of the debt claimed to be due is givento the Joint Administrator not later than 12.00 noon on the business day before theday fixed for the meeting, and that such debt has been duly admitted in terms of Rule2.39, and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Date of Appointment: 25 July 2012. Further details contact: Michael William Young or Peter Nicholas Wastell, FRP AdvisoryLLP, 2nd Floor, Trident House, 42-48 Victoria Street, St Albans, Hertfordshire, AL13HZ, Tel: 01727 811111, E-mail: cp.stalbans@frpadvisory.com. Alternative contact:Vicki Goodyear. Michael William Young and Peter Nicholas Wastell , Joint Administrators (IP Nos 008077 and 009119) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVC ENERGY 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 AVC ENERGY 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.