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

VINBARN LIMITED

3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
06316455
Private Limited Company
Liquidation

Company Overview

About Vinbarn Ltd
VINBARN LIMITED was founded on 2007-07-18 and has its registered office in 60 Charter Row. The organisation's status is listed as "Liquidation". Vinbarn Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
VINBARN LIMITED
 
Legal Registered Office
3RD FLOOR
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in PE21
 
Filing Information
Company Number 06316455
Company ID Number 06316455
Date formed 2007-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2014
Account next due 30/04/2016
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB918574393  
Last Datalog update: 2018-12-04 06:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VINBARN 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 VINBARN LIMITED

Current Directors
Officer Role Date Appointed
JASON MICHAEL VINES
Director 2015-08-28
JULIAN PAUL VINES
Director 2015-08-28
MICHAEL GERALD VINES
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ALAN BARNES
Director 2009-10-02 2015-08-28
VICTOR ALAN BARNES
Director 2007-07-18 2015-08-28
JULIAN PAUL VINES
Director 2007-07-18 2014-09-30
MICHAEL GERALD VINES
Company Secretary 2007-07-18 2012-02-01
MICHAEL GERALD VINES
Director 2007-07-18 2012-02-01
JASON MICHAEL VINES
Director 2007-07-18 2011-11-28
MATTHEW ALAN BARNES
Director 2007-07-18 2011-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN PAUL VINES ANGELS PRIVATE HIRE (BOSTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JULIAN PAUL VINES ANGELS MINIBUS HIRE (BOSTON) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
JULIAN PAUL VINES LINCOLNSHIRE TRANSPORT CONTRACTS LIMITED Director 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-02-09
JULIAN PAUL VINES EUROCABS (BOSTON) LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2016-05-24
JULIAN PAUL VINES T&K CONTRACTS LTD Director 2012-11-29 CURRENT 2012-11-29 Dissolved 2014-01-14
JULIAN PAUL VINES LINCOLNSHIRE BUSINESS MARKETING LTD Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-01-20
JULIAN PAUL VINES ANGELS EXECUTIVE HIRE LTD Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-03-10
JULIAN PAUL VINES ANGELS MINIBUS HIRE LTD Director 2012-09-26 CURRENT 2012-09-26 Dissolved 2015-03-10
JULIAN PAUL VINES ANGELS COURIER SERVICES LTD Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-01-14
JULIAN PAUL VINES ANGELS PRIVATE HIRE LTD Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2015-03-10
JULIAN PAUL VINES ANGEL TAXIS LTD Director 2012-02-10 CURRENT 2012-02-10 Dissolved 2015-06-23

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
2017-10-30LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/08/2017:LIQ. CASE NO.2
2016-09-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-04-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2016
2015-11-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2015 FROM FIELDVIEW FEN ROAD FRAMPTON BOSTON LINCOLNSHIRE PE20 1SD
2015-09-11AP01DIRECTOR APPOINTED MR JULIAN PAUL VINES
2015-09-11AP01DIRECTOR APPOINTED MICHAEL GERALD VINES
2015-09-11AP01DIRECTOR APPOINTED JASON MICHAEL VINES
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR BARNES
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNES
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA
2015-09-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-10AA31/07/14 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-03AR0118/07/15 FULL LIST
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BARNES / 01/07/2015
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2015 FROM THE BARNS WEST END ROAD WYBERTON BOSTON LINCOLNSHIRE PE21 7NQ
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN VINES
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-14AR0118/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-17AR0118/07/13 FULL LIST
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NA
2013-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-03AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-12AR0118/07/12 FULL LIST
2012-11-12AP01DIRECTOR APPOINTED MR MATTHEW ALAN BARNES
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM FIELD VIEW FEN ROAD FRAMPTON WEST BOSTON LINCS PE20 1RZ ENGLAND
2012-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL VINES
2012-07-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL VINES
2012-05-23AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON VINES
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARNES
2011-11-02AR0118/07/11 FULL LIST
2011-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2011 FROM NELSON WAY BOSTON LINCOLNSHIRE PE21 8TS
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MICHAEL VINES / 01/01/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR ALAN BARNES / 01/01/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN BARNES / 01/01/2011
2011-09-30AA31/07/10 TOTAL EXEMPTION SMALL
2011-09-03DISS40DISS40 (DISS40(SOAD))
2011-08-02GAZ1FIRST GAZETTE
2010-11-22DISS40DISS40 (DISS40(SOAD))
2010-11-19AR0118/07/10 FULL LIST
2010-11-16GAZ1FIRST GAZETTE
2009-10-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-09AR0115/08/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALAN BARNES / 01/08/2009
2009-06-04AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-28363sRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM TOPTAP NELSON WAY BOSTON LINCOLNSHIRE PE21 8TS
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM TOLETHORPE LODGE, 49 PINCHBECK ROAD, SPALDING PE11 1QF
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-08-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to VINBARN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-05-31
Appointment of Liquidators2016-09-08
Notices to Creditors2016-09-08
Meetings of Creditors2015-10-23
Appointment of Administrators2015-09-01
Petitions to Wind Up (Companies)2011-06-09
Fines / Sanctions
No fines or sanctions have been issued against VINBARN 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
LEGAL CHARGE 2008-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Other Creditors Due Within One Year 2012-07-31 £ 207,043
Taxation Social Security Due Within One Year 2012-07-31 £ 185
Trade Creditors Within One Year 2012-07-31 £ 1,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 VINBARN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 5
Current Assets 2012-07-31 £ 319,944
Fixed Assets 2012-07-31 £ 3
Shareholder Funds 2012-07-31 £ -9,484
Stocks Inventory 2012-07-31 £ 319,944
Tangible Fixed Assets 2012-07-31 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VINBARN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VINBARN LIMITED
Trademarks
We have not found any records of VINBARN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VINBARN 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 (41100 - Development of building projects) as VINBARN LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where VINBARN 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 TypeNotice of
Defending partyVINBARN LIMITEDEvent Date2018-05-31
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVINBARN LIMITEDEvent Date2016-08-24
In the High Court of Justice, Chancery Division Leeds District Registry case number 738 Liquidator's name and address: Gareth David Rusling and Joanne Louise Hammond of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com.
 
Initiating party Event TypeNotices to Creditors
Defending partyVINBARN LIMITEDEvent Date2016-08-24
In the High Court of Justice, Chancery Division Leeds District Registry case number 738 Gareth David Rusling (IP Number: 9481) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor. com were appointed as Joint Liquidators of the Company on 24 August 2016. Creditors of the Company are required on or before the 27 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said 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 distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Joanne Louise Hammond (IP numbers 9481 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 24 August 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 275 5033 or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Joanne Louise Hammond , Joint Liquidators 1 September 2016
 
Initiating party Event TypeAppointment of Administrators
Defending partyVINBARN LIMITEDEvent Date2015-08-27
In the High Court of Justice (Chancery Division) Leeds District Registry case number 738 Gareth David Rusling and Joanne Louise Hammond (IP Nos 9481 and 17030 ) both of The P&A Partnership Limited , Kendal House, 41 Scotland Street, Sheffield S3 7BS . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyVINBARN LIMITEDEvent Date2015-08-27
In the High Court of Justice (Chancery Division) Leeds District Registry case number 738 Gareth David Rusling (IP Number 9481 ) and Joanne Louise Hammond (IP Number 17030 ), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS , Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrators of the Company on 27 August 2015 . An initial meeting of creditors of the Company is to be held at Sills & Betteridge LLP, 5 Main Ridge West, Boston PE21 6QL on 5 November 2015 at 11.30 am. The meeting is being convened by the joint administrators pursuant to paragraph 51 of Schedule 81 to the Insolvency Act 1986. The purpose of the meeting is to consider the joint administrators statement of proposals and, if creditors think fit, to establish a creditors committee. If no creditors committee is formed at this meeting resolutions may be taken at the meeting that unpaid pre-administration costs be paid as an expense of the administration and also to fix the basis of the joint administrators remuneration. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented, a completed proxy form must be lodged with the joint administrators at their address above by the date of the meeting. Please note that the joint administrators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Pursuant to Rule 2.38 of the Insolvency Rules 1986, in order to be entitled to vote at the meeting, creditors must lodge details of their claim in writing with the joint administrators at Kendal House, 41 Scotland Street, Sheffield S3 7BS, Sheffield.North@Begbies-Traynor.com not later than 12.00 hours on the business day before the day fixed for the meeting. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Joanne Hammond by e-mail at Sheffield.North@Begbies-Traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint Administrator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyVINBARN LIMITEDEvent Date2011-05-11
In the High Court of Justice (Chancery Division) Companies Court case number 3725 A Petition to wind up the above-named Company, Registration Number 06316455, of Nelson Way, Boston, Lincolnshire PE21 8TS , presented on 11 May 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 June 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 21 June 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234 . (Ref SLR 1532956/37/A.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VINBARN 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 VINBARN 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.