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

WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
06430464
Private Limited Company
Dissolved

Dissolved 2016-03-17

Company Overview

About Wharfedale Acquisitions Subholdings Ltd
WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED was founded on 2007-11-19 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-03-17 and is no longer trading or active.

Key Data
Company Name
WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A
Other companies in EC4R
 
Filing Information
Company Number 06430464
Date formed 2007-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-17
Type of accounts FULL
Last Datalog update: 2016-04-29 11:42:07
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.

Company Officers of WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
M&G MANAGEMENT SERVICES LIMITED
Company Secretary 2007-11-21
MILTON ANTHONY FERNANDES
Director 2012-07-19
NIKOLAUS THADDAEUS ROESSNER
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAX DAVID CHARLES HELMORE
Director 2012-12-06 2014-08-06
JAMES NIGEL SHELLEY COOPER
Director 2009-11-06 2012-12-06
KENTON EDWARD BRADBURY
Director 2009-04-01 2012-07-19
MILTON ANTHONY FERNANDES
Director 2010-03-25 2011-02-08
STEPHEN BERNARD LILLEY
Director 2007-11-21 2009-11-06
MARTIN JAMES LENNON
Director 2007-11-21 2009-04-01
SISEC LIMITED
Company Secretary 2007-11-19 2007-11-21
LOVITING LIMITED
Director 2007-11-19 2007-11-21
SERJEANTS'INN NOMINEES LIMITED
Director 2007-11-19 2007-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2015-02-18
M&G MANAGEMENT SERVICES LIMITED WHARFEDALE ACQUISITIONS LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-19 Dissolved 2016-03-17
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS HOLDINGS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED ZELDA ACQUISITIONS LIMITED Company Secretary 2007-06-04 CURRENT 2007-04-20 Liquidation
M&G MANAGEMENT SERVICES LIMITED CITY TOWER LIMITED Company Secretary 2006-02-01 CURRENT 1984-06-14 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED NUMBER 90 QUEEN STREET LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED LEGALFUTURE LIMITED Company Secretary 2006-02-01 CURRENT 1998-09-21 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED GREAT WESTERN ARCADE 2 LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED SCOTTISH AMICABLE INVESTMENT PROPERTY LIMITED Company Secretary 2006-02-01 CURRENT 1993-02-18 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED QUEEN STREET PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1994-08-17 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PROSPECT WEST MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1990-01-19 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED CATHEDRAL INVESTMENT PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1992-07-08 Dissolved 2014-03-06
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL FARNBOROUGH LIMITED Company Secretary 2006-02-01 CURRENT 2004-05-11 Dissolved 2015-03-05
M&G MANAGEMENT SERVICES LIMITED 10 LANCELOT PLACE LIMITED Company Secretary 2006-02-01 CURRENT 1999-05-07 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED 100 OLD BROAD STREET LIMITED Company Secretary 2006-02-01 CURRENT 1985-04-10 Dissolved 2014-03-09
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-19 Dissolved 2016-09-06
M&G MANAGEMENT SERVICES LIMITED EDGER INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1955-01-17 Active
M&G MANAGEMENT SERVICES LIMITED FIRST BRITISH FIXED TRUST COMPANY LIMITED(THE) Company Secretary 2006-02-01 CURRENT 1931-04-20 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL DEVELOPMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1972-03-06 Liquidation
M&G MANAGEMENT SERVICES LIMITED WARREN FARM OFFICE VILLAGE LIMITED Company Secretary 2006-02-01 CURRENT 1990-10-25 Liquidation
M&G MANAGEMENT SERVICES LIMITED THE HUB (WITTON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 2004-07-05 Dissolved 2018-06-20
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (2) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED BWAT RETAIL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED CRIBBS MALL NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-14 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL GP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED INFRACAPITAL SLP LIMITED Company Secretary 2006-02-01 CURRENT 2005-05-18 Active
M&G MANAGEMENT SERVICES LIMITED M&G INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-05 Active
M&G MANAGEMENT SERVICES LIMITED SMITHFIELD LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED WESTWACKER LIMITED Company Secretary 2006-02-01 CURRENT 1994-12-12 Active
M&G MANAGEMENT SERVICES LIMITED PPM CAPITAL (HOLDINGS) LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M&G REAL ESTATE LIMITED Company Secretary 2006-02-01 CURRENT 1999-10-04 Active
M&G MANAGEMENT SERVICES LIMITED M & G INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 2001-01-03 Active
M&G MANAGEMENT SERVICES LIMITED PPMC FIRST NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-08 Active
M&G MANAGEMENT SERVICES LIMITED M&G FOUNDERS 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-03-21 Active
M&G MANAGEMENT SERVICES LIMITED HOLBORN BARS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1989-01-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED CANADA PROPERTY HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2002-04-12 Active
M&G MANAGEMENT SERVICES LIMITED MANCHESTER NOMINEE (1) LIMITED Company Secretary 2006-02-01 CURRENT 2005-01-26 Active
M&G MANAGEMENT SERVICES LIMITED EURO SALAS PROPERTIES LIMITED Company Secretary 2006-02-01 CURRENT 1991-12-05 Dissolved 2018-08-09
M&G MANAGEMENT SERVICES LIMITED THE HEIGHTS MANAGEMENT COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1992-01-31 Active
M&G MANAGEMENT SERVICES LIMITED M&G ALTERNATIVES INVESTMENT MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1986-09-30 Active
M&G MANAGEMENT SERVICES LIMITED STAPLE NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 1986-11-24 Liquidation
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL UNIT TRUSTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-02-29 Active
M&G MANAGEMENT SERVICES LIMITED PRUDENTIAL PROPERTY INVESTMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Liquidation
M&G MANAGEMENT SERVICES LIMITED M&G TRUSTEE COMPANY LIMITED Company Secretary 2006-02-01 CURRENT 1984-11-13 Active
M&G MANAGEMENT SERVICES LIMITED M&G INTERNATIONAL INVESTMENTS NOMINEES LIMITED Company Secretary 2006-02-01 CURRENT 2001-04-06 Active
M&G MANAGEMENT SERVICES LIMITED WESSEX GATE LIMITED Company Secretary 2006-02-01 CURRENT 2001-07-23 Active
M&G MANAGEMENT SERVICES LIMITED M&G IMPPP 1 LIMITED Company Secretary 2006-02-01 CURRENT 2002-02-26 Active
M&G MANAGEMENT SERVICES LIMITED STABLEVIEW LIMITED Company Secretary 2006-02-01 CURRENT 2005-07-13 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) SUBHOLDINGS LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MILTON ANTHONY FERNANDES GREEN GP LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
MILTON ANTHONY FERNANDES GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP1 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS SLP GP2 LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MILTON ANTHONY FERNANDES DIGITAL INFRASTRUCTURE INVESTMENT PARTNERS GP1 LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) GP LIMITED Director 2017-03-15 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL RF GP LIMITED Director 2017-02-13 CURRENT 2017-02-13 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP1 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS 1 SLP GP2 LIMITED Director 2017-01-16 CURRENT 2017-01-16 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) LIMITED Director 2016-12-28 CURRENT 2016-12-28 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (SENSE) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (AIRI) HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Liquidation
MILTON ANTHONY FERNANDES GENNY GP 2 LIMITED Director 2016-11-23 CURRENT 2016-10-10 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) HOLDINGS LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (IT PPP) GP LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active
MILTON ANTHONY FERNANDES GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MILTON ANTHONY FERNANDES GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MILTON ANTHONY FERNANDES GGE GP LIMITED Director 2016-05-26 CURRENT 2015-04-24 Active
MILTON ANTHONY FERNANDES GENNY GP LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active
MILTON ANTHONY FERNANDES GGE UK 1 LIMITED Director 2016-04-25 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES PERGOLA (PPP ITALY) LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL LONG TERM INCOME PARTNERS GP1 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-02-20
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP2 LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL GREENFIELD PARTNERS I GP LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
MILTON ANTHONY FERNANDES INFRACAPITAL SISU GP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL (BIO) GP LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MILTON ANTHONY FERNANDES GGE UK 2 LIMITED Director 2015-09-08 CURRENT 2015-04-28 Active
MILTON ANTHONY FERNANDES INFRACAPITAL (GC) GP LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
MILTON ANTHONY FERNANDES BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17
MILTON ANTHONY FERNANDES INFRACAPITAL (TLSB) GP LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP2 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GREENFIELD GP1 LIMITED Director 2014-08-20 CURRENT 2014-08-20 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F1 GP2 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL F2 GP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MILTON ANTHONY FERNANDES INFRACAPITAL ABP GP LIMITED Director 2014-07-08 CURRENT 2014-07-08 Liquidation
MILTON ANTHONY FERNANDES CALVIN F1 GP LIMITED Director 2014-03-19 CURRENT 2014-03-19 Liquidation
MILTON ANTHONY FERNANDES THOR GP LIMITED Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-05-01
MILTON ANTHONY FERNANDES CALVIN F2 GP LIMITED Director 2014-01-30 CURRENT 2014-01-30 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS HOLDINGS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES ZELDA ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2007-04-20 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 1 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN UK 2 LIMITED Director 2013-11-14 CURRENT 2013-11-14 Liquidation
MILTON ANTHONY FERNANDES FALAN GP LIMITED Director 2013-11-13 CURRENT 2013-11-13 Liquidation
MILTON ANTHONY FERNANDES PPM MANAGERS GP LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active
MILTON ANTHONY FERNANDES INFRACAPITAL CI II LIMITED Director 2013-01-08 CURRENT 2010-10-26 Liquidation
MILTON ANTHONY FERNANDES INFRACAPITAL EMPLOYEE FEEDER GP LIMITED Director 2013-01-08 CURRENT 2008-08-15 Active
MILTON ANTHONY FERNANDES INFRACAPITAL DF II LIMITED Director 2012-12-13 CURRENT 2010-11-19 Active
MILTON ANTHONY FERNANDES PRUDENTIAL GP LIMITED Director 2012-10-30 CURRENT 2000-04-28 Active
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS HOLDINGS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2015-02-18
MILTON ANTHONY FERNANDES WHARFEDALE ACQUISITIONS LIMITED Director 2012-07-19 CURRENT 2007-11-19 Dissolved 2016-03-17
MILTON ANTHONY FERNANDES RIFT GP 2 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES RIFT GP 1 LIMITED Director 2012-05-31 CURRENT 2012-05-31 Liquidation
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2009-05-22 CURRENT 1997-11-07 Active
MILTON ANTHONY FERNANDES MERIDIAN HOSPITAL COMPANY PLC Director 2009-05-22 CURRENT 1997-11-07 Active
NIKOLAUS THADDAEUS ROESSNER ZELDA ACQUISITIONS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2007-04-20 Liquidation
NIKOLAUS THADDAEUS ROESSNER ZELDA ACQUISITIONS LIMITED Director 2015-07-10 CURRENT 2007-04-20 Liquidation
NIKOLAUS THADDAEUS ROESSNER WHARFEDALE ACQUISITIONS LIMITED Director 2014-08-06 CURRENT 2007-11-19 Dissolved 2016-03-17

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
2016-03-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAUS THADDAEUS ROESSNER / 19/11/2014
2015-03-03AD02SAIL ADDRESS CREATED
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2015-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-124.70DECLARATION OF SOLVENCY
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-24AR0119/11/14 FULL LIST
2014-09-05MISCSECTION 519 CA 2006
2014-08-30MISCSECTION 519
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13AP01DIRECTOR APPOINTED MR NIKOLAUS THADDAEUS ROESSNER
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE
2014-02-14SH20STATEMENT BY DIRECTORS
2014-02-14CAP-SSSOLVENCY STATEMENT DATED 10/02/14
2014-02-14SH1914/02/14 STATEMENT OF CAPITAL GBP 1
2014-02-14RES06REDUCE ISSUED CAPITAL 10/02/2014
2013-11-19AR0119/11/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AP01DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2012-11-28AR0119/11/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY
2012-07-31AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2011-12-07AR0119/11/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES
2010-12-07AR0119/11/10 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22SH20STATEMENT BY DIRECTORS
2010-02-22SH1922/02/10 STATEMENT OF CAPITAL GBP 1000000
2010-02-22CAP-SSSOLVENCY STATEMENT DATED 02/02/10
2010-02-22RES06REDUCE ISSUED CAPITAL 02/02/2010
2009-11-20AR0119/11/09 FULL LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY
2009-11-11AP01DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LILLEY / 14/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LILLEY / 07/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 06/10/2009
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS; AMEND
2009-09-0788(2)CAPITALS NOT ROLLED UP
2009-09-0788(2)AMENDING 88(2)
2009-04-24288aDIRECTOR APPOINTED MR KENTON EDWARD BRADBURY
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LENNON
2008-12-11363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-06123NC INC ALREADY ADJUSTED 19/02/08
2008-03-06RES04GBP NC 100/170000000 13/02/2008
2008-03-0688(2)AD 19/02/08 GBP SI 169999999@1=169999999 GBP IC 1/170000000
2007-11-26287REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2007-11-26225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-11-26288bSECRETARY RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288bDIRECTOR RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-02-05
Fines / Sanctions
No fines or sanctions have been issued against WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED
Trademarks
We have not found any records of WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHARFEDALE ACQUISITIONS SUBHOLDINGS 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 (74990 - Non-trading company) as WHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where WHARFEDALE ACQUISITIONS SUBHOLDINGS 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 partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-11-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-11-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-11-04
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 9 December 2015 between 10.00 am and 10.30 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following resolution in respect of each company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of appointment: 30 January 2015 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Usman Hyder, Email: uhyder@deloitte.co.uk Tel: +44 (0) 20 7303 4534
 
Initiating party Event TypeFinal Meetings
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-07-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information.
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-07-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information.
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-07-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 3 August 2015 between 10.00 am to 10.30 am, for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 30 January 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ Please contact Paige Law at E-mail: plaw@deloitte.co.uk or Tel: +44 (0) 20 7007 8907 for further information.
 
Initiating party Event TypeNotices to Creditors
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-02-03
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 6 March 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 March 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907.
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-02-03
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 6 March 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 March 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907.
 
Initiating party Event Type
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-02-03
The Companies were placed into Members Voluntary Liquidation on 30 January 2015 when Stephen Roland Browne (IP No 009281) and Christopher Richard Frederick Day (IP No 008072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 6 March 2015, by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ, written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 6 March 2015, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWHARFEDALE ACQUISITIONS SUBHOLDINGS LIMITEDEvent Date2015-01-30
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 30 January 2015 , Effective Date: 30 January 2015. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: Stephen Roland Browne or Christopher Richard Frederick Day, Tel: +44 (0) 20 7007 8907.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHARFEDALE ACQUISITIONS SUBHOLDINGS 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 WHARFEDALE ACQUISITIONS SUBHOLDINGS 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.