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

MARINE FUELS LIMITED

MANCHESTER, M3 3HF,
Company Registration Number
01179837
Private Limited Company
Dissolved

Dissolved 2017-07-08

Company Overview

About Marine Fuels Ltd
MARINE FUELS LIMITED was founded on 1974-08-06 and had its registered office in Manchester. The company was dissolved on the 2017-07-08 and is no longer trading or active.

Key Data
Company Name
MARINE FUELS LIMITED
 
Legal Registered Office
MANCHESTER
M3 3HF
Other companies in CW1
 
Filing Information
Company Number 01179837
Date formed 1974-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-07-08
Type of accounts FULL
Last Datalog update: 2018-01-25 07:49:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINE FUELS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARINE FUELS LIMITED
The following companies were found which have the same name as MARINE FUELS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINE FUELS (ASIA PACIFIC) PTE. LTD. MARINA BOULEVARD Singapore 018989 Dissolved Company formed on the 2008-09-13
MARINE FUELS SUPPLY INTERNATIONAL, LLC 17888 67TH COURT NORTH LOXAHATCHEE FL 33470 Inactive Company formed on the 2017-02-03
Marine Fuels (Hong Kong) Limited Active Company formed on the 2009-03-23
MARINE FUELS, LLC 29714 US 59 HWY EL CAMPO TX 77437 Active Company formed on the 2007-11-09
MARINE FUELS MANAGEMENT LLC Delaware Unknown
MARINE FUELS INC North Carolina Unknown
MARINE FUELS SUPPLY INTERNATIONAL LLC 4900 W EXPRESSWAY 83 MCALLEN TX 78501 Forfeited Company formed on the 2020-09-09
MARINE FUELS MALTA LTD NO. 2, FLAT 4, VILHENA STREET, FLORIANA Unknown
MARINE FUELS AND SUPPLIES LIMITED 63C, FLAT 1, B'KARA ROAD, ST. JULIANS Unknown
MARINE FUELS ALLIANCE LTD GROUND FLOOR, BUILDING 1 SAXON BUSINESS PARK OWEN AVENUE HESSLE HU13 9PD Active Company formed on the 2020-10-16
MARINE FUELS CONNECT (MFC) PTE. LTD. SIN MING LANE Singapore 573969 Active Company formed on the 2020-05-11
MARINE FUELS MARKETING LTD THE SATI ROOM 12 JOHN PRINCES STREET LONDON W1G 0JR Active Company formed on the 2021-06-24

Company Officers of MARINE FUELS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STANLEY HOLMES
Director 2013-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LEE JOHN EVERETT
Director 2014-09-22 2015-04-01
ROY ALFRED SCIORTINO
Director 2013-03-31 2015-04-01
RICHARD CHARLES ARMSTRONG
Director 2010-03-23 2014-09-30
GARY MARTIN NICHOLL
Director 2010-03-23 2014-05-22
ADRIAN EVRIPIDES
Director 2008-01-14 2013-04-07
ANDREW JOHN READ
Director 2009-06-11 2013-04-07
PAUL RATCLIFFE
Company Secretary 2010-05-24 2013-03-31
ANDREW JOHN READ
Company Secretary 2009-06-11 2010-05-24
ANTHONY IVOR READ
Director 1992-01-15 2009-12-08
ROBIN CHARLES EVANS
Company Secretary 2001-07-01 2009-06-10
ANDREW JOHN READ
Company Secretary 1992-09-15 2001-07-01
ANDREW JOHN READ
Director 1992-01-15 2001-07-01
IVOR CORNELIUS READ
Director 1992-01-15 1997-03-11
BRENDA MARGARET READ
Director 1992-01-15 1996-10-20
BRENDA MARGARET READ
Company Secretary 1992-01-15 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STANLEY HOLMES FUELLING SERVICES LIMITED Director 2013-03-31 CURRENT 2001-11-05 Dissolved 2016-05-12
WILLIAM STANLEY HOLMES DIESEL CARD SOLUTIONS LIMITED Director 2013-03-31 CURRENT 2008-04-07 Dissolved 2016-05-12
WILLIAM STANLEY HOLMES EUROPEAN DIESEL CARD HOLDINGS LIMITED Director 2013-02-07 CURRENT 2006-10-31 Dissolved 2016-11-02
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED Director 2013-01-31 CURRENT 2012-10-16 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED Director 2013-01-31 CURRENT 2013-01-10 Dissolved 2018-05-26
WILLIAM STANLEY HOLMES RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED Director 2013-01-31 CURRENT 2013-01-10 Dissolved 2018-05-26

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
2017-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/04/2016
2015-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM EUROCARD CENTRE HERALD PARK HERALD DRIVE CREWE CHESHIRE CW1 6EG
2015-05-124.70DECLARATION OF SOLVENCY
2015-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-12LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCIORTINO
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE EVERETT
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 4220
2015-03-02AR0115/01/15 FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARMSTRONG
2014-09-23AP01DIRECTOR APPOINTED MR LEE JOHN EVERETT
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011798370007
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY NICHOLL
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 4220
2014-02-10AR0115/01/14 FULL LIST
2013-10-03AUDAUDITOR'S RESIGNATION
2013-07-22RES01ADOPT ARTICLES 31/03/2013
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM 5 WILLIS WAY FLEETS INDUSTRIAL ESTATE POOLE DORSET BH15 3SS
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL RATCLIFFE
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READ
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVRIPIDES
2013-06-07AP01DIRECTOR APPOINTED MR ROY ALFRED SCIORTINO
2013-06-07AP01DIRECTOR APPOINTED MR WILLIAM STANLEY HOLMES
2013-01-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2013-01-15AR0115/01/13 FULL LIST
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-17MEM/ARTSARTICLES OF ASSOCIATION
2012-10-17RES01ALTER ARTICLES 28/09/2012
2012-10-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-01-16AR0115/01/12 FULL LIST
2011-03-01AA01PREVSHO FROM 30/09/2010 TO 31/05/2010
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-20AR0115/01/11 FULL LIST
2011-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMSTRONG / 19/01/2011
2011-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL RATCLIFFE / 19/01/2011
2011-01-14AUDAUDITOR'S RESIGNATION
2010-06-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/08
2010-06-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/07
2010-06-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/06
2010-06-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/05
2010-05-27AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-24AP03SECRETARY APPOINTED MR PAUL RATCLIFFE
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW READ
2010-04-26AP01DIRECTOR APPOINTED MR GARY NICHOLL
2010-04-23AP01DIRECTOR APPOINTED MR RICHARD ARMSTRONG
2010-04-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010
2010-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 22/12/2009
2010-03-01RES12VARYING SHARE RIGHTS AND NAMES
2010-03-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-25AR0115/01/10 FULL LIST
2010-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-14SH0614/01/10 STATEMENT OF CAPITAL GBP 4220.00
2010-01-14RES01ADOPT ARTICLES 04/12/2009
2010-01-14RES12VARYING SHARE RIGHTS AND NAMES
2010-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY READ
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-17288aSECRETARY APPOINTED MR ANDREW JOHN READ
2009-06-17288aDIRECTOR APPOINTED MR ANDREW JOHN READ
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY READ / 14/01/2008
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EURIPIDES / 14/01/2008
2009-06-17288bAPPOINTMENT TERMINATED SECRETARY ROBIN EVANS
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-07-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25288aNEW DIRECTOR APPOINTED
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to MARINE FUELS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Notices to Creditors2015-05-06
Resolutions for Winding-up2015-05-06
Appointment of Liquidators2015-05-06
Fines / Sanctions
No fines or sanctions have been issued against MARINE FUELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-10-10 Satisfied BARCLAYS BANK IRELAND PLC
SECURITY OVER CASH DEPOSIT AGREEMENT 2011-01-11 Satisfied ESSO PETROLEUM COMPANY LIMITED (EXXONMOBIL)
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-01-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1996-08-20 Satisfied ESSO PETROLEUM COMPANY LIMITED
SINGLE DEBENTURE 1994-11-04 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1981-03-20 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31

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 MARINE FUELS LIMITED

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

Government spend with MARINE FUELS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-12 GBP £428 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-11 GBP £676 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-10 GBP £695 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-9 GBP £766 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-8 GBP £714 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-7 GBP £568 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-6 GBP £1,146 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-5 GBP £611 UTILITY
NORTH HERTFORDHSIRE DISTRICT COUNCIL 2014-4 GBP £933 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £457 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-2 GBP £339 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-1 GBP £214 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-12 GBP £518 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-11 GBP £416 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-10 GBP £367 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-9 GBP £462 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-7 GBP £509 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-6 GBP £427 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-5 GBP £319 UTILITY
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2013-4 GBP £407 UTILITY

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 MARINE FUELS 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 partyMARINE FUELS LIMITEDEvent Date2017-02-13
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 9th Floor, 3 Hardman Street, Manchester, M3 3HF on 30 March 2017 at 11.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Joint Liquidators at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of appointment: 27 April 2015. Office Holder details: Lindsey Cooper, (IP No. 008931) and Jeremy Woodside, (IP No. 009515) both of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF. Tel: 0161 830 4094. Correspondence address & contact details of case manager: Liz Williamson of RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Ag FF111595
 
Initiating party Event TypeNotices to Creditors
Defending partyMARINE FUELS LIMITEDEvent Date2015-04-27
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 June 2015, the last day for proving to send in their names and addresses submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 27 April 2015 Office holder details: Lindsey Cooper and Jeremy Woodside (IP Nos. 008931 and 9515) both of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester M3 3HF. Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMARINE FUELS LIMITEDEvent Date2015-04-27
Notice is hereby given that by written resolution of the members of the above named Company on 27 April 2015 , the following Special and Ordinary Resolutions were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Lindsey Cooper , (IP No. 8931) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF and Jeremy Woodside , (IP No. 9515) of Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMARINE FUELS LIMITEDEvent Date2015-04-27
Lindsey Cooper and Jeremy Woodside , both of Baker Tilly Restructuring and Recovery LLP , 3 Hardman Street, Manchester, M3 3HF : Correspondence address & contact details of case manager: Liz Williamson, Baker Tilly Restructuring and Recovery LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. The Joint Liquidators, Lindsey Cooper or Jeremy Woodside, Tel: 0161 830 4000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE FUELS 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 MARINE FUELS 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.