Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JH HALLAM (MARKET STREET) LIMITED
Company Information for

JH HALLAM (MARKET STREET) LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
02741612
Private Limited Company
Dissolved

Dissolved 2016-07-08

Company Overview

About Jh Hallam (market Street) Ltd
JH HALLAM (MARKET STREET) LIMITED was founded on 1992-08-20 and had its registered office in 1 Temple Row. The company was dissolved on the 2016-07-08 and is no longer trading or active.

Key Data
Company Name
JH HALLAM (MARKET STREET) LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in LE1
 
Filing Information
Company Number 02741612
Date formed 1992-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-07-08
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 18:15:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JH HALLAM (MARKET STREET) 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 JH HALLAM (MARKET STREET) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIFFORD HALLAM
Director 1992-08-26
RICHARD MARVIN HALLAM
Director 1992-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HALLAM
Company Secretary 2011-12-12 2013-04-19
IAN MARK BIRD
Company Secretary 2011-10-21 2011-12-12
ROBERT SHELDON HEFFORD
Company Secretary 1994-06-24 2011-10-21
VALERIE JOY CHAMBERLAIN
Company Secretary 1992-08-20 1994-06-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-08-20 1992-08-20
LONDON LAW SERVICES LIMITED
Nominated Director 1992-08-20 1992-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIFFORD HALLAM JH HALLAM (R & J) LIMITED Director 1994-04-08 CURRENT 1994-04-08 Dissolved 2014-04-22
JOHN CLIFFORD HALLAM JH HALLAM (CONTRACTS) LIMITED Director 1991-07-31 CURRENT 1988-02-10 Liquidation
JOHN CLIFFORD HALLAM J.H.HALLAM AND SON LIMITED Director 1991-07-31 CURRENT 1959-11-24 Active
JOHN CLIFFORD HALLAM J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED Director 1991-07-31 CURRENT 1962-05-18 Liquidation
RICHARD MARVIN HALLAM JH HALLAM (R & J) LIMITED Director 1994-04-08 CURRENT 1994-04-08 Dissolved 2014-04-22
RICHARD MARVIN HALLAM JH HALLAM (CONTRACTS) LIMITED Director 1991-07-31 CURRENT 1988-02-10 Liquidation
RICHARD MARVIN HALLAM J.H.HALLAM AND SON LIMITED Director 1991-07-31 CURRENT 1959-11-24 Active
RICHARD MARVIN HALLAM J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED Director 1991-07-31 CURRENT 1962-05-18 Liquidation

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
2016-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-11-10LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-034.70DECLARATION OF SOLVENCY
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2015 FROM WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT
2015-05-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0120/08/14 FULL LIST
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-10AR0120/08/13 FULL LIST
2013-04-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALLAM
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BROOK'S HOUSE 81 LEICESTER ROAD OADBY LEICESTER LE2 4AN
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-31AR0120/08/12 FULL LIST
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-19AP03SECRETARY APPOINTED CHRISTOPHER HALLAM
2011-12-16TM02APPOINTMENT TERMINATED, SECRETARY IAN BIRD
2011-10-21AP03SECRETARY APPOINTED MR IAN MARK BIRD
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HEFFORD
2011-09-21AR0120/08/11 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-03AR0120/08/10 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-09-02353LOCATION OF REGISTER OF MEMBERS
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM BROOK'S HOUSE 81 LEICESTER ROAD OADBY LEICESTER LE2 4AN
2009-09-02190LOCATION OF DEBENTURE REGISTER
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/08
2008-10-07363sRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-27363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-28363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-09363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-03363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-27363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2001-10-19363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363sRETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS
1999-05-20363sRETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS
1999-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-01363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-08-29363sRETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS
1996-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-30363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1995-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-26363sRETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1994-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-08395PARTICULARS OF MORTGAGE/CHARGE
1993-09-01363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-28395PARTICULARS OF MORTGAGE/CHARGE
1992-10-19395PARTICULARS OF MORTGAGE/CHARGE
1992-09-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JH HALLAM (MARKET STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-22
Notices to Creditors2015-06-03
Appointment of Liquidators2015-05-14
Resolutions for Winding-up2015-05-14
Fines / Sanctions
No fines or sanctions have been issued against JH HALLAM (MARKET STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-05-23 Satisfied LLOYDS BANK PLC
LEGAL AND FLOATING CHARGE 1992-10-08 Satisfied NORTH OF ENGLAND BUILDING SOCIETY
LEGAL CHARGE 1992-10-08 Satisfied J H HALLAM & SON (DEVELOPMENTS) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 JH HALLAM (MARKET STREET) LIMITED

Intangible Assets
Patents
We have not found any records of JH HALLAM (MARKET STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JH HALLAM (MARKET STREET) LIMITED
Trademarks
We have not found any records of JH HALLAM (MARKET STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JH HALLAM (MARKET STREET) 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 JH HALLAM (MARKET STREET) 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 JH HALLAM (MARKET STREET) 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 partyJH HALLAM (MARKET STREET) LIMITEDEvent Date2016-02-15
The Company was placed into members’ voluntary liquidation on 11 May 2015 and on the same date, W John Kelly and John A Lowe, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. John Lowe subsequently resigned from office on 23 September 2015, by order of the court, and Gareth Prince replaced him. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 30 March 2016 at 11.00 am for the purpose of having an account laid before the members and to receive the joint liquidators’ report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. Any member entitled to attend and vote at the above meetings may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12 noon on the business day prior to the meeting. Office Holder details: W John Kelly, (IP No. 004857) and Gareth Prince, (IP No. 16090) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Rachel Farrington by e-mail at birmingham@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJH HALLAM (MARKET STREET) LIMITEDEvent Date2015-05-11
W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJH HALLAM (MARKET STREET) LIMITEDEvent Date2015-05-11
At a General Meeting of the members of JH Hallam (Market Street) Limited held on 11 May 2015 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by e-mail at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeNotices to Creditors
Defending partyJH HALLAM (MARKET STREET) LIMITEDEvent Date2015-05-11
The Company was placed into members voluntary liquidation on 11 May 2015 when W John Kelly and John A Lowe, (IP Nos. 004857 and 009513) both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 03 July 2015 to prove their debts by sending to W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before 3 July 2015, or increases the claim in his proof after that date, is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. Date of Appointment: 11 May 2015 Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-09-04
On 24 August 2009, a petition was presented to Glasgow Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Thistle Park Homes Ltd., 83D Patrick Thomas Court, Candleriggs, Glasgow G1 1LF (registered office), be wound up by the Court and to appoint a Liquidator. All parties claiming an interest may lodge Answers with Glasgow Sheriff Court, 1 Carlton Place, Glasgow within 8 days of intimation, service and advertisement. Y B Haycock , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency 20 Haymarket Yards, Edinburgh. For Petitioner. Tel: 0131 346 5949.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2000-07-21
In the Brighton County Court.  No. 78 of 1994 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 33 St. Georges Drive, London SW1V 4DG, on 25th August 2000, at 10.30 a.m. A proxy form must be lodged with me, not later than 12 noon on the preceding business day, to entitle you to vote at the Meeting (together with a proof of debt form if you have not already lodged one). Liquidator 18th July 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JH HALLAM (MARKET STREET) 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 JH HALLAM (MARKET STREET) 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.