Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBIN A TECHNOLOGY REALISATIONS PLC
Company Information for

ROBIN A TECHNOLOGY REALISATIONS PLC

KPMG LLP ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
03095862
Public Limited Company
Liquidation

Company Overview

About Robin A Technology Realisations Plc
ROBIN A TECHNOLOGY REALISATIONS PLC was founded on 1995-08-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Robin A Technology Realisations Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBIN A TECHNOLOGY REALISATIONS PLC
 
Legal Registered Office
KPMG LLP ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in B4
 
Telephone01925253786
 
Previous Names
AEA TECHNOLOGY PLC22/11/2012
Filing Information
Company Number 03095862
Company ID Number 03095862
Date formed 1995-08-29
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 30/09/2013
Latest return 29/08/2012
Return next due 26/09/2013
Type of accounts FULL
Last Datalog update: 2018-09-04 19:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBIN A TECHNOLOGY REALISATIONS PLC
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 ROBIN A TECHNOLOGY REALISATIONS PLC
The following companies were found which have the same name as ROBIN A TECHNOLOGY REALISATIONS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROBIN A TECHNOLOGY REALISATIONS PT LIMITED THE ST BOTOLPH BUILDING HOUNDSDITCH HOUNDSDITCH LONDON EC3A 7AW Dissolved Company formed on the 1996-07-31

Company Officers of ROBIN A TECHNOLOGY REALISATIONS PLC

Current Directors
Officer Role Date Appointed
JUDITH COTTRELL
Company Secretary 2012-04-05
ROBERT THOMAS BELL
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH COTTRELL
Director 2011-06-24 2014-09-25
TIMOTHY JOHN CURTIS
Director 2011-06-24 2014-09-15
KEVIN MARK HIGGINSON
Director 2011-04-20 2012-11-08
JENNIFER MARGARET OWEN
Company Secretary 2010-07-19 2012-04-05
ANDREW CHARLES GAMBON MCCREE
Director 2000-11-27 2011-11-25
ALICE SARAH LOUISE CUMMINGS
Director 2006-10-11 2011-06-30
PAUL GOLBY
Director 2003-08-01 2011-01-31
RODNEY JAMES WESTHEAD
Director 2003-08-01 2011-01-31
GWENDOLINE VENTRIS
Director 2008-10-27 2011-01-17
MICHAEL JOSEPH NIGRO
Director 2008-08-28 2010-11-26
MICHAEL JONATHAN FRANCIS PARKER
Company Secretary 2010-04-01 2010-06-20
PHILIP ROPER
Company Secretary 2007-07-26 2010-03-31
LESLIE ATKINSON
Director 1996-08-15 2009-09-24
BERNARD JOSEPH BULKIN
Director 2004-04-26 2009-09-24
LEWIS GEORGE MOONIE
Director 2004-04-01 2009-07-23
KEITH JOHN RUSSELL
Company Secretary 1997-11-27 2007-07-26
DAVID LINDSAY
Director 2001-09-12 2006-10-11
CHARLES HIPPSLEY
Director 2002-09-26 2005-10-14
PETER WATSON
Director 1995-12-14 2005-04-04
ANDREW BARKLEY SHILSTON
Director 1996-08-15 2004-07-22
JOHN MICHAEL BRADY
Director 1996-03-31 2003-12-31
COLIN SHARMAN OF REDLYNCH
Director 1996-03-31 2002-12-31
STEPHEN PATRICK THORNTON
Director 2001-01-29 2002-07-25
ANTHONY BRIAN CLEAVER
Director 1996-03-31 2001-12-31
RAYMOND PROCTOR
Director 1995-12-14 2001-03-31
VERA STEPHANIE SHIRLEY
Director 1996-03-31 2000-07-20
BRIAN LEONARD EYRE
Director 1996-03-31 1997-12-31
JOHN MICHAEL WATSON
Director 1996-03-31 1997-11-28
JOHN GERARD MASON
Company Secretary 1996-03-07 1997-11-27
GORDON ARDEN CAMPBELL
Director 1996-03-31 1997-07-23
SISEC LIMITED
Nominated Secretary 1995-08-29 1996-03-07
LOVITING LIMITED
Nominated Director 1995-08-29 1995-12-14
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1995-08-29 1995-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS BELL INTERCLIMATE TRUST Director 2018-04-30 CURRENT 2001-03-07 Active
ROBERT THOMAS BELL FEDCAP UK Director 2016-11-07 CURRENT 2016-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-08LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-29
2017-12-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-29
2017-01-074.68 Liquidators' statement of receipts and payments to 2016-10-29
2015-12-164.68 Liquidators' statement of receipts and payments to 2015-10-29
2015-01-134.68 Liquidators' statement of receipts and payments to 2014-10-29
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COTTRELL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CURTIS
2013-11-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-26F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-11-19600Appointment of a voluntary liquidator
2013-11-14F10.2Notice to Registrar of Companies of Notice of disclaimer
2013-11-072.24BAdministrator's progress report to 2013-10-30
2013-10-302.34BNotice of move from Administration to creditors voluntary liquidation
2013-10-222.23BResult of meeting of creditors
2013-06-112.24BAdministrator's progress report to 2013-05-07
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINSON
2013-01-232.23BResult of meeting of creditors
2013-01-042.16BStatement of affairs with form 2.14B/2.15B
2013-01-042.17BStatement of administrator's proposal
2012-11-22RES15CHANGE OF NAME 21/11/2012
2012-11-22CERTNMCompany name changed aea technology PLC\certificate issued on 22/11/12
2012-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/12 FROM Gemini Building Fermi Avenue Harwell Didcot Oxfordshire OX11 0QR England
2012-11-152.12BAppointment of an administrator
2012-09-24LATEST SOC24/09/12 STATEMENT OF CAPITAL;GBP 27971156.03
2012-09-24AR0129/08/12 ANNUAL RETURN FULL LIST
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O AEA TECHNOLOGY PLC 6 NEW STREET SQUARE LONDON LONDON EC4A 3BF ENGLAND
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-11AP03SECRETARY APPOINTED JUDITH COTTRELL
2012-05-11TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER OWEN
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCREE
2011-09-27AR0129/08/11 FULL LIST
2011-09-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-14AP01DIRECTOR APPOINTED MISS JUDITH COTTRELL
2011-07-14AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CURTIS
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALICE CUMMINGS
2011-05-13AP01DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE VENTRIS
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WESTHEAD
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOLBY
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-02AP01DIRECTOR APPOINTED MR ROBERT THOMAS BELL
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NIGRO
2010-11-30RES13TRANSACTION COMPANY FINANCE DOCUMENTS DIRECTORS AUTH TO PASS RESOLUTIONS IN RELATION TO THE TRANSACTION 18/11/2010
2010-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-29RES13AEATG SHARESAVE PLAN 21/10/2010
2010-11-29SH0101/11/10 STATEMENT OF CAPITAL GBP 27971156.03
2010-11-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-11-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-22RES12VARYING SHARE RIGHTS AND NAMES
2010-11-05CERT15REDUCTION OF ISSUED CAPITAL
2010-11-05OC425SCHEME OF ARRANGEMENT - AMALGAM
2010-11-05SH1905/11/10 STATEMENT OF CAPITAL GBP 0.122
2010-11-05RES14CAP RESERVE 21/10/2010
2010-11-05RES01ALTER ARTICLES 21/10/2010
2010-10-27MEM/ARTSARTICLES OF ASSOCIATION
2010-10-11SH0109/09/10 STATEMENT OF CAPITAL GBP 27966070
2010-10-05AR0129/08/10 NO CHANGES
2010-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 329 HARWELL DIDCOT OXFORDSHIRE OX11 0QJ
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL PARKER
2010-07-28AP03SECRETARY APPOINTED MRS JENNIFER MARGARET OWEN
2010-04-06AP03SECRETARY APPOINTED MR MICHAEL JONATHAN FRANCIS PARKER
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP ROPER
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH NIGRO / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GWENDOLINE VENTRIS / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES GAMBON MCCREE / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE SARAH LOUISE CUMMINGS / 01/10/2009
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ROBIN A TECHNOLOGY REALISATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-11-06
Notices to Creditors2013-11-06
Meetings of Creditors2013-09-27
Meetings of Creditors2012-12-27
Appointment of Administrators2012-11-14
Fines / Sanctions
No fines or sanctions have been issued against ROBIN A TECHNOLOGY REALISATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ENGLISH LAW GOVERNED SECURITY AGREEMENT 2012-08-14 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2012-06-01 Outstanding ALMACANTAR PRIVATE TRUSTEE COMPANY LIMITED AND ALMACANTAR PRIVATE TRUSTEE COMPANY (NO.2) LIMITED
- OMNIBUS LETTER OF SET-OFF 2011-02-17 Outstanding LLOYDS TSB BANK PLC
SECURITY AGREEMENT 2005-06-14 Satisfied LLOYDS TSB BANK PLC
PLEDGE AGREEMENT 2005-06-14 Satisfied LLOYDS TSB BANK PLC
SHARES PLEDGE 2005-06-14 Satisfied LLOYDS TSB BANK PLC
SHARE PLEDGE AGREEMENT 2005-06-13 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT AGREEMENT 1999-07-20 Satisfied ROBERT IAN GORDON FINLAYSON
Filed Financial Reports
Annual Accounts
2012-03-31

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 ROBIN A TECHNOLOGY REALISATIONS PLC

Intangible Assets
Patents
We have not found any records of ROBIN A TECHNOLOGY REALISATIONS PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ROBIN A TECHNOLOGY REALISATIONS PLC owns 23 domain names.

dti-sharp.co.uk   aea-group.co.uk   aeat.co.uk   digitallogo.co.uk   groundview.co.uk   carechem24.co.uk   hers-info.co.uk   hazchemtraining.co.uk   hazmatevent.co.uk   momenta.co.uk   naei.co.uk   shippingemergency.co.uk   the-ncec.co.uk   airquality.co.uk   chemsis.co.uk   chemdata.co.uk   chemedox.co.uk   chemical-hazards-training.co.uk   chemicalemergency.co.uk   hns-incidents.co.uk   hnsincidents.co.uk   marine-emergency.co.uk   sdstracker.co.uk  

Trademarks
We have not found any records of ROBIN A TECHNOLOGY REALISATIONS PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
SECURITY AGREEMENT VERITEC LIMITED 2002-12-11 Outstanding

We have found 1 mortgage charges which are owed to ROBIN A TECHNOLOGY REALISATIONS PLC

Income
Government Income

Government spend with ROBIN A TECHNOLOGY REALISATIONS PLC

Government Department Income DateTransaction(s) Value Services/Products
Barnsley Borough Council 2011-04-26 GBP £11,808
West Sussex County Council 2010-12-13 GBP £6,125
Cornwall Council 2010-12-08 GBP £3,819
London Borough of Redbridge 2010-09-15 GBP £500
London Borough of Sutton 2010-09-14 GBP £820
King's Lynn & West Norfolk Borough Council 2010-07-29 GBP £1,925
South Cambridgeshire 2010-06-29 GBP £19,505
South Bucks District Council 2010-05-28 GBP £0
South Bucks District Council 2010-05-28 GBP £5,380
Cannock Chase District Council 2010-04-12 GBP £8,450
Greater London Authority 2010-03-15 GBP £33,626
South Bucks District Council 2010-01-15 GBP £0
South Bucks District Council 2010-01-15 GBP £2,690
Tonbridge & Malling Borough Council 2009-12-11 GBP £550
Tunbridge Wells Borough Council 2009-11-19 GBP £550
Greater London Authority 2009-11-03 GBP £33,625
Greater London Authority 2009-11-03 GBP £33,625
Greater London Authority 2009-04-15 GBP £36,621
Greater London Authority 2009-03-15 GBP £28,582
Greater London Authority 2008-11-15 GBP £1,410
Greater London Authority 2008-04-15 GBP £11,515
Greater London Authority 2008-04-15 GBP £25,964

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 ROBIN A TECHNOLOGY REALISATIONS PLC 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 TypeNotices to Creditors
Defending partyROBIN A TECHNOLOGY REALISATIONS PLCEvent Date2013-11-01
Notice is hereby given that William Wright and Mark Orton (IP Nos 9720 and 8846) of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, were appointed Joint Liquidators of the above named Company on 30 October 2013 by creditors of the Company, pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986. All creditors of the above named Company are required to send in their names and addresses with particulars of their debts or claims to the Joint Liquidators or they will be excluded from the benefit of any distribution made before such particulars are received. Further details contact: Danielle Lawson, Email: danielle.lawson@kpmg.co.uk, Tel: 0121 609 5872.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyROBIN A TECHNOLOGY REALISATIONS PLCEvent Date2013-10-30
William Wright and Mark Orton , both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH . : Further details contact: Danielle Lawson, Email: danielle.lawson@kpmg.co.uk, Tel: 0121 609 5872.
 
Initiating party Event TypeAppointment of Administrators
Defending partyROBIN 2 LIMITEDEvent Date2012-11-08
In the High Court of Justice, Chancery Division Companies Court case number 8584 William Wright and Mark Orton (IP Nos 9720 and 8846 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Further details contact: Emma Ruston, Email: emma.ruston@kpmg.co.uk, Tel: 0121 609 5892. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyROBIN A TECHNOLOGY REALISATIONS PLCEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 8584 Notice is hereby given by William Wright and Mark Orton (IP Nos 9720 and 8846), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH that the business of a meeting of creditors of Robin A Technology Realisations Plcc/o KPMG LLP, as above, is to be conducted by correspondence in order to considera resolution regarding the Administrators’ discharge from liability in relation totheir acts and dealings in the administration. In order to be entitled to vote a creditormust lodge a completed Form 2.25B together with details of their claim by 12.00 noonon 14 October 2013 at the registered office detailed above. Date of appointment: 8November 2012. Further details contact: Emma Ruston, Email: emma.ruston@kpmg.co.uk Tel: 0121 6095892
 
Initiating party Event TypeMeetings of Creditors
Defending partyROBIN A TECHNOLOGY REALISATIONS PLCEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 8584 In accordance with paragraph 51 of Schedule B1 to the Insolvency Act 1986, noticeis hereby given that the business of a meeting of creditors in the above matter toconsider our statement of proposals and to consider establishing a committee of creditorsis to be conducted by correspondence in accordance with paragraph 58 of Schedule B1to the Insolvency Act 1986. In order for creditors to be able to vote a completedForm 2.25B must be lodged, together with details of their claims, at KPMG LLP, OneSnowhill, Snow Hill Queensway, Birmingham, B4 6GH not later than 12.00 noon on 11January 2013. Date of Appointment: 8 November 2012. Office Holder details: William Wright and Mark Orton (IP Nos. 9720 and 8846) bothof KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Further detailscontact: Emma Ruston, Email: emma.ruston@kpmg.co.uk, Tel: 0121 609 5892. William Wright and Mark Orton , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBIN A TECHNOLOGY REALISATIONS PLC 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 ROBIN A TECHNOLOGY REALISATIONS PLC 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.