Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CC HOLDCO 3 LIMITED
Company Information for

CC HOLDCO 3 LIMITED

LONDON, EC2V 7QF,
Company Registration Number
03709276
Private Limited Company
Dissolved

Dissolved 2017-01-27

Company Overview

About Cc Holdco 3 Ltd
CC HOLDCO 3 LIMITED was founded on 1999-02-05 and had its registered office in London. The company was dissolved on the 2017-01-27 and is no longer trading or active.

Key Data
Company Name
CC HOLDCO 3 LIMITED
 
Legal Registered Office
LONDON
EC2V 7QF
Other companies in WC2R
 
Previous Names
BB'S COFFEE & MUFFINS EUROPE LIMITED23/04/2015
RFG HOLDINGS LIMITED01/08/2002
CZC LIMITED19/03/1999
HARROCK LIMITED26/02/1999
M M & S (2521) LIMITED22/02/1999
Filing Information
Company Number 03709276
Date formed 1999-02-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-27
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CC HOLDCO 3 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 CC HOLDCO 3 LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOHN MERRIFIELD
Director 2015-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL KOTRYS
Director 2015-03-11 2015-03-12
HELEN MALONE
Company Secretary 2007-05-29 2015-03-11
PATRICK MC CARTHY
Director 2010-02-05 2015-03-11
DERMOT MCMAHON
Director 2010-02-05 2015-03-11
ANDREW MARK MOYES
Director 2010-02-05 2015-03-11
JOHN RYALL
Director 2010-02-05 2015-03-11
DAVID FREDERICK SYKES
Director 2003-10-03 2015-03-11
KIERAN WALSHE
Director 2003-10-03 2010-05-06
PHILIP JAMES ABBOTT
Director 1999-03-18 2010-02-05
DAVID O'CONNOR
Company Secretary 2004-05-28 2007-05-29
DAVID RICHARD MEZHER
Company Secretary 2002-07-02 2004-05-28
ROBERT JOHNSTONE MCLEARY
Director 2000-01-24 2002-09-01
WENDY AYRES
Company Secretary 1999-04-19 2002-07-02
GASKELL EDWARD JACOBS
Director 2000-01-24 2002-07-02
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1999-02-05 2001-01-24
FIONA KATE ABBOTT
Director 1999-03-18 1999-04-19
VINDEX LIMITED
Director 1999-02-05 1999-03-18
VINDEX SERVICES LIMITED
Director 1999-02-05 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JOHN MERRIFIELD EXCHANGE PUB COMPANY LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2018-02-13
BENJAMIN JOHN MERRIFIELD CC HOLDCO 2 LIMITED Director 2015-03-11 CURRENT 2001-06-19 Dissolved 2017-01-21
BENJAMIN JOHN MERRIFIELD CC HOLDCO 1 LIMITED Director 2015-03-11 CURRENT 2006-01-30 Liquidation
BENJAMIN JOHN MERRIFIELD PARKMILL PUB MANAGEMENT COMPANY LIMITED Director 2014-12-12 CURRENT 2009-02-17 Dissolved 2015-08-18
BENJAMIN JOHN MERRIFIELD BLACK INVESTMENTS HOLDINGS LIMITED Director 2013-06-04 CURRENT 2009-03-30 Dissolved 2016-01-12
BENJAMIN JOHN MERRIFIELD EPC 1 LIMITED Director 2013-06-04 CURRENT 2009-03-30 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
2017-01-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/06/2016
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 200 STRAND LONDON WC2R 1DJ
2015-07-134.70DECLARATION OF SOLVENCY
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-23RES15CHANGE OF NAME 22/04/2015
2015-04-23CERTNMCOMPANY NAME CHANGED BB'S COFFEE & MUFFINS EUROPE LIMITED CERTIFICATE ISSUED ON 23/04/15
2015-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KOTRYS
2015-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-19AP01DIRECTOR APPOINTED MR PAUL KOTRYS
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYKES
2015-03-19AP01DIRECTOR APPOINTED MR BEN JOHN MERRIFIELD
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOYES
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYALL
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MC CARTHY
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMAHON
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY HELEN MALONE
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 901364.88
2015-02-26AR0105/02/15 FULL LIST
2014-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 901364.88
2014-03-24AR0105/02/14 FULL LIST
2013-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 6 YORK STREET LONDON W1U 6QD
2013-02-26AR0105/02/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-21AR0105/02/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-11AR0105/02/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK MOYES / 05/02/2010
2010-10-22AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN WALSHE
2010-02-18AR0105/02/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MR ANDREW MARK MOYES
2010-02-18AP01DIRECTOR APPOINTED MR DERMOT MCMAHON
2010-02-18AP01DIRECTOR APPOINTED MR PATRICK MC CARTHY
2010-02-18AP01DIRECTOR APPOINTED MR JOHN RYALL
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ABBOTT
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM, 115 PARK STREET, LONDON, W1K 7DY
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-06123NC INC ALREADY ADJUSTED 25/03/01
2009-03-06RES01ALTER ARTICLES 25/03/2001
2009-03-06RES04NC INC ALREADY ADJUSTED 25/03/2001
2009-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-03363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, 2ND FLOOR, EUROPA HOUSE CHURCH STREET, OLD ISLEWORTH, LONDON, TW7 6DA
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-12363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2007-08-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-28288bSECRETARY RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: CHARTER HOUSE, BRENT WAY, BRENTFORD, MIDDLESEX TW8 8ES
2007-06-19363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 05/02/06; NO CHANGE OF MEMBERS
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2005-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 05/02/05; NO CHANGE OF MEMBERS
2005-02-24288aNEW SECRETARY APPOINTED
2005-01-18225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/09/03
2004-09-24288bSECRETARY RESIGNED
2004-04-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-20288bDIRECTOR RESIGNED
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/03
2003-06-29363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-06-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-31244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-01CERTNMCOMPANY NAME CHANGED RFG HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/08/02
2002-07-12288bSECRETARY RESIGNED
2002-07-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CC HOLDCO 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-12
Resolutions for Winding-up2015-07-03
Notices to Creditors2015-07-03
Appointment of Liquidators2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against CC HOLDCO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURES 2009-11-12 Satisfied BAYCLIFFE LIMITED
DEBENTURE 2007-08-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COMPOSITE GUARANTEE AND DEBENTURE 2005-07-27 Satisfied TBL HOLDINGS LIMITED
ASSIGNATION IN SECURITY 2003-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A COMPOSITE GUARANTEE AND DEBENTURE 2002-04-04 Satisfied STRAMONGATE ASSETS PLC
ASSIGNATION IN SECURITY 2002-04-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-03-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 1999-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CC HOLDCO 3 LIMITED

Intangible Assets
Patents
We have not found any records of CC HOLDCO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CC HOLDCO 3 LIMITED
Trademarks

Trademark applications by CC HOLDCO 3 LIMITED

CC HOLDCO 3 LIMITED is the Original Applicant for the trademark CORTO CAFÉ ™ (UK00003058364) through the UKIPO on the 2014-06-04
Trademark class: Services for providing food and drink; preparation of food and drink; restaurant and catering services; self-service restaurant services; kiosk and snack bar services; café services; take-away services; provision of foodstuffs or meals for consumption off the premises; provision of facilities for the consumption of food and beverages; coffee bar and coffee house, carry out restaurant, and take out restaurant services; coffee shops; contract food services; preparation of carry out foods and beverages; information, advisory and consultancy for all of the aforesaid services.
Income
Government Income
We have not found government income sources for CC HOLDCO 3 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 (70100 - Activities of head offices) as CC HOLDCO 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CC HOLDCO 3 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 partyCC HOLDCO 3 LIMITEDEvent Date2016-09-07
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at 88 Wood Street, London, EC2V 7QF on 10 October 2016 at 11.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 88 Wood Street, London, EC2V 7QF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 29 June 2015. Office Holder details: Simon Thomas and Nicholas O'Reilly, (IP Nos. 8920 and 8309) both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF For further details contact: Greg Lishak, Email: glishak@moorfieldscr.com Tel: 0207 186 1165.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCC HOLDCO 3 LIMITEDEvent Date2015-06-29
Notice is hereby given that the following resolutions were passed on 29 June 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Thomas , (IP No. 8920) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF and Nicholas O'Reilly , (IP No. 8309) of Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak.
 
Initiating party Event TypeNotices to Creditors
Defending partyCC HOLDCO 3 LIMITEDEvent Date2015-06-29
Notice is hereby given that creditors of the Company are required, on or before 23 July 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2015 . Office Holder details: Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7RS . For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCC HOLDCO 3 LIMITEDEvent Date2015-06-29
Simon Thomas , (IP No. 8920) and Nicholas O'Reilly , (IP No. 8309) both of Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7RS . : For further details contact: Simon Thomas or Nicholas OReilly, E-mail: glishak@moorfieldscr.com, Tel: 0207 186 1165. Alternative contact: Greg Lishak.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CC HOLDCO 3 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 CC HOLDCO 3 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.