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

ADMIRAL LAND & ESTATES LIMITED

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,
Company Registration Number
05044547
Private Limited Company
Liquidation

Company Overview

About Admiral Land & Estates Ltd
ADMIRAL LAND & ESTATES LIMITED was founded on 2004-02-16 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Admiral Land & Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ADMIRAL LAND & ESTATES LIMITED
 
Legal Registered Office
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Other companies in EC1V
 
Filing Information
Company Number 05044547
Company ID Number 05044547
Date formed 2004-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-07-31
Account next due 30/04/2017
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-25 11:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADMIRAL LAND & ESTATES 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 ADMIRAL LAND & ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE HALLIDAY
Company Secretary 2004-02-16
SHAH HUSSAIN
Director 2004-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MANZOOR HUSSAIN
Director 2004-02-16 2011-05-26
UK CORPORATE SECRETARIES LIMITED
Company Secretary 2004-02-16 2004-02-16
UK CORPORATE SECRETARIES LIMITED
Director 2004-02-16 2004-02-16

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
2023-04-25Final Gazette dissolved via compulsory strike-off
2023-01-25Voluntary liquidation. Return of final meeting of creditors
2022-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-23
2021-04-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-23
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD
2020-04-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-23
2019-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-23
2018-04-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-23
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 1 st James Gate St. James Gate Newcastle upon Tyne NE1 4AD United Kingdom
2017-03-154.20Volunatary liquidation statement of affairs with form 4.19
2017-03-15600Appointment of a voluntary liquidator
2017-03-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-02-24
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 9 Holburn Walk Ryton NE40 3DL England
2017-02-10AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-25AR0116/02/16 ANNUAL RETURN FULL LIST
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-24AR0116/02/15 ANNUAL RETURN FULL LIST
2017-01-23AR0116/02/14 ANNUAL RETURN FULL LIST
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM C/O Admiral Land & Estates Ltd Kemp House City Road London United Kingdom EC1V 2NX England
2014-11-26DISS40Compulsory strike-off action has been discontinued
2014-07-17DISS16(SOAS)Compulsory strike-off action has been suspended
2014-06-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND
2013-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2013 FROM C/O P M TAYLOR - CHARTERED ACCOUNTANT GRAPHIC HOUSE ADDISON INDUSTRIAL ESTATE BLAYDON-ON-TYNE TYNE AND WEAR NE21 4TE ENGLAND
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/13 FROM 5 Fieldside Whitburn Sunderland SR6 7LA England
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24LATEST SOC24/04/13 STATEMENT OF CAPITAL;GBP 1
2013-04-24AR0116/02/13 ANNUAL RETURN FULL LIST
2013-04-24AD02Register inspection address has been changed
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/13 FROM 112 - 113 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAH HUSSAIN / 21/03/2012
2012-03-14AR0116/02/12 FULL LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 401-402 CUMBERLAND HOUSE 80 SCRUBS LANE LONDON NW10 6RF
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MANZOOR HUSSAIN
2011-05-23AR0116/02/11 FULL LIST
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-02-15AA31/07/09 TOTAL EXEMPTION SMALL
2010-12-13AA31/07/08 TOTAL EXEMPTION SMALL
2010-10-02DISS40DISS40 (DISS40(SOAD))
2010-09-30AR0116/02/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAH HUSSAIN / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MANZOOR HUSSAIN / 01/01/2010
2010-09-14GAZ1FIRST GAZETTE
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-17AA31/07/07 TOTAL EXEMPTION SMALL
2009-12-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2009-12-01GAZ1FIRST GAZETTE
2009-03-02363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-31DISS40DISS40 (DISS40(SOAD))
2009-01-30363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2009-01-27GAZ1FIRST GAZETTE
2008-08-20363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2007-01-03225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2006-04-07363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2004-07-16395PARTICULARS OF MORTGAGE/CHARGE
2004-04-01288cDIRECTOR'S PARTICULARS CHANGED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW DIRECTOR APPOINTED
2004-03-12288aNEW SECRETARY APPOINTED
2004-02-20288bDIRECTOR RESIGNED
2004-02-20288bSECRETARY RESIGNED
2004-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ADMIRAL LAND & ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-29
Appointment of Liquidators2017-03-09
Resolutions for Winding-up2017-03-09
Notices to Creditors2017-03-09
Meetings of Creditors2017-02-17
Petitions to Wind Up (Companies)2016-12-30
Proposal to Strike Off2014-06-17
Proposal to Strike Off2010-09-14
Proposal to Strike Off2009-12-01
Proposal to Strike Off2009-01-27
Fines / Sanctions
No fines or sanctions have been issued against ADMIRAL LAND & ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2011-10-25 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-07-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 610,437
Creditors Due Within One Year 2011-08-01 £ 28,597
Non-instalment Debts Due After5 Years 2011-08-01 £ 610,437

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

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 ADMIRAL LAND & ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 1
Cash Bank In Hand 2011-08-01 £ 460
Current Assets 2011-08-01 £ 460
Fixed Assets 2011-08-01 £ 1,268,471
Secured Debts 2011-08-01 £ 310,874
Shareholder Funds 2011-08-01 £ 629,898
Tangible Fixed Assets 2011-08-01 £ 1,268,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADMIRAL LAND & ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADMIRAL LAND & ESTATES LIMITED
Trademarks
We have not found any records of ADMIRAL LAND & ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADMIRAL LAND & ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as ADMIRAL LAND & ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ADMIRAL LAND & ESTATES 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 TypeNotice of
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2018-11-29
 
Initiating party Event TypeNotices to Creditors
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2017-02-27
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 24 March 2017 to send in their names and addresses, with particulars of their debts or claims, to the undersigned, Steven Philip Ross and Matthew Higgins (IP Nos. 9503 and 13570) of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, the Joint Liquidators of the Company; and, if so required by notice in writing, to prove their said debts or claims 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 such debts are proven. Date of Appointment: 24 February 2017. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Ag GF121043
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2017-02-24
Liquidator's name and address: Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Ag GF121043
 
Initiating party Event TypeResolutions for Winding-up
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2017-02-24
Notice is hereby given that at a General Meeting of the above-named Company duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 February 2017 the following Special Resolution and Ordinary Resolutions were passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross and Matthew Higgins , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , (IP Nos. 9503 and 13570) be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Martin Madgwick, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Shah Hussain , Chairman : Ag GF121043
 
Initiating party Event TypeMeetings of Creditors
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2017-02-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 24 February 2017 at 11.00 am or the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 (as amended). A shareholders meeting has been convened for 24 February 2017 to pass a resolution for the winding up of the company. Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the joint liquidators are to be remunerated including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxy forms to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged at RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD , no later than 12.00 noon on 23 February 2017. A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. A Guide to Liquidators Fees, which provides information for creditors in relation to the remuneration of a Liquidator, can be accessed at https://rsm.insolvencypoint.com under general information for creditors. A hard copy can be requested from my office by telephone, email, or in writing. Alternatively, a copy will be provided on written request by Lesley Willis, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD. Insolvency practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Further details are available from Martin Madgwick on Tel: 0191 255 7000. Ag FF112007
 
Initiating party DARLINGTON BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2016-12-01
In the High Court of Justice (Chancery Division) Companies Court case number 7940 CR-2016-7940 A Petition to wind up the above-named Company of c/o Admiral Land & Estates Ltd, Kemp House, City Road, London, EC1V 2NX , presented on 01 December 2016 by DARLINGTON BOROUGH COUNCIL , of Room GI5, Town Hall, Darlington, DL1 5QT , claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 30 January 2017 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 27 January 2017 . The Petitioners Solicitors are Wilkin Chapman LLP of Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ. Reference DEBT/DG/1057178-21. Solicitors name: Matthew Dix , Wilkin Chapman LLP , Cartergate House, 26 Chantry Lane, Grimsby DN31 2LJ :
 
Initiating party Event TypeProposal to Strike Off
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2014-06-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2010-09-14
 
Initiating party Event TypeProposal to Strike Off
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2009-12-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyADMIRAL LAND & ESTATES LIMITEDEvent Date2009-01-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADMIRAL LAND & ESTATES 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 ADMIRAL LAND & ESTATES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1