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

GW CITY VENTURES LIMITED

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
Company Registration Number
05234884
Private Limited Company
Liquidation

Company Overview

About Gw City Ventures Ltd
GW CITY VENTURES LIMITED was founded on 2004-09-17 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gw City Ventures Limited is a Private 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
GW CITY VENTURES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Other companies in HP12
 
Previous Names
BROOMCO (3551) LIMITED22/12/2004
Filing Information
Company Number 05234884
Company ID Number 05234884
Date formed 2004-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 2020-12-31
Latest return 2020-10-05
Return next due 2021-10-19
Type of accounts FULL
VAT Number /Sales tax ID GB843887970  
Last Datalog update: 2023-02-13 14:32:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GW CITY VENTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS 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 GW CITY VENTURES LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-19
JAMES JOHN JORDAN
Company Secretary 2007-03-07
KURT FREDERICK ADAMSON
Director 2018-06-14
GRAHAM CHILVER
Director 2006-07-18
BRENDAN EUGENE JARVIS
Director 2007-04-25
RICHARD JOHN WOOLSEY
Director 2009-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID RUTH OSBORNE
Director 2008-10-16 2018-06-14
DANIEL SHEVEK SPAYNE
Director 2008-07-04 2013-01-11
KAREN LORRAINE ATTERBURY
Company Secretary 2006-07-28 2012-01-19
SIMON JAMES BROWN
Director 2008-11-18 2011-11-10
CHRISTOPHER CARNEY
Director 2008-07-23 2009-08-20
RICHARD WILLIAM HAYS
Director 2008-05-30 2008-11-18
RAYMOND ANTHONY PEACOCK
Director 2006-10-11 2008-10-16
HENRY WILLIAM COOKE
Director 2006-07-18 2008-07-04
GRAEME JAMES DODDS
Director 2004-12-22 2008-05-30
RICHARD JOHN COOK
Director 2006-10-11 2007-08-31
MARTYN BOWES
Director 2004-10-20 2007-04-25
ANDREW CHARLES PHILLIP CARR LOCKE
Director 2004-12-22 2006-10-11
IAN CALVERT SUTCLIFFE
Director 2006-06-12 2006-10-11
JAMES JOHN JORDAN
Company Secretary 2004-12-22 2006-07-28
PETER TIMOTHY REDFERN
Director 2004-12-22 2006-06-12
KIRAN LAL KAPUR
Director 2004-12-22 2006-03-16
PETER DOYLE
Director 2004-10-20 2006-01-25
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-09-17 2004-12-22
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2004-09-17 2004-12-22
DLA NOMINEES LIMITED
Nominated Director 2004-09-17 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN JORDAN TAYLOR WIMPEY PLC Company Secretary 2007-07-03 CURRENT 1935-02-01 Active
JAMES JOHN JORDAN GN TOWER LIMITED Company Secretary 2007-03-07 CURRENT 2004-09-17 Liquidation
JAMES JOHN JORDAN GWNW CITY DEVELOPMENTS LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-07 Active
JAMES JOHN JORDAN FALCON WHARF LIMITED Company Secretary 2007-03-07 CURRENT 2005-06-27 Active
JAMES JOHN JORDAN GEORGE WIMPEY PENSION TRUSTEES LIMITED Company Secretary 2005-01-05 CURRENT 1975-03-10 Dissolved 2016-01-26
JAMES JOHN JORDAN SPRINGFIELD ENERGY LIMITED Company Secretary 2004-12-20 CURRENT 1986-06-06 Dissolved 2014-04-08
JAMES JOHN JORDAN SPRINGFIELD ENVIRONMENTAL LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN SPRINGFIELD VENTURES LIMITED Company Secretary 2004-12-20 CURRENT 1991-07-18 Dissolved 2016-10-25
JAMES JOHN JORDAN MCLEAN HOMES HOLDINGS LIMITED Company Secretary 2004-12-20 CURRENT 1996-12-10 Dissolved 2018-05-23
JAMES JOHN JORDAN GEORGE WIMPEY LIMITED Company Secretary 2002-02-04 CURRENT 1978-11-03 Active
KURT FREDERICK ADAMSON TW CAVENDISH HOLDINGS LIMITED Director 2018-06-14 CURRENT 2007-03-29 Liquidation
KURT FREDERICK ADAMSON GN TOWER LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GWNW CITY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2005-06-07 Active
KURT FREDERICK ADAMSON FALCON WHARF LIMITED Director 2018-06-14 CURRENT 2005-06-27 Active
KURT FREDERICK ADAMSON COUNTRYSIDE 27 LIMITED Director 2013-08-01 CURRENT 2007-02-23 Active
KURT FREDERICK ADAMSON GREENWICH MILLENNIUM VILLAGE LIMITED Director 2012-03-20 CURRENT 1998-10-12 Active
GRAHAM CHILVER GN TOWER LIMITED Director 2004-12-22 CURRENT 2004-09-17 Liquidation
BRENDAN EUGENE JARVIS BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED Director 2008-07-08 CURRENT 2003-08-07 Active
BRENDAN EUGENE JARVIS GN TOWER LIMITED Director 2007-04-25 CURRENT 2004-09-17 Liquidation
BRENDAN EUGENE JARVIS GREATER LONDON OFFICES (OLD BROAD STREET) LIMITED Director 2006-09-28 CURRENT 2006-09-07 Dissolved 2015-02-21
BRENDAN EUGENE JARVIS GREATER LONDON OFFICES (CENTRAL HOUSE) LIMITED Director 2006-09-28 CURRENT 2006-09-07 Dissolved 2015-02-21
BRENDAN EUGENE JARVIS GREATER LONDON OFFICES LIMITED Director 2006-09-28 CURRENT 2006-09-06 Dissolved 2015-04-28
RICHARD JOHN WOOLSEY TW CAVENDISH HOLDINGS LIMITED Director 2010-11-26 CURRENT 2007-03-29 Liquidation
RICHARD JOHN WOOLSEY PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
RICHARD JOHN WOOLSEY GN TOWER LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GWNW CITY DEVELOPMENTS LIMITED Director 2009-02-26 CURRENT 2005-06-07 Active
RICHARD JOHN WOOLSEY FALCON WHARF LIMITED Director 2009-02-26 CURRENT 2005-06-27 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
2023-05-13Final Gazette dissolved via compulsory strike-off
2023-02-13Voluntary liquidation. Notice of members return of final meeting
2022-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-21
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-01-25LIQ01Voluntary liquidation declaration of solvency
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2021-01-06600Appointment of a voluntary liquidator
2021-01-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-22
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-02-05TM02Termination of appointment of James John Jordan on 2019-12-31
2019-11-12AP03Appointment of Miss Katherine Elizabeth Hindmarsh as company secretary on 2019-11-12
2019-11-12TM02Termination of appointment of Colin Richard Clapham on 2019-11-12
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20AP01DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RUTH OSBORNE
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 500
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 03/05/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 03/05/2016
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-10CH01Director's details changed for Ingrid Ruth Osborne on 2015-07-25
2015-11-04CH01Director's details changed for Ingrid Ruth Skinner on 2015-07-25
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 500
2015-09-29AR0117/09/15 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 500
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-18AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SPAYNE
2012-09-20AR0117/09/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AP03SECRETARY APPOINTED COLIN RICHARD CLAPHAM
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AR0117/09/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 22/07/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010
2010-09-21AR0117/09/10 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-15CH03CHANGE PERSON AS SECRETARY
2009-09-21363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOLSEY / 16/06/2009
2009-02-27288aDIRECTOR APPOINTED RICHARD JOHN WOOLSEY
2009-01-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-19288aDIRECTOR APPOINTED SIMON JAMES BROWN
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAYS
2008-10-16288aDIRECTOR APPOINTED INGRID RUTH GELLEY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2008-10-07363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-07-25288aDIRECTOR APPOINTED MR RICHARD WILLIAM HAYS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DODDS
2008-07-24288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-07-24Director appointed christopher carney
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR HENRY COOKE
2008-07-21288aDIRECTOR APPOINTED DANIEL SHEVEK SPAYNE
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-10-23288bDIRECTOR RESIGNED
2007-10-11363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-10-10353LOCATION OF REGISTER OF MEMBERS
2007-10-10288bDIRECTOR RESIGNED
2007-09-23288bDIRECTOR RESIGNED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: MANNING HOUSE CARLISLE PLACE LONDON SW1P 1JA
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW SECRETARY APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288aNEW DIRECTOR APPOINTED
2006-11-21288bDIRECTOR RESIGNED
2006-10-26363aRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
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 GW CITY VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-01-06
Notices to2021-01-06
Appointmen2021-01-06
Fines / Sanctions
No fines or sanctions have been issued against GW CITY VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF SHARES 2004-12-22 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GW CITY VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of GW CITY VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GW CITY VENTURES LIMITED
Trademarks
We have not found any records of GW CITY VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GW CITY VENTURES 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 GW CITY VENTURES 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 GW CITY VENTURES 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 TypeResolution
Defending partyGW CITY VENTURES LIMITEDEvent Date2021-01-06
 
Initiating party Event TypeNotices to
Defending partyGW CITY VENTURES LIMITEDEvent Date2021-01-06
 
Initiating party Event TypeAppointmen
Defending partyGW CITY VENTURES LIMITEDEvent Date2021-01-06
Company Number: 05234884 Name of Company: GW CITY VENTURES LIMITED Previous Name of Company: Broomco (3551) Limited Nature of Business: Activities of head offices Type of Liquidation: Members' Volunta…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GW CITY VENTURES 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 GW CITY VENTURES 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.