Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4U LIMITED
Company Information for

4U LIMITED

LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
05956865
Private Limited Company
Dissolved

Dissolved 2015-12-17

Company Overview

About 4u Ltd
4U LIMITED was founded on 2006-10-05 and had its registered office in Leeds. The company was dissolved on the 2015-12-17 and is no longer trading or active.

Key Data
Company Name
4U LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Previous Names
GREENSTACK 3 LIMITED24/10/2006
Filing Information
Company Number 05956865
Date formed 2006-10-05
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-12-17
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4U 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 4U LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LLOYD
Company Secretary 2011-06-01
DAVID NICHOLAS KASSLER
Director 2014-01-06
STEVEN LLOYD
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID DOBSON
Director 2006-10-05 2014-01-06
TIMOTHY JAMES WHITING
Director 2006-10-05 2014-01-06
PHILIP DAVID DOBSON
Company Secretary 2006-10-05 2011-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-05 2006-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS KASSLER TAYLOR JAMES (HOLDINGS) LIMITED Director 2018-08-25 CURRENT 2014-08-30 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER PARENTCO UK LIMITED Director 2017-12-08 CURRENT 2017-11-27 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA LIMITED Director 2017-12-01 CURRENT 1987-04-03 Active
DAVID NICHOLAS KASSLER THE STATIONERY OFFICE LIMITED Director 2017-12-01 CURRENT 1995-04-25 Active
DAVID NICHOLAS KASSLER TAG EUROPE LIMITED Director 2017-12-01 CURRENT 1988-09-22 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA GROUP LIMITED Director 2017-12-01 CURRENT 1982-04-07 Active
DAVID NICHOLAS KASSLER TAG WORLDWIDE HOLDINGS LIMITED Director 2017-12-01 CURRENT 2006-02-03 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER DEBTCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER MIDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER WERTHEIMER UK LIMITED Director 2017-11-30 CURRENT 2017-07-28 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-20 Active
DAVID NICHOLAS KASSLER DEVICEMESH LIMITED Director 2014-03-26 CURRENT 2013-01-09 Active
DAVID NICHOLAS KASSLER DIAL-A-LOAN LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-11 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER MOBILE EXPRESS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE (DIRECT) LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE HOLDINGS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE DATA SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
DAVID NICHOLAS KASSLER DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 4 LIMITED Director 2014-01-06 CURRENT 2009-07-09 Dissolved 2016-08-23
DAVID NICHOLAS KASSLER E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
DAVID NICHOLAS KASSLER CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
DAVID NICHOLAS KASSLER 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
DAVID NICHOLAS KASSLER PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
DAVID NICHOLAS KASSLER PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
DAVID NICHOLAS KASSLER PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
DAVID NICHOLAS KASSLER PHONES 4U LIMITED Director 2014-01-06 CURRENT 1996-02-02 In Administration
DAVID NICHOLAS KASSLER POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
DAVID NICHOLAS KASSLER MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD WHITE ROCK PROPERTY INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEVEN LLOYD UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
STEVEN LLOYD TRUE CONNECTIVITY LIMITED Director 2015-01-22 CURRENT 2014-09-23 Liquidation
STEVEN LLOYD PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
STEVEN LLOYD MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
STEVEN LLOYD CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
STEVEN LLOYD 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
STEVEN LLOYD PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
STEVEN LLOYD PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
STEVEN LLOYD PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
STEVEN LLOYD LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
STEVEN LLOYD MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Director 2012-03-01 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
STEVEN LLOYD DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U LIMITED Director 2007-05-09 CURRENT 1996-02-02 In Administration

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
2015-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015
2015-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015
2015-09-172.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-04-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015
2014-11-27F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-11-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9QD
2014-09-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-14AP01DIRECTOR APPOINTED MR STEVEN LLOYD
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2014-01-14AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-24AR0105/10/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-23AR0105/10/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-31AR0105/10/11 FULL LIST
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DOBSON
2011-06-15AP03SECRETARY APPOINTED STEVEN LLOYD
2010-11-03AR0105/10/10 FULL LIST
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-29AR0105/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-10353LOCATION OF REGISTER OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2008-10-10190LOCATION OF DEBENTURE REGISTER
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE, ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2007-11-01363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-10-30225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-10-24CERTNMCOMPANY NAME CHANGED GREENSTACK 3 LIMITED CERTIFICATE ISSUED ON 24/10/06
2006-10-05288bSECRETARY RESIGNED
2006-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones




Licences & Regulatory approval
We could not find any licences issued to 4U LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-08-18
Fines / Sanctions
No fines or sanctions have been issued against 4U LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4U LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.237
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.097

This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 4U LIMITED

Intangible Assets
Patents
We have not found any records of 4U LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of 4U LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4U 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 (47421 - Retail sale of mobile telephones) as 4U LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4U 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 TypeMeetings of Creditors
Defending party4U LIMITEDEvent Date2014-09-15
In the High Court of Justice, Chancery Division Companies Court case number 6513 Notice is hereby given that, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), the Joint Administrators have summoned a meeting of the unsecured creditors of the company (to be conducted by way of correspondence under Paragraph 58) under Paragraph 62 of Schedule B1 to the Insolvency Act 1986 to seek approval of three resolutions in relation to their fees, disbursements, and their discharge from liability. The closing date for votes to be submitted on Form 2.25B to be received at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP is not later than 12.00 noon on 2 September 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if; he has given to the Joint Administrators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company. Robert Jonathan Hunt (IP No: 8597 ) and Robert John Moran (IP No: 14410 ) both of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Court, Birmingham, B3 2DT and Ian David Green (IP No. 9045 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT were appointed Joint Administrators of the Company on 15 September 2014 . Further information is available from Michael Sullivan on 0113 289 4000 .
 
Initiating party Event Type
Defending party4U LIMITEDEvent Date2014-09-15
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4U 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 4U 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.