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

KERBY ENGINEERING COMPANY LIMITED

52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
Company Registration Number
00585872
Private Limited Company
Liquidation

Company Overview

About Kerby Engineering Company Ltd
KERBY ENGINEERING COMPANY LIMITED was founded on 1957-06-20 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Kerby Engineering Company 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
KERBY ENGINEERING COMPANY LIMITED
 
Legal Registered Office
52 RAVENSFIELD GARDENS
EPSOM
KT19 0SR
Other companies in KT13
 
Filing Information
Company Number 00585872
Company ID Number 00585872
Date formed 1957-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB420867847  
Last Datalog update: 2018-08-06 20:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERBY ENGINEERING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BF ACCOUNTING SOLUTIONS LTD   BLUE CONCEPT UK LIMITED   ONAPPLICATION LIMITED   JMU CONSULTANCY LIMITED   ROGER SUTTON & CO LIMITED   NIGHTINGALE BUSINESS SOLUTIONS LIMITED   ZOMAG 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.
Companies with same name KERBY ENGINEERING COMPANY LIMITED
The following companies were found which have the same name as KERBY ENGINEERING COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERBY ENGINEERING COMPANY LIMITED Unknown

Company Officers of KERBY ENGINEERING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HUGH COOKSEY
Company Secretary 2002-09-30
HUGH COOKSEY
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN EDWARD BROWN
Director 1998-01-01 2018-01-17
GILLIAN ELLEN LAW
Director 2012-10-25 2018-01-17
JAMES ERNEST MC QUEEN
Director 1998-01-01 2017-08-07
CECIL JOWELL
Director 1992-01-12 2016-08-05
NEIL IAN JOWELL
Director 1992-01-12 2016-08-05
DEBORAH JOY EVE
Director 2003-04-29 2010-09-20
ALEXANDER MITCHELL BROWN
Director 2004-10-01 2005-07-01
ANN SARAH MAGSON
Company Secretary 1992-01-12 2002-09-30
ANN SARAH MAGSON
Director 1992-01-12 2002-09-30
RAYMOND RACHAMIN HASDAI HASSON
Director 1992-01-12 1996-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH COOKSEY CONTAINER PARTNERS INTERNATIONAL LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH COOKSEY TRAILCON HOLDINGS AND PROPERTIES LIMITED Company Secretary 2002-09-30 CURRENT 1978-01-09 Liquidation
HUGH COOKSEY CONTAINER PARTNERS INTERNATIONAL LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active - Proposal to Strike off
HUGH COOKSEY CONTAINER INVESTMENT SERVICES LIMITED Director 1998-02-25 CURRENT 1998-02-25 Liquidation
HUGH COOKSEY TRAILCON HOLDINGS AND PROPERTIES LIMITED Director 1998-01-01 CURRENT 1978-01-09 Liquidation

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
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2018 FROM IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAW
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BROWN
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MC QUEEN
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 50971.59
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOWELL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CECIL JOWELL
2016-03-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 50971.59
2016-01-05AR0131/12/15 FULL LIST
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 50971.59
2015-01-06AR0131/12/14 FULL LIST
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ELLEN LAW / 30/12/2014
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ELLEN LAW / 30/12/2014
2014-03-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50971.59
2014-01-02AR0131/12/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0131/12/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MS GILLIAN ELLEN LAW
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0131/12/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-18RES01ADOPT ARTICLES 01/03/2011
2011-01-06AR0131/12/10 FULL LIST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH EVE
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST MC QUEEN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL IAN JOWELL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL JOWELL / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JOY EVE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH COOKSEY / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN EDWARD BROWN / 05/01/2010
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28287REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 6TH FLOOR SOUTH BRETTENHAM HOUSE LANCASTER PLACE LONDON WC2E 7EW
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-27288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18288aNEW DIRECTOR APPOINTED
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03288bSECRETARY RESIGNED
2002-10-21288bDIRECTOR RESIGNED
2002-07-21AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS
2000-12-11225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2000-04-19AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-29AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-09AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-02-04288aNEW DIRECTOR APPOINTED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-27288aNEW DIRECTOR APPOINTED
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-04AAFULL ACCOUNTS MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KERBY ENGINEERING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-02-12
Appointment of Liquidators2018-02-12
Resolutions for Winding-up2018-02-12
Fines / Sanctions
No fines or sanctions have been issued against KERBY ENGINEERING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 1992-07-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-09-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-05-15 Satisfied LLOYDS BANK PLC
CHARGE 1989-10-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1988-12-13 Satisfied LLOYDS BANK PLC
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-09-26 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-06-29 Satisfied HILL SAMUEL LEASING CO. LIMITED
LEGAL CHARGE 1984-06-29 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-06-29 Satisfied HILL SAMUEL LEASING CO. LIMITED
CHARGE 1984-06-29 Satisfied HILL SAMUEL LEASING CO. LIMITED
INDEMNITY AND CHARGE 1984-03-29 Satisfied HILL SAMUEL LEASING CO. LIMITED
INDEMNITY AND CHARGE 1984-01-11 Satisfied HILL SAMUEL & CO. LIMITED
INDEMNITY AND CHARGE 1984-01-11 Satisfied HILL SAMUEL CO LEASING LIMITED
ASSIGNMENT 1983-11-18 Satisfied ROBERT BENSON, LONSDALE & CO LIMITED
ASSIGNMENT 1983-09-30 Satisfied ROBERT BENSON, LONSDALE & CO LIMITED
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
Annual Accounts
2016-12-31

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 KERBY ENGINEERING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of KERBY ENGINEERING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERBY ENGINEERING COMPANY LIMITED
Trademarks
We have not found any records of KERBY ENGINEERING COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE CONSTITUTING FIXED CHARGES MARTANK LIMITED 1997-05-21 Outstanding
SECOND DEED OF AMENDMENT RELATING TO THE DEED OF CHARGE DATED 9TH MAY 1997 MARTANK LIMITED 2001-04-20 Outstanding

We have found 2 mortgage charges which are owed to KERBY ENGINEERING COMPANY LIMITED

Income
Government Income
We have not found government income sources for KERBY ENGINEERING COMPANY 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 (82990 - Other business support service activities n.e.c.) as KERBY ENGINEERING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KERBY ENGINEERING COMPANY 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 TypeNotices to Creditors
Defending partyKERBY ENGINEERING COMPANY LIMITEDEvent Date2018-02-06
Nature of Business: Container Sales Notice is hereby given that the Creditors of the Company are required, on or before 12 March 2018 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Lauren Rachel Cullen of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom KT19 0SR, a Joint Liquidator of the company, and, if so required by notice in writing from the Joint Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of surplus assets to shareholders. Lauren Rachel Cullen , IP no. 18050 and Tony James Thompson , IP no. 5280 , Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest. Date of Appointment: 6 February 2018 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKERBY ENGINEERING COMPANY LIMITEDEvent Date2018-02-06
Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKERBY ENGINEERING COMPANY LIMITEDEvent Date2018-02-06
Section 85(1), Insolvency Act 1986 At a general meeting of the Company, duly convened and held on 6 February 2018 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lauren Rachel Cullen and Tony James Thompson of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that any act required or authorised under any enactment to be done by a Joint Liquidator may be done by all or any of the persons for the time being holding such office. Details of the office-holders: Lauren Rachel Cullen , IP no. 18050 and Tony James Thompson , IP no. 5280 , Joint Liquidators of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Tel: 0203 8877 200. Alternative person to contact with enquiries about the case: Ed Guest
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERBY ENGINEERING COMPANY 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 KERBY ENGINEERING COMPANY 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.