Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
Company Information for

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

BEGBIES TRAYNOR, 234 THE OLD EXCHANGE, SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, SS1 2EG,
Company Registration Number
01358688
Private Limited Company
Liquidation

Company Overview

About Avon Lippiatt Hobbs (contracting) Ltd
AVON LIPPIATT HOBBS (CONTRACTING) LIMITED was founded on 1978-03-20 and has its registered office in Southend-on-sea. The organisation's status is listed as "Liquidation". Avon Lippiatt Hobbs (contracting) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR
234 THE OLD EXCHANGE
SOUTHCHURCH ROAD
SOUTHEND-ON-SEA
SS1 2EG
Other companies in SS1
 
Filing Information
Company Number 01358688
Company ID Number 01358688
Date formed 1978-03-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 24/03/2013
Return next due 21/04/2014
Type of accounts MEDIUM
Last Datalog update: 2018-09-07 21:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON LIPPIATT HOBBS (CONTRACTING) 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 AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

Current Directors
Officer Role Date Appointed
LYNDA JILL KEOHANE
Company Secretary 2013-02-21
JOHN HENRY ALFRED CLARKE
Director 2011-10-04
LYNDA JILL KEOHANE
Director 2010-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GUNDA
Director 2012-11-15 2013-09-13
ANDREW STIRLING
Company Secretary 2012-10-02 2013-02-21
JOHN RUSSELL ELLERBY
Director 2012-10-02 2013-02-08
LYNDA JILL KEOHANE
Company Secretary 2010-03-10 2012-10-02
DAVID EDWARD BLACK
Director 2004-10-27 2012-08-31
ALISON LOUISE LONGSTAFF
Director 2010-06-21 2011-08-05
DAVID WILLIAM REYNOLDS
Director 2002-09-25 2010-06-21
DAVID WILLIAM REYNOLDS
Company Secretary 2002-12-31 2010-03-10
MARK RAYMOND CHARLES HARRIS
Director 2008-05-06 2010-02-28
ELAINE LOUISE HARGATE
Director 2008-05-06 2009-11-30
MARTIN KEN WILTSHIRE
Director 2005-11-15 2007-07-06
RICHARD WILLIAM JEMMETT
Director 2005-09-14 2006-08-07
ANDREW BRIAN DALLAS
Director 1997-02-01 2005-03-18
ROBERT GRIFFIN
Director 1997-02-01 2005-03-18
MICHAEL BANKS
Director 2001-12-12 2004-03-19
ROBERT BAILEY
Director 2000-04-11 2003-11-03
JOHN HENRY ALFRED CLARKE
Director 1992-03-31 2003-07-09
WILLIAM TOM JAMES SMITH
Company Secretary 1992-03-31 2002-12-31
WILLIAM TOM JAMES SMITH
Director 1992-03-31 2002-12-31
ROBIN ROWLAND
Director 2001-12-12 2002-11-26
BARRY LINDEN
Director 1997-02-01 2002-07-29
LAURENCE WILLIAM JONES
Director 1992-03-31 2001-02-28
JOHN ILOTT
Director 1996-03-25 2000-09-30
DEREK FRANCIS WOOTTON
Director 1992-03-31 1996-06-06
WILLIAM FRASER SHAND
Director 1992-03-31 1995-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY ALFRED CLARKE AVP-ALHCO LIMITED Director 2011-10-04 CURRENT 1994-10-24 Dissolved 2015-09-25
JOHN HENRY ALFRED CLARKE ALHCO LIMITED Director 2011-10-04 CURRENT 1987-05-06 Dissolved 2015-09-15
LYNDA JILL KEOHANE AVP-ALHCO LIMITED Director 2010-06-21 CURRENT 1994-10-24 Dissolved 2015-09-25
LYNDA JILL KEOHANE ALHCO LIMITED Director 2010-06-21 CURRENT 1987-05-06 Dissolved 2015-09-15

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
2019-05-13REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2018-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-08-29LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-08-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-12
2016-08-254.68 Liquidators' statement of receipts and payments to 2016-06-12
2015-08-244.68 Liquidators' statement of receipts and payments to 2015-06-12
2015-02-26F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-07-162.24BAdministrator's progress report to 2014-06-13
2014-06-26600Appointment of a voluntary liquidator
2014-06-132.34BNotice of move from Administration to creditors voluntary liquidation
2014-02-262.24BAdministrator's progress report to 2014-01-21
2013-10-042.23BResult of meeting of creditors
2013-09-202.17BStatement of administrator's proposal
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GUNDA
2013-07-292.12BAppointment of an administrator
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM C/O Lawrence Johns 202 Northolt Road Harrow Middlesex HA2 0EX England
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/13 FROM Glenfrome House Eastgate Road Bristol BS5 6XX United Kingdom
2013-05-17LATEST SOC17/05/13 STATEMENT OF CAPITAL;GBP 100000
2013-05-17AR0124/03/13 ANNUAL RETURN FULL LIST
2013-02-21AP03Appointment of Mrs Lynda Jill Keohane as company secretary
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW STIRLING
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ELLERBY
2012-11-21AP01DIRECTOR APPOINTED MR MARK GUNDA
2012-10-10AP01DIRECTOR APPOINTED MR JOHN RUSSELL ELLERBY
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK
2012-10-04AP03Appointment of Mr Andrew Stirling as company secretary
2012-10-04TM02APPOINTMENT TERMINATED, SECRETARY LYNDA KEOHANE
2012-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-04-03AR0124/03/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR JOHN HENRY ALFRED CLARKE
2011-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LONGSTAFF
2011-03-31AR0124/03/11 FULL LIST
2011-03-10AUDAUDITOR'S RESIGNATION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-09AP01DIRECTOR APPOINTED MS ALISON LOUISE LONGSTAFF
2010-07-09AP01DIRECTOR APPOINTED MRS LYNDA JILL KEOHANE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REYNOLDS
2010-06-08AR0124/03/10 FULL LIST
2010-06-08AP03SECRETARY APPOINTED MRS LYNDA JILL KEOHANE
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRIS
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID REYNOLDS
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM 114 STATION ROAD WESTBURY WILTS BA13 4TW
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HARGATE
2009-05-25363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-05-22288aDIRECTOR APPOINTED MRS ELAINE LOUISE HARGATE
2008-05-21363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID REYNOLDS / 30/07/2003
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WILTSHIRE
2008-05-21288aDIRECTOR APPOINTED MR MARK RAYMOND CHARLES HARRIS
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-05-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-26363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-03-26288aNEW DIRECTOR APPOINTED
2006-10-25288bDIRECTOR RESIGNED
2006-06-12363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-22288aNEW DIRECTOR APPOINTED
2005-05-12363(288)DIRECTOR RESIGNED
2005-05-12363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-05-09225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-04-29AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-07225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVON LIPPIATT HOBBS (CONTRACTING) 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 Intended Dividends2017-03-20
Appointment of Liquidators2014-06-24
Resolutions for Winding-up2014-06-24
Meetings of Creditors2013-09-19
Appointment of Administrators2013-07-30
Fines / Sanctions
No fines or sanctions have been issued against AVON LIPPIATT HOBBS (CONTRACTING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT OF DEBTS BY WAY OF SECURITY 2003-08-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-07-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-06-18 Outstanding BARCLAYS BANK PLC
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1993-04-14 Outstanding CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-03-24 Outstanding CLOSE BROTHERS LIMITED
A CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1992-03-24 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 1986-08-22 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1983-01-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-01-18 Satisfied MIDLAND BANK PLC
FIXED CHARGE ON BOOK DEBTS 18.1.83 1983-01-18 Satisfied MIDLAND BANK PLCAS TRUSTEE
DEED OF VARIATION 1983-01-18 Satisfied SEE CONTINUATION SHEET ON DOC M10.
FACILITY LETTER 1983-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
FACILITY LETTER 1983-01-18 Satisfied MIDLAND BANK PLC
Filed Financial Reports
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 AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AVON LIPPIATT HOBBS (CONTRACTING) LIMITED

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED has registered 1 patents

GB2287763 ,

Domain Names

AVON LIPPIATT HOBBS (CONTRACTING) LIMITED owns 1 domain names.

alhco.co.uk  

Trademarks
We have not found any records of AVON LIPPIATT HOBBS (CONTRACTING) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON LIPPIATT HOBBS (CONTRACTING) 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 (96090 - Other service activities n.e.c.) as AVON LIPPIATT HOBBS (CONTRACTING) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AVON LIPPIATT HOBBS (CONTRACTING) 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 TypeAppointment of Liquidators
Defending partyAVON LIPPIATT HOBBS (CONTRACTING) LIMITEDEvent Date2014-06-13
Louise Donna Baxter and Jamie Taylor , both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAVON LIPPIATT HOBBS (CONTRACTING) LIMITEDEvent Date2014-06-13
Louise Donna Baxter (IP Number: 009123 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 June 2014 . Creditors of the Company are required on or before 5 August 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and 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 proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Rebecca Mileham by e-mail at rebecca.mileham@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAVON LIPPIATT HOBBS (CONTRACTING) LIMITEDEvent Date2014-06-13
Louise Donna Baxter (IP Number: 009123 ) and Jamie Taylor (IP Number: 002748 ), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 June 2014 . The joint liquidators intend to declare a First and Final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 18 April 2017 ("the last date for proving") to send their proofs of debt to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded from the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Ian Goodhew by e-mail at ian.goodhew@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyAVON LIPPIATT HOBBS (CONTRACTING) LIMITEDEvent Date2013-07-22
In the High Court case number 4880 Louise Donna Baxter (IP Number 009123) and Jamie Taylor (IP Number 002748), both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Administrators of the Company on 22 July 2013 . An initial meeting of creditors’ of the Company pursuant to Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 is to be conducted by correspondence pursuant to Legislation section: paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 1200 hours on 27 September 2013 being the closing date specified on Form 2.25B, together with details in writingof your claim. Secured creditors (unless they surrender their security) should alsoinclude a statement giving details of their security, the date(s) on which it wasgiven and the estimated value at which it is assessed. The resolutions to be consideredinclude a resolution that unpaid pre-administration costs be paid as an expense ofthe administration and a resolution specifying the basis on which the joint administratorsare to be remunerated. Any creditor who has not received Form 2.25B may obtain oneby writing to James Hopkirk at The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG . Any person who requires further information may contact the Joint Administrator bytelephone on 01702 467255 . Alternatively enquiries can be made to James Hopkirk by e-mail at james.hopkirk@begbies-traynor.com or by telephone on 01702 467255 .
 
Initiating party Event TypeAppointment of Administrators
Defending partyAVON LIPPIATT HOBBS (CONTRACTING) LIMITEDEvent Date
In the High Court case number 4880 (“the Company”) Registered Office: The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG Principal Trading Address was at: Glenfrome House, Eastgate Road, Bristol BS5 6XX Louise Donna Baxter (IP No 009123) and Jamie Taylor (IP No 002748), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea SS1 2EG were appointed as Joint Administrators of the Company on 22 July 2013. The Natureof business of the Company is Heating Installation/Maintenance. Louise Donna Baxter , Joint Administrator 23 July 2013
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON LIPPIATT HOBBS (CONTRACTING) 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 AVON LIPPIATT HOBBS (CONTRACTING) 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.