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

PHOENIX FOODS LIMITED

4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4FX,
Company Registration Number
01397554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Foods Ltd
PHOENIX FOODS LIMITED was founded on 1978-11-02 and has its registered office in Rochester. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX FOODS LIMITED
 
Legal Registered Office
4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD
MEDWAY CITY ESTATE
ROCHESTER
KENT
ME2 4FX
Other companies in HG5
 
Telephone01536200101
 
Filing Information
Company Number 01397554
Company ID Number 01397554
Date formed 1978-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945621121  
Last Datalog update: 2025-03-05 06:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX FOODS 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 PHOENIX FOODS LIMITED
The following companies were found which have the same name as PHOENIX FOODS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX FOODS (HOLDINGS) LIMITED 4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FX Active - Proposal to Strike off Company formed on the 2008-10-15
PHOENIX FOODS LIMITED 100, LOWER DRUMCONDRA ROAD, DUBLIN 9. Dissolved Company formed on the 1972-09-20
PHOENIX FOODSAFE UNLIMITED COMPANY DRUMSHAMBO NORTH CLOONE, LEITRIM, IRELAND Active Company formed on the 2001-03-21
PHOENIX FOODS OF CHRISTIANSBURG, INC. 195 BELMONT DRIVE CHRISTIANSBURG VA 24073 Active Company formed on the 1996-07-22
PHOENIX FOODS LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2005-04-01
PHOENIX FOODS PTY. LIMITED NSW 2680 Active Company formed on the 1994-05-04
PHOENIX FOODS LLC 3488 BROADBROOK RD SO ROYALTON VT 05068 Inactive Company formed on the 2003-07-03
PHOENIX FOODS LIMITED Unknown Company formed on the 2015-11-05
PHOENIX FOODS INTERNATIONAL Saint John New Brunswick Unknown Company formed on the 2008-10-02
PHOENIX FOODS INC Delaware Unknown
PHOENIX FOODS, LLC 3601 POINSETTIA AVE WEST PALM BEACH FL 33407 Inactive Company formed on the 2015-04-30
PHOENIX FOODS, INC. 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 1989-07-31
PHOENIX FOODS INC Georgia Unknown
PHOENIX FOODS INCORPORATED Michigan UNKNOWN
PHOENIX FOODS INCORPORATED Michigan UNKNOWN
PHOENIX FOODS BROKERAGE INCORPORATED Michigan UNKNOWN
PHOENIX FOODS INCORPORATED California Unknown
PHOENIX FOODS INC North Carolina Unknown
PHOENIX FOODS OF CHRISTIANSBURG INC North Carolina Unknown
Phoenix Foods Inc Maryland Unknown

Company Officers of PHOENIX FOODS LIMITED

Current Directors
Officer Role Date Appointed
JOHN NAGLE
Company Secretary 2016-01-18
MICHAEL JAMES KIRBY
Director 2012-07-27
JOHN NAGLE
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN NEIL WILDING
Director 2008-07-14 2016-06-23
CHRISTOPHER MALCOLM TERRY
Company Secretary 2013-09-12 2016-01-18
CHRISTOPHER MALCOLM TERRY
Director 2013-09-12 2016-01-18
NEIL MAURICE DYER
Director 2012-12-03 2014-09-30
ANDREW JAMES DUCKER
Director 2009-01-23 2014-06-27
GARY RUTTER
Director 2009-01-23 2012-12-03
JEFFREY ROBERT KIPLING
Company Secretary 2009-01-23 2012-07-27
JEFFREY ROBERT KIPLING
Director 2009-01-23 2012-07-27
DAVID BROWN MANNING
Director 2009-01-23 2012-07-27
JAMES CHRISTOPHER MICHAEL WOOLLEY
Director 2008-07-04 2009-02-17
GARETH JOHN STEWART
Company Secretary 2008-07-14 2008-12-15
GARETH JOHN STEWART
Director 2008-07-14 2008-12-15
RICHARD ANTHONY LOMAX
Director 2007-05-08 2008-07-14
PETER FRANCIS OBRIEN
Director 2007-05-08 2008-07-14
JEFFREY JACOB MESSIAS
Company Secretary 2007-05-08 2008-02-04
JEFFREY JACOB MESSIAS
Director 2007-05-08 2008-02-04
ROBERT CUNNINGHAM BROWN
Company Secretary 2002-07-22 2007-05-08
PETER FRANCIS OBRIEN
Company Secretary 2007-05-08 2007-05-08
ROBERT CUNNINGHAM BROWN
Director 2004-09-16 2007-05-08
KENNETH OWEN CUNNINGHAM-BROWN
Director 1991-06-19 2007-05-08
EDWARD JOHN KERSHAW
Director 1994-04-06 2007-05-08
JOAN ELIZABETH BROWN
Company Secretary 1991-06-19 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES KIRBY HIGHFIELD FOODS LTD Director 2016-05-26 CURRENT 2016-05-26 Active
MICHAEL JAMES KIRBY PHOENIX FOODS (HOLDINGS) LIMITED Director 2012-07-27 CURRENT 2008-10-15 Active - Proposal to Strike off
MICHAEL JAMES KIRBY SPECIALTY POWDERS HOLDINGS LIMITED Director 2010-06-29 CURRENT 2010-06-29 Active
MICHAEL JAMES KIRBY AGGLOMERATION TECHNOLOGY LIMITED Director 2003-11-11 CURRENT 1988-08-03 Active - Proposal to Strike off
MICHAEL JAMES KIRBY SPECIALTY POWDERS LIMITED Director 1995-08-01 CURRENT 1995-08-01 Active - Proposal to Strike off
JOHN NAGLE PHOENIX FOODS (HOLDINGS) LIMITED Director 2012-07-27 CURRENT 2008-10-15 Active - Proposal to Strike off
JOHN NAGLE SPECIALTY POWDERS HOLDINGS LIMITED Director 2010-07-09 CURRENT 2010-06-29 Active
JOHN NAGLE SPECIALTY POWDERS LIMITED Director 2005-11-23 CURRENT 1995-08-01 Active - Proposal to Strike off
JOHN NAGLE AGGLOMERATION TECHNOLOGY LIMITED Director 2005-11-23 CURRENT 1988-08-03 Active - Proposal to Strike off

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
2025-03-11SECOND GAZETTE not voluntary dissolution
2024-12-24FIRST GAZETTE notice for voluntary strike-off
2024-12-13Application to strike the company off the register
2023-07-13CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-29DS02Withdrawal of the company strike off application
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-27DS01Application to strike the company off the register
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NAGLE
2018-12-21TM02Termination of appointment of John Nagle on 2018-12-14
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-20AAMDAmended small company accounts made up to 2016-03-31
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-08-10CH01Director's details changed for Mr Michael James Kirby on 2016-08-10
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-23AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN NEIL WILDING
2016-01-20AP03Appointment of Mr John Nagle as company secretary on 2016-01-18
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY
2016-01-20TM02Termination of appointment of Christopher Malcolm Terry on 2016-01-18
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-23AR0119/06/15 ANNUAL RETURN FULL LIST
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAURICE DYER
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-16AR0119/06/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUCKER
2014-01-13AP03Appointment of Mr Christopher Malcolm Terry as company secretary
2013-09-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MALCOLM TERRY
2013-09-10AR0119/06/13 FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AP01DIRECTOR APPOINTED MR NEIL MAURICE DYER
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY RUTTER
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-08-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-08-01AP01DIRECTOR APPOINTED MICHAEL JAMES KIRBY
2012-08-01AP01DIRECTOR APPOINTED JOHN NAGLE
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2012 FROM BRAKEY ROAD WELDON INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5LU
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANNING
2012-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KIPLING
2012-08-01TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY KIPLING
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEIL WILDING / 25/06/2012
2012-06-19AR0119/06/12 FULL LIST
2012-04-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-21AR0119/06/11 FULL LIST
2011-03-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-30AR0119/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY RUTTER / 01/01/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES DUCKER / 01/01/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-08-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-26363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR JAMES WOOLLEY
2009-02-20288aDIRECTOR APPOINTED MR DAVID BROWN MANNING
2009-02-20288aSECRETARY APPOINTED MR JEFFREY ROBERT KIPLING
2009-02-20288aDIRECTOR APPOINTED MR JEFFREY ROBERT KIPLING
2009-02-20288aDIRECTOR APPOINTED MR GARY RUTTER
2009-02-20288aDIRECTOR APPOINTED MR ANDREW DUCKER
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR GARETH STEWART
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY GARETH STEWART
2008-12-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LOMAX
2008-07-18288bAPPOINTMENT TERMINATED DIRECTOR PETER OBRIEN
2008-07-18288aDIRECTOR AND SECRETARY APPOINTED GARETH JOHN STEWART
2008-07-18288aDIRECTOR APPOINTED COLIN NEIL WILDING
2008-07-17288aDIRECTOR APPOINTED JAMES CHRISTOPHER MICHAEL WOOLLEY
2008-07-16363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-24363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2008-01-24288aNEW SECRETARY APPOINTED
2008-01-24363(288)SECRETARY RESIGNED
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: CREST HOUSE MIDDLE WALLOP STOCKBRIDGE HANTS SO20 8EG
2007-08-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-07-27 Satisfied CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-07-27 Satisfied FORWARD STRIDES LLP (THE "SECURITY TRUSTEE")
DEBENTURE 2008-12-31 Satisfied ENDLESS LLP
DEBENTURE 2008-11-14 Satisfied LEUMI ABL LIMITED
CHATTELS MORTGAGE 2007-06-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2007-05-08 Satisfied ENDLESS (PENTAGON) LLP
FLOATING CHARGE (ALL ASSETS) 2007-05-08 Satisfied HSBC INVOICE FINANCE (UK) LTD (SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-08 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2007-05-08 Satisfied HSBC BANK PLC
DEBENTURE 1999-01-06 Satisfied LLOYDS BANK PLC
CHATTEL MORTGAGE 1994-03-24 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1994-03-24 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 PHOENIX FOODS LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX FOODS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PHOENIX FOODS LIMITED owns 2 domain names.

phoenixfoods.co.uk   grandfoods.co.uk  

Trademarks
We have not found any records of PHOENIX FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX FOODS 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 (99999 - Dormant Company) as PHOENIX FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX FOODS 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.
Import/Export of Goods
Goods imported/exported by PHOENIX FOODS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0018061030Sweetened cocoa powder, containing >= 65% but < 80% sucrose, incl. inverted sugar expressed as sucrose or isoglucose expressed as sucrose
2011-08-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2011-08-0173102990Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of < 50 l and of a wall thickness of >= 0,5 mm, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment, and cans which are to be closed by soldering or crimping)
2010-09-0180070090
2010-08-0180070090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX FOODS 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 PHOENIX FOODS 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.