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

P. G. STAGE ELECTRICAL LIMITED

7 St Petersgate, Stockport, SK1 1EB,
Company Registration Number
02037831
Private Limited Company
Liquidation

Company Overview

About P. G. Stage Electrical Ltd
P. G. STAGE ELECTRICAL LIMITED was founded on 1986-07-16 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". P. G. Stage Electrical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
P. G. STAGE ELECTRICAL LIMITED
 
Legal Registered Office
7 St Petersgate
Stockport
SK1 1EB
Other companies in OL7
 
Filing Information
Company Number 02037831
Company ID Number 02037831
Date formed 1986-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-01-31
Account next due 30/10/2017
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-03-15 12:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. G. STAGE ELECTRICAL 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 P. G. STAGE ELECTRICAL LIMITED
The following companies were found which have the same name as P. G. STAGE ELECTRICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P. G. STAGE ELECTRICAL LIMITED Unknown

Company Officers of P. G. STAGE ELECTRICAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL ASHLEY HOLT
Director 2003-01-24
GARY JAMES SMITH
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN CHRISTOPHER SYKES
Company Secretary 2003-01-24 2013-07-09
CHRISTOPHER ECCLES
Company Secretary 2001-01-03 2003-01-24
CHRISTOPHER ECCLES
Director 2000-04-01 2003-01-24
BARRY HAMPSON
Director 1995-01-30 2003-01-24
SUSAN MCMULLAN
Director 2001-01-03 2003-01-24
MICHAEL MCMULLAN
Company Secretary 1991-12-31 2002-01-03
STANLEY JAMES MCFERRAN
Director 1991-12-31 2001-03-31
MICHAEL MCMULLAN
Director 1991-12-31 2001-01-03
DAVID BERNARD LEONARD
Director 1993-01-01 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ASHLEY HOLT NEW MILLS ART THEATRE LIMITED Director 2010-07-05 CURRENT 2004-07-20 Active
PAUL ASHLEY HOLT PG STAGE & STUDIOS WORLDWIDE LIMITED Director 2003-07-02 CURRENT 2003-07-02 Dissolved 2016-02-09
GARY JAMES SMITH STAGE & STUDIO PROJECTS LTD Director 2017-08-23 CURRENT 2017-08-23 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
2023-03-15Final Gazette dissolved via compulsory strike-off
2022-12-15Voluntary liquidation. Return of final meeting of creditors
2022-12-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-06
2021-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-06
2020-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-06
2019-10-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-06
2018-10-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-06
2017-10-06NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Studio House Tameside Works Centre Ryecroft Street Ashton Under Lyne Lancashire OL7 0BY
2017-09-18LIQ02Voluntary liquidation Statement of affairs
2017-09-18600Appointment of a voluntary liquidator
2017-09-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-07
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-07AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-05DISS40Compulsory strike-off action has been discontinued
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/12/15 FULL LIST
2016-04-04AR0131/12/15 FULL LIST
2016-03-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AA30/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAIN SYKES
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-25CH01Director's details changed for Gary James Smith on 2013-01-02
2012-11-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-15AA31/01/09 TOTAL EXEMPTION SMALL
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES SMITH / 25/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY HOLT / 25/01/2010
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-21AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: UNIT B,C NORTHSTAGE BROADWAY SALFORD M50 2UW
2006-02-141.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-02-091.306/02/06 ABSTRACTS AND PAYMENTS
2006-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-111.306/02/05 ABSTRACTS AND PAYMENTS
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04
2004-02-121.306/02/04 ABSTRACTS AND PAYMENTS
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/02/03
2003-09-26395PARTICULARS OF MORTGAGE/CHARGE
2003-09-012.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-09-012.19NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER
2003-05-24225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/01/03
2003-05-142.15ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS
2003-04-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2003-03-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-111.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2003-02-07287REGISTERED OFFICE CHANGED ON 07/02/03 FROM: C/O BEGBIES TRAYNOR ELLIOT HOUSE 151 DEANSGATE MANCHESTER M3 3BP
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW SECRETARY APPOINTED
2003-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-30288bDIRECTOR RESIGNED
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-032.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-12-312.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-12-232.23NOTICE OF RESULT OF MEETING OF CREDITORS
2002-12-182.21STATEMENT OF ADMINISTRATOR'S PROPOSALS
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 67 AYRES ROAD OLD TRAFFORD MANCHESTER M16 7QN
2002-10-112.7NOTICE OF ADMINISTRATION ORDER
2002-10-112.6ADVANCE NOTICE OF ADMIN ORDER
2002-02-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-22288aNEW DIRECTOR APPOINTED
2001-07-02CERTNMCOMPANY NAME CHANGED P. & G. STAGE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 02/07/01
2001-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-20363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to P. G. STAGE ELECTRICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-11
Resolution2017-09-11
Meetings o2017-08-18
Fines / Sanctions
No fines or sanctions have been issued against P. G. STAGE ELECTRICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-26 Outstanding CATTLES INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-03-14 Satisfied RDM FACTORS LIMITED
MORTGAGE DEBENTURE 1993-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1986-08-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 6,766
Creditors Due Within One Year 2012-02-01 £ 308,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-30

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 P. G. STAGE ELECTRICAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 23,678
Current Assets 2012-02-01 £ 291,158
Debtors 2012-02-01 £ 249,230
Fixed Assets 2012-02-01 £ 14,023
Secured Debts 2012-02-01 £ 308,472
Shareholder Funds 2012-02-01 £ 10,057
Stocks Inventory 2012-02-01 £ 18,250
Tangible Fixed Assets 2012-02-01 £ 14,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P. G. STAGE ELECTRICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. G. STAGE ELECTRICAL LIMITED
Trademarks
We have not found any records of P. G. STAGE ELECTRICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. G. STAGE ELECTRICAL 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 (43210 - Electrical installation) as P. G. STAGE ELECTRICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where P. G. STAGE ELECTRICAL 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyP & G STAGE ELECTRICAL LTDEvent Date2018-05-30
On 07/09/2017 the above-named Company went into insolvent liquidation. I, Paul Holt of 45, Union Road, New Mills, High Peak, SK22 3EL , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: P G Stage Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyP. G. STAGE ELECTRICAL LIMITEDEvent Date2017-09-07
Liquidator's name and address: Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB : Ag MF60376
 
Initiating party Event TypeResolutions for Winding-up
Defending partyP. G. STAGE ELECTRICAL LIMITEDEvent Date2017-09-07
Notice is hereby given that the following resolutions were passed on 7 September 2017 as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Vincent A Simmons (IP No. 8898 ) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB be appointed Liquidator for the purposes of such voluntary winding up." Further details contact: Nicola Baker, Email: n.baker@bvllp.com Ag MF60376
 
Initiating party Event TypeMeetings of Creditors
Defending partyP. G. STAGE ELECTRICAL LIMITEDEvent Date2017-08-14
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the conveners) are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 7 September 2017 . The meeting will be held as a virtual meeting by telephone conference on 7 September 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Vincent A Simmons of 7 St Petersgate, Stockport, Cheshire, SK1 1EB is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. In order to be counted a creditors vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 6 September 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to 7 St Petersgate, Stockport, Cheshire, SK1 1EB. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the Company and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidators: Vincent A Simmons (IP No. 8898) of B V Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB For further details contact the nominated Liquidator on 0161 476 9000 . Alternative contact: Nicola Baker Ag LF50980
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P. G. STAGE ELECTRICAL 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 P. G. STAGE ELECTRICAL 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.