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

DISTINCT DEVELOPMENTS LIMITED

MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03833121
Private Limited Company
Dissolved

Dissolved 2017-05-20

Company Overview

About Distinct Developments Ltd
DISTINCT DEVELOPMENTS LIMITED was founded on 1999-08-27 and had its registered office in Midsummer Boulevard. The company was dissolved on the 2017-05-20 and is no longer trading or active.

Key Data
Company Name
DISTINCT DEVELOPMENTS LIMITED
 
Legal Registered Office
MIDSUMMER BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 03833121
Date formed 1999-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-18 19:49:01
Primary Source:Companies House
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 DISTINCT DEVELOPMENTS LIMITED
The following companies were found which have the same name as DISTINCT DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DISTINCT DEVELOPMENTS (KINGSWOOD) LTD 264 BANBURY ROAD OXFORD OX2 7DY Liquidation Company formed on the 2015-08-27
DISTINCT DEVELOPMENTS LTD. 259 BRACEWOOD ROAD S.W. CALGARY ALBERTA T2W 3C2 Active Company formed on the 2006-08-29
DISTINCT DEVELOPMENTS LIMITED Dissolved Company formed on the 2008-07-14
DISTINCT DEVELOPMENTS LIMITED 12 GARRYNISK ROAD KINGSWOOD HEIGHTS TALLAGHT DUBLIN 24 TALLAGHT, DUBLIN, D24HH2V, IRELAND D24HH2V Active Company formed on the 2016-04-04
DISTINCT DEVELOPMENTS PTY LTD Active Company formed on the 2018-02-21
DISTINCT DEVELOPMENTS LIMITED UNIT 18 THE GENERATOR BUSINESS CENTER MILES ROAD MITCHAM CR4 3FH Active Company formed on the 2018-07-12
DISTINCT DEVELOPMENTS LLC Michigan UNKNOWN
DISTINCT DEVELOPMENTS PTY LTD WA 6007 Active Company formed on the 2018-02-21
DISTINCT DEVELOPMENTS (NW) LIMITED HOLLY HOUSE 73-75 SANKEY STREET WARRINGTON WA1 1SL Active Company formed on the 2019-04-15
Distinct Developments LLC Indiana Unknown

Company Officers of DISTINCT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILLIPA JANE LOVELL
Company Secretary 1999-08-27
MARTIN JOHN LOVELL
Director 1999-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-08-27 1999-08-27
WATERLOW NOMINEES LIMITED
Nominated Director 1999-08-27 1999-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN LOVELL DISTINCT DEVELOPMENTS (KINGSWOOD) LTD Director 2015-08-27 CURRENT 2015-08-27 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
2017-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19LIQ MISC OCCOURT ORDER INSOLVENCY:O/C REPLACEMENT LIQUIDATOR
2016-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 47 CASTLE STREET READING RG1 7SR
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-014.70DECLARATION OF SOLVENCY
2015-11-10AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-13AA01PREVSHO FROM 31/08/2015 TO 28/02/2015
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0127/08/15 FULL LIST
2015-07-10AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0127/08/14 FULL LIST
2014-09-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-06-25AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-30AR0127/08/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-13AR0127/08/12 FULL LIST
2012-09-13AD02SAIL ADDRESS CHANGED FROM: C/O M LOVELL SUMMER PLACE THE FAIRWAY WEYBRIDGE SURREY KT13 0RZ UNITED KINGDOM
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LOVELL / 02/07/2012
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA JANE LOVELL / 02/07/2012
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30AR0127/08/11 FULL LIST
2011-08-30AD02SAIL ADDRESS CHANGED FROM: C/O M LOVELL BOW GREEN 95 ONSLOW ROAD BURWOOD PARK WALTON ON THAMES KT12 5AY UNITED KINGDOM
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVELL / 01/08/2011
2011-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILLIPA JANE LOVELL / 01/08/2011
2011-06-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-12-21AD02SAIL ADDRESS CHANGED FROM: C/O M LOVELL SUMMER PLACE THE FAIRWAY WEYBRIDGE SURREY KT13 0RZ UNITED KINGDOM
2010-12-21AD02SAIL ADDRESS CREATED
2010-09-06AR0127/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN LOVELL / 27/08/2010
2010-09-03AA31/08/09 TOTAL EXEMPTION FULL
2009-09-14363aRETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-06-22AA31/08/08 TOTAL EXEMPTION FULL
2008-12-11363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-12-11363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION FULL
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-28363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-04363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/04
2004-11-01363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-10-25287REGISTERED OFFICE CHANGED ON 25/10/04 FROM: MARKET CHAMBERS 3 & 4 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-09-14363sRETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-09-14287REGISTERED OFFICE CHANGED ON 14/09/03 FROM: BROOK HOUSE ERISWELL CRESCENT BURWOOD PARK SURREY KT12 2QP
2003-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363sRETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-01-16395PARTICULARS OF MORTGAGE/CHARGE
2001-09-11363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-12-29395PARTICULARS OF MORTGAGE/CHARGE
2000-09-27363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
1999-09-16288bDIRECTOR RESIGNED
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16288aNEW SECRETARY APPOINTED
1999-09-16288bSECRETARY RESIGNED
1999-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DISTINCT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-28
Appointment of Liquidators2015-11-26
Notices to Creditors2015-11-26
Resolutions for Winding-up2015-11-26
Fines / Sanctions
No fines or sanctions have been issued against DISTINCT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-01-16 Satisfied HSBC BANK PLC
DEBENTURE 2001-01-03 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2000-12-20 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 581,844

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-02-28

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 DISTINCT DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 1,000
Cash Bank In Hand 2011-09-01 £ 1,424
Current Assets 2011-09-01 £ 1,672,848
Debtors 2011-09-01 £ 1,001
Shareholder Funds 2011-09-01 £ 1,091,004
Stocks Inventory 2011-09-01 £ 1,670,423

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DISTINCT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names

DISTINCT DEVELOPMENTS LIMITED owns 1 domain names.

distinctdevelopments.co.uk  

Trademarks
We have not found any records of DISTINCT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISTINCT DEVELOPMENTS 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 (74990 - Non-trading company) as DISTINCT DEVELOPMENTS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where DISTINCT DEVELOPMENTS 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 DISTINCT DEVELOPMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0163069000Camping goods of textile materials (excl. tents, awnings and sunblinds, sails, pneumatic mattresses, rucksacks, knapsacks and similar receptacles, filled sleeping bags, mattresses and cushions)

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

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDISTINCT DEVELOPMENTS LIMITEDEvent Date2016-11-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP on 31 January 2017 at 10.30 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, no later than 12.00 noon on the preceding business day. Date of Appointment: Graham Bushby - 20 November 2015 and Diana Frangou - 10 December 2015. Correspondence address & contact details of case manager: Liz Burt of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP, Tel: 01908 687827. Office Holder details: Graham Bushby, (IP No. 8736) of RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687826 and Diana Frangou, (IP No. 9559) of RSM Restructuring Advisory LLP, St Philips Point, Temple Row, Birmingham, B2 5AF. Tel: 0121 214 3329.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDISTINCT DEVELOPMENTS LIMITEDEvent Date2015-11-20
Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826.
 
Initiating party Event TypeNotices to Creditors
Defending partyDISTINCT DEVELOPMENTS LIMITEDEvent Date2015-11-20
Take notice that the Joint Liquidators of the above named Company intend to make a first and final distribution to creditors. Creditors of the above Company, who have not already done so, are required to send in their name and address and particulars of their claim to the Joint Liquidators at RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, MK9 1BP by 18 December 2015. The distribution should be made without regard to the claims of any persons who have not proved their debts by that date and any creditor who does not prove their debt by that date may be excluded from the dividend. It is the intention of the Joint Liquidators that the distribution will be made within 2 months of the last date for proving claims, given above. As it is possible that the rate of dividend will reach 100 pence in the pound, creditors who do not prove their debt by the date specified should be aware that if they do not participate in the dividend, remaining funds will be used to pay statutory interest to the proved creditors. Date of Appointment: 20 November 2015 Office Holder details: Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . Correspondence address & contact details of case manager: Ané Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDISTINCT DEVELOPMENTS LIMITEDEvent Date2015-11-20
Notice is hereby given that by written resolution of the members of the above-named Company, on 20 November 2015 , the following Special and Ordinary resolutions were duly passed: That the company be wound up voluntarily and Chris Cooke , (IP No. 13610) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP and Graham Bushby , (IP No. 8736) of RSM Restructuring Advisory LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Correspondence address & contact details of case manager: An Carstens, RSM Restructuring Advisory LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687830. For further details contact: Chris Cooke, Tel: 01908 687 828 and Graham Bushby, Tel: 01908 687 826.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DISTINCT DEVELOPMENTS 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 DISTINCT DEVELOPMENTS 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.