Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > O.W. BUNKERS (UK) LIMITED
Company Information for

O.W. BUNKERS (UK) LIMITED

ST GEORGE'S HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE,
Company Registration Number
03978855
Private Limited Company
Liquidation

Company Overview

About O.w. Bunkers (uk) Ltd
O.W. BUNKERS (UK) LIMITED was founded on 2000-04-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". O.w. Bunkers (uk) 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
O.W. BUNKERS (UK) LIMITED
 
Legal Registered Office
ST GEORGE'S HOUSE 215-219
CHESTER ROAD
MANCHESTER
M15 4JE
Other companies in SL4
 
Filing Information
Company Number 03978855
Company ID Number 03978855
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 28/08/2014
Return next due 25/09/2015
Type of accounts FULL
Last Datalog update: 2018-09-05 03:18:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for O.W. BUNKERS (UK) 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 O.W. BUNKERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
EPS SECRETARIES LIMITED
Company Secretary 2014-10-07
GOETZ LEHSTEN
Director 2006-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
NUTAN VITHLANI
Director 2014-12-02 2016-10-31
MORTEN SKOU
Company Secretary 2008-10-21 2014-10-07
ROBERT JAMES HALKERSTON PRESTON
Director 2000-04-25 2014-09-30
MORTEN KAMUK MADSEN
Company Secretary 2005-11-24 2008-02-29
JIM BOJESEN HESSELLUND PEDERSEN
Director 2000-09-28 2006-06-23
KLAUS SCHINKEL STAMP
Company Secretary 2001-04-27 2005-04-08
KLAUS SCHINKEL STAMP
Director 2000-09-28 2005-04-08
DELLA PRESTON
Company Secretary 2000-04-25 2000-09-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2000-04-25 2000-04-26
BRIGHTON DIRECTOR LIMITED
Nominated Director 2000-04-25 2000-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPS SECRETARIES LIMITED DEXTER COLLIERY (NO. 2) LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER EMPLOYER 2 LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-19 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER MINING SERVICES LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED ACTIAN SOLUTIONS LIMITED Company Secretary 2010-03-30 CURRENT 2003-08-01 Dissolved 2013-10-15
EPS SECRETARIES LIMITED MEC HOLDINGS-2 UK LIMITED Company Secretary 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-12-30
EPS SECRETARIES LIMITED WILHELMSEN MARINE FUELS LTD. Company Secretary 2009-11-20 CURRENT 1989-07-25 Dissolved 2017-01-27
EPS SECRETARIES LIMITED JADRAN INVESTMENTS LIMITED Company Secretary 2008-08-05 CURRENT 2007-03-28 Liquidation
EPS SECRETARIES LIMITED ODYSSEY ENTERTAINMENT LIMITED Company Secretary 2006-02-07 CURRENT 2001-11-06 Dissolved 2015-09-15
EPS SECRETARIES LIMITED ROMTEC UK LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2015-08-11
EPS SECRETARIES LIMITED TELIGEN UK LIMITED Company Secretary 2005-12-16 CURRENT 2001-03-27 Dissolved 2015-08-11
EPS SECRETARIES LIMITED WIRTHLIN EUROPE LIMITED Company Secretary 2005-12-16 CURRENT 1996-08-08 Dissolved 2016-09-13
EPS SECRETARIES LIMITED WIRTHLIN UK LIMITED Company Secretary 2005-12-16 CURRENT 1995-04-05 Dissolved 2016-09-13
EPS SECRETARIES LIMITED HI UK HOLDINGS LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2016-09-13
EPS SECRETARIES LIMITED CONEXANT SYSTEMS UK LIMITED Company Secretary 2001-10-01 CURRENT 1987-04-01 Dissolved 2015-04-05
EPS SECRETARIES LIMITED GARRETT AUTOMOTIVE LIMITED Company Secretary 2000-07-26 CURRENT 1963-10-24 Liquidation
EPS SECRETARIES LIMITED EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-21 Dissolved 2014-08-12
EPS SECRETARIES LIMITED WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED Company Secretary 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-03-08
EPS SECRETARIES LIMITED NN PENSION SCHEME TRUSTEES LIMITED Company Secretary 1997-07-21 CURRENT 1997-07-21 Dissolved 2014-07-08
EPS SECRETARIES LIMITED E.F.T. & S. TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1967-06-23 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1988-02-15 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB REGISTRARS LIMITED Company Secretary 1995-11-27 CURRENT 1967-07-07 Active
EPS SECRETARIES LIMITED EAGLE PLACE NOTICES LIMITED Company Secretary 1995-01-26 CURRENT 1995-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED STRATTON STREET TRUSTEES LIMITED Company Secretary 1994-08-14 CURRENT 1991-08-14 Active
EPS SECRETARIES LIMITED EAGLE PLACE SERVICES LIMITED Company Secretary 1993-01-26 CURRENT 1973-04-05 Active
EPS SECRETARIES LIMITED MIKJON LIMITED Company Secretary 1993-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABCO 1 LIMITED Company Secretary 1992-12-31 CURRENT 1987-04-13 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABARRO NATHANSON LIMITED Company Secretary 1992-12-31 CURRENT 1987-12-14 Active - Proposal to Strike off
EPS SECRETARIES LIMITED EAGLE PLACE TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1965-09-23 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
2018-06-21REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/05/2018:LIQ. CASE NO.1
2018-01-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/12/2017:LIQ. CASE NO.3
2017-12-04REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/11/2017:LIQ. CASE NO.1
2017-06-08REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1
2017-02-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2017-01-16RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009167
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NUTAN VITHLANI
2016-12-143.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2016
2016-06-30RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009045,00007240,00009440,00009167
2016-06-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/05/2016
2016-04-29RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009440
2016-04-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00009167
2015-12-292.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/11/2015
2015-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-08-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/06/2015
2015-04-072.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-02-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM PILGRIM HOUSE FIRST FLOOR WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA
2014-12-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-12-03AP01DIRECTOR APPOINTED MS NUTAN VITHLANI
2014-11-21RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009045,00007240,00009440
2014-10-16AP04CORPORATE SECRETARY APPOINTED EPS SECRETARIES LIMITED
2014-10-16TM02APPOINTMENT TERMINATED, SECRETARY MORTEN SKOU
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRESTON
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0128/08/14 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039788550002
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0128/08/13 FULL LIST
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM SIR HENRY DARVILL HOUSE 8-10 WILLIAM STREET WINDSOR BERKSHIRE SL4 1BA
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0128/08/12 FULL LIST
2012-05-11AR0102/05/12 FULL LIST
2011-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0102/05/11 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-06-18AR0102/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HALKERSTON PRESTON / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GOETZ LEHSTEN / 01/10/2009
2009-07-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08288bAPPOINTMENT TERMINATED SECRETARY MORTEN MADSEN
2008-10-28288aSECRETARY APPOINTED MORTEN SKOU
2008-07-23363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-07287REGISTERED OFFICE CHANGED ON 07/11/06 FROM: SAINT STEPHENS HOUSE ARTHUR ROAD WINDSOR BERKSHIRE SL4 1RY
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-30288bDIRECTOR RESIGNED
2006-05-02363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-05-02288cSECRETARY'S PARTICULARS CHANGED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-19288aNEW SECRETARY APPOINTED
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-07AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2005-04-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-18363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-01-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-29363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-03-08363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-21244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-27244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-04-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-14225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-12-24244DELIVERY EXT'D 3 MTH 30/04/01
2001-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/01
2001-05-23363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-05-11288aNEW SECRETARY APPOINTED
2001-01-10288aNEW DIRECTOR APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-10-24288bSECRETARY RESIGNED
2000-05-19288aNEW SECRETARY APPOINTED
2000-05-19288aNEW DIRECTOR APPOINTED
2000-05-19287REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 61 TESTWOOD ROAD WINDSOR BERKSHIRE SL4 5RL
2000-04-28287REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-04-28288bSECRETARY RESIGNED
2000-04-28288bDIRECTOR RESIGNED
2000-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to O.W. BUNKERS (UK) 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 Creditors2015-12-15
Appointment of Liquidators2015-12-15
Meetings of Creditors2015-02-06
Appointment of Administrators2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against O.W. BUNKERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-03 Outstanding ING BANK N.V. (AS SECURITY AGENT)
RENT DEPOSIT 2011-12-10 Outstanding WALTON GROUP LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 O.W. BUNKERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of O.W. BUNKERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for O.W. BUNKERS (UK) LIMITED
Trademarks
We have not found any records of O.W. BUNKERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for O.W. BUNKERS (UK) 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as O.W. BUNKERS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where O.W. BUNKERS (UK) 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 partyO.W. BUNKERS (UK) LIMITEDEvent Date2015-12-10
Notice is hereby given that Creditors of the above named Company which has been placed into Liquidation pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986, are required before 8 January 2016, to send in their full names and addresses of their solicitors (if any) to the undersigned Charles MacMillan of Beever and Struthers, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Date of appointment: 10 December 2015 Office holder details: Charles MacMillan (IP No. 6000) of Beever and Struthers, St. Georges House, 215-219 Chester Road, Manchester, M15 4JE For further details contact: Jill Redmond on tel: 0161 832 4901.
 
Initiating party Event TypeMeetings of Creditors
Defending partyO.W. BUNKERS (UK) LIMITEDEvent Date2015-02-03
In the High Court of Justice Manchester District Registry case number 3404 Notice is hereby given by Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE that a meeting of creditors of O.W. Bunkers (UK) Limited, St Georges House, 215-219 Chester Road, Manchester, M15 4JE is be held at Beever and Struthers, 15 Bunhill Row, London, EC1Y 8LP on 17 February 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting details in writing of your claim. Date of appointment: 12 December 2014. Further details contact: Jill Redmond, Tel: 0161 832 4901.
 
Initiating party Event TypeAppointment of Administrators
Defending partyO.W. BUNKERS (UK) LIMITEDEvent Date2014-12-12
In the High Court of Justice Manchester District Registry case number 3404 Charles MacMillan (IP No 6000 ), of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE Further details contact: The Administrator on 0161 832 4901. Alternative contact: Jill Redmond, Tel: 0161 838 1886. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyO.W. BUNKERS (UK) LIMITEDEvent Date
Charles MacMillan , of Beever and Struthers , St Georges House, 215-219 Chester Road, Manchester, M15 4JE . : For further details contact: Jill Redmond on tel: 0161 838 1886.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded O.W. BUNKERS (UK) 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 O.W. BUNKERS (UK) 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.