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

HAWKS MEADOW PROPERTIES LIMITED

11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH SPA, WORCESTERSHIRE, WR9 9AJ,
Company Registration Number
04295102
Private Limited Company
Liquidation

Company Overview

About Hawks Meadow Properties Ltd
HAWKS MEADOW PROPERTIES LIMITED was founded on 2001-09-27 and has its registered office in Droitwich Spa. The organisation's status is listed as "Liquidation". Hawks Meadow Properties Limited is a Private Limited Company registered in 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
HAWKS MEADOW PROPERTIES LIMITED
 
Legal Registered Office
11 ROMAN WAY BUSINESS CENTRE
BERRY HILL
DROITWICH SPA
WORCESTERSHIRE
WR9 9AJ
Other companies in B3
 
Filing Information
Company Number 04295102
Company ID Number 04295102
Date formed 2001-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB797454274  
Last Datalog update: 2023-06-05 14:49:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWKS MEADOW PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALLCHURCH BAILEY LIMITED   TILDESLEY & TONKS 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 HAWKS MEADOW PROPERTIES LIMITED
The following companies were found which have the same name as HAWKS MEADOW PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAWKS MEADOW PROPERTIES (EPSOM) LLP RUTLAND HOUSE 148, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Dissolved Company formed on the 2008-07-10
HAWKS MEADOW PROPERTIES (ISLEWORTH) LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Dissolved Company formed on the 2008-08-13
HAWKS MEADOW PROPERTIES (LICHFIELD) LIMITED 1 GREAT CUMBERLAND PLACE MARBLE ARCH MARBLE ARCH LONDON W1H 7LW Dissolved Company formed on the 2005-03-01
HAWKS MEADOW PROPERTIES (SUNNINGDALE) LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM, WEST MIDLANDS B3 2FD Dissolved Company formed on the 2008-07-10
HAWKS MEADOW PROPERTIES (WELLINGTON) LLP RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Dissolved Company formed on the 2007-09-10
HAWKS MEADOW PROPERTIES (HAZLEMERE) LIMITED RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Dissolved Company formed on the 2015-07-06
HAWKS MEADOW PROPERTIES (WADEBRIDGE) LIMITED RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2FD Active - Proposal to Strike off Company formed on the 2015-07-06
HAWKS MEADOW PROPERTIES (BRICKET WOOD) LIMITED Rutland House 148 Edmund Street Birmingham WEST MIDLANDS B3 2FD Active - Proposal to Strike off Company formed on the 2015-07-06
HAWKS MEADOW PROPERTIES (HOLSWORTHY) LIMITED 18 NEWPORT STREET TIVERTON DEVON EX16 6NL Active Company formed on the 2016-03-03

Company Officers of HAWKS MEADOW PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER CARTER
Company Secretary 2008-07-01
JEREMY PETER CARTER
Director 2002-02-09
JOHN CARTER
Director 2002-01-10
MICHAEL CLIVE VARLEY
Director 2002-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CLIVE VARLEY
Company Secretary 2002-01-10 2008-07-01
DOROTHY MAY GRAEME
Nominated Secretary 2001-09-27 2002-01-10
LESLEY JOYCE GRAEME
Nominated Director 2001-09-27 2002-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER CARTER HAWKS MEADOW PROPERTIES (HOLSWORTHY) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JEREMY PETER CARTER HAWKS MEADOW PROPERTIES (HAZLEMERE) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2018-02-13
JEREMY PETER CARTER HAWKS MEADOW PROPERTIES (BRICKET WOOD) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
JEREMY PETER CARTER HAWKS MEADOW PROPERTIES (WADEBRIDGE) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
JOHN CARTER HAWKS MEADOW PROPERTIES (HOLSWORTHY) LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
JOHN CARTER HAWKS MEADOW PROPERTIES (BRICKET WOOD) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
JOHN CARTER HAWKS MEADOW PROPERTIES (WADEBRIDGE) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active - Proposal to Strike off
JOHN CARTER HAWKSVALLEY PROPERTIES LIMITED Director 1999-11-12 CURRENT 1999-11-04 Active
MICHAEL CLIVE VARLEY CARTER VARLEY LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MICHAEL CLIVE VARLEY HAWKS MEADOW PROPERTIES (HOLSWORTHY) LIMITED Director 2016-05-31 CURRENT 2016-03-03 Active
MICHAEL CLIVE VARLEY HAWKS MEADOW PROPERTIES (WADEBRIDGE) LIMITED Director 2016-05-31 CURRENT 2015-07-06 Active - Proposal to Strike off
MICHAEL CLIVE VARLEY HAWKS MEADOW PROPERTIES (HAZLEMERE) LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2018-02-13
MICHAEL CLIVE VARLEY BLUELAND (BOOKHAM) LTD. Director 2005-12-15 CURRENT 2005-11-25 Active
MICHAEL CLIVE VARLEY MICHAEL VARLEY LIMITED Director 1992-03-21 CURRENT 1987-07-01 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
2024-04-06Voluntary liquidation Statement of receipts and payments to 2024-03-07
2023-03-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-17Appointment of a voluntary liquidator
2023-03-17Voluntary liquidation declaration of solvency
2023-03-17REGISTERED OFFICE CHANGED ON 17/03/23 FROM Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLIVE VARLEY
2023-03-02Change of details for Mr Jeremy Peter Carter as a person with significant control on 2016-04-06
2023-03-02Change of details for Mr John Carter as a person with significant control on 2016-04-06
2022-10-10CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-01-08AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-04-08AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-02-20AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-04-11AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-04-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. JEREMY PETER CARTER on 2014-11-26
2014-11-26CH01Director's details changed for Jeremy Peter Carter on 2014-11-26
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. JEREMY PETER CARTER on 2013-07-18
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 11/07/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER CARTER / 18/07/2013
2013-03-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM 33 Lionel Street Birmingham West Midlands B3 1AB
2011-03-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0127/09/10 ANNUAL RETURN FULL LIST
2010-04-12AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-16AR0127/09/09 FULL LIST
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN CARTER / 27/09/2008
2008-10-16363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-09-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-06AUDAUDITOR'S RESIGNATION
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-03288aSECRETARY APPOINTED MR. JEREMY PETER CARTER
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VARLEY
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-23363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-09363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-11-26288cDIRECTOR'S PARTICULARS CHANGED
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-04-1288(2)RAD 05/04/02--------- £ SI 2@1=2 £ IC 1/3
2002-02-19CERTNMCOMPANY NAME CHANGED HAWKSMEADOW ASSET MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 19/02/02
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-14288aNEW DIRECTOR APPOINTED
2002-02-14288bSECRETARY RESIGNED
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-02-14288bDIRECTOR RESIGNED
2002-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-11CERTNMCOMPANY NAME CHANGED GOFORIT GRAPHICS LIMITED CERTIFICATE ISSUED ON 11/01/02
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to HAWKS MEADOW PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-03-10
Resolution2023-03-10
Notices to2023-03-10
Fines / Sanctions
No fines or sanctions have been issued against HAWKS MEADOW PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2008-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE ON SHARES 2007-03-30 Satisfied ANGLO IRISH ASSET FINANCE PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 HAWKS MEADOW PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of HAWKS MEADOW PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWKS MEADOW PROPERTIES LIMITED
Trademarks
We have not found any records of HAWKS MEADOW PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWKS MEADOW PROPERTIES 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 (68320 - Management of real estate on a fee or contract basis) as HAWKS MEADOW PROPERTIES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HAWKS MEADOW PROPERTIES 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 TypeAppointmen
Defending partyHAWKS MEADOW PROPERTIES LIMITED Event Date2023-03-10
Company Number: 04295102 Name of Company: HAWKS MEADOW PROPERTIES LIMITED Nature of Business: Property development Registered office: 11 Roman Way, Berry Hill, Droitwich, WR9 9AJ Principal trading add…
 
Initiating party Event TypeResolution
Defending partyHAWKS MEADOW PROPERTIES LIMITED Event Date2023-03-10
 
Initiating party Event TypeNotices to
Defending partyHAWKS MEADOW PROPERTIES LIMITED Event Date2023-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWKS MEADOW PROPERTIES 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 HAWKS MEADOW PROPERTIES 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.