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

DOVEHOUSE INTERIORS LIMITED

MARLOW, SL7 1NS,
Company Registration Number
04396541
Private Limited Company
Dissolved

Dissolved 2017-08-12

Company Overview

About Dovehouse Interiors Ltd
DOVEHOUSE INTERIORS LIMITED was founded on 2002-03-18 and had its registered office in Marlow. The company was dissolved on the 2017-08-12 and is no longer trading or active.

Key Data
Company Name
DOVEHOUSE INTERIORS LIMITED
 
Legal Registered Office
MARLOW
SL7 1NS
Other companies in EC1A
 
Filing Information
Company Number 04396541
Date formed 2002-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-08-12
Type of accounts SMALL
Last Datalog update: 2018-01-24 01:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOVEHOUSE INTERIORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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 DOVEHOUSE INTERIORS LIMITED
The following companies were found which have the same name as DOVEHOUSE INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DOVEHOUSE INTERIORS (UK) LIMITED BRIDGE HOUSE LONDON BRIDGE LONDON BRIDGE LONDON SE1 9QR Dissolved Company formed on the 2005-01-31

Company Officers of DOVEHOUSE INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
ROSS ADAM COKER
Director 2002-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK NG
Company Secretary 2012-05-29 2015-01-26
PATRICK CHIN KONG NG
Director 2013-09-06 2015-01-26
JOHN JAMES WHEELER
Director 2013-09-06 2015-01-12
PATRICK NG
Director 2013-09-06 2013-09-06
RODNEY DOUGLAS TAYLOR
Director 2010-02-01 2012-10-31
ROSS ADAM COKER
Company Secretary 2011-12-23 2012-05-29
PAULA SUZANNE CATHERALL
Company Secretary 2010-10-25 2011-12-23
ROSS ADAM COKER
Company Secretary 2010-07-06 2010-10-25
PAULA SUZANNE CATHERALL
Company Secretary 2005-09-01 2010-07-06
ROSS ADAM COKER
Company Secretary 2003-03-03 2005-09-01
BRIAN SUTTON
Director 2002-11-28 2005-09-01
KIM NICOLA COKER
Company Secretary 2002-03-18 2003-03-03
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Company Secretary 2002-03-18 2002-03-18
CORPORATE ADMINISTRATION SERVICES LIMITED
Director 2002-03-18 2002-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSS ADAM COKER ANDSTRAT (NO. 156) LIMITED Director 2017-09-04 CURRENT 2002-09-04 Active
ROSS ADAM COKER NEPTUNE SYNDICATE LIMITED Director 2010-06-28 CURRENT 2010-06-28 Active - Proposal to Strike off
ROSS ADAM COKER REAL ESTATE FACILITIES MANAGEMENT LIMITED Director 2009-12-14 CURRENT 2009-12-14 Dissolved 2014-03-03
ROSS ADAM COKER CORE MAINTENANCE SOLUTIONS LIMITED Director 2009-11-20 CURRENT 2009-11-19 Dissolved 2015-02-24
ROSS ADAM COKER DOVEHOUSE INTERIORS (UK) LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2018-05-21

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
2017-08-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-05-21F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM FITZ EYLWIN HOUSE 25 HOLBORN VIADUCT LONDON EC1A 2BP
2015-04-164.20STATEMENT OF AFFAIRS/4.19
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHEELER
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NG
2015-01-26TM02APPOINTMENT TERMINATED, SECRETARY PATRICK NG
2014-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-27AR0118/03/14 FULL LIST
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK NG
2013-09-09AP02CORPORATE DIRECTOR APPOINTED PATRICK NG
2013-09-06AP01DIRECTOR APPOINTED MR PATRICK CHIN KONG NG
2013-09-06AP01DIRECTOR APPOINTED MR JOHN JAMES WHEELER
2013-03-19AR0118/03/13 FULL LIST
2013-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY ROSS COKER
2012-05-29AP03SECRETARY APPOINTED MR PATRICK NG
2012-03-19AR0118/03/12 FULL LIST
2011-12-23AP03SECRETARY APPOINTED MR ROSS ADAM COKER
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY PAULA CATHERALL
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-21AR0118/03/11 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 51 MORNINGTON ROAD CHINGFORD LONDON E4 7DT
2010-10-25AP03SECRETARY APPOINTED MRS PAULA SUZANNE CATHERALL
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY ROSS COKER
2010-07-16AP03SECRETARY APPOINTED MR ROSS ADAM COKER
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY PAULA CATHERALL
2010-03-25AA31/08/09 TOTAL EXEMPTION FULL
2010-03-22AR0116/03/10 FULL LIST
2010-03-01AP01DIRECTOR APPOINTED RODNEY DOUGLAS TAYLOR
2009-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-21AA31/08/08 TOTAL EXEMPTION FULL
2009-03-16363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2008-06-05AA31/08/07 TOTAL EXEMPTION FULL
2008-03-19363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-18363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288bDIRECTOR RESIGNED
2005-10-24288bSECRETARY RESIGNED
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-03-21363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-02363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-1388(2)RAD 18/04/02-01/10/02 £ SI 98@1
2003-04-27363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-04-22288bSECRETARY RESIGNED
2003-03-28288aNEW SECRETARY APPOINTED
2003-01-25225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03
2002-12-17288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW DIRECTOR APPOINTED
2002-04-08288aNEW SECRETARY APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288bSECRETARY RESIGNED
2002-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to DOVEHOUSE INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Notice of Intended Dividends2016-08-12
Notices to Creditors2015-04-07
Appointment of Liquidators2015-04-07
Resolutions for Winding-up2015-04-07
Meetings of Creditors2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against DOVEHOUSE INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-07-24 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE DEED 2005-07-18 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-07-18 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-08-03 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 DOVEHOUSE INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of DOVEHOUSE INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOVEHOUSE INTERIORS LIMITED
Trademarks
We have not found any records of DOVEHOUSE INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOVEHOUSE INTERIORS 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 (43390 - Other building completion and finishing) as DOVEHOUSE INTERIORS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where DOVEHOUSE INTERIORS 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 TypeNotice of Intended Dividends
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2016-08-10
Principal Trading Address: Fitz Eylwin House, 25 Holborn Viaduct, London, EC1A 2BP Notice is hereby given that I, Frank Wessely & Peter Hughes-Holland, the Joint Liquidators of the above-named Company, intend paying a first and final dividend to the unsecured creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 5 September 2016, the last date for proving, to submit their proof of debt to me at Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 5 September 2016. Date of Appointment: 25 March 2015. Office Holder details: Frank Wessely (IP No: 7788) and Peter Hughes-Holland (IP No: 1700), both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS. Further details contact: The Joint Liquidators, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Email: Thomas.stannett@quantuma.com
 
Initiating party Event TypeNotices to Creditors
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2015-03-31
Notice is hereby given that the creditors of the above-named Company are required on or before the 30 April 2015 to prove their debts or claims by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators, at Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS. If so required by notice in writing from the said Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 25 March 2015 Office Holder details: Frank Wessely and Peter Hughes-Holland (IP Nos. 7788 and 1700) both of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2015-03-25
Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : For further details contact: Frank Wessely, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2015-03-25
At a general meeting of the above-named Company, duly convened and held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London, SE1 9QR on 25 March 2015 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up Voluntarily and that Frank Wessely and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 7788 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: Frank Wessley, Email: frank.wessely@quantuma.com Tel: 01628 478100. Alternative contact: Sean Cox, Email: sean.cox@quantuma.com, Tel: 01628 478 100 Ross Coker , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2015-03-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final general meeting of the Company and a final meeting of creditors of the above named Company will be held at 81 Station Road, Marlow, Buckinghamshire SL7 1NS on 20 April 2017 at 10.30 am (members) and 10.45 am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meeting must be lodged with the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS no later than 12 noon on 19 April 2017 together if applicable, with a completed proof of debt form if this has not previously been submitted. Date of Appointment: 25 March 2015 Office Holder details: Peter James Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Joint Liquidators, Tel: 01628 478100. Alternative contact: Nina Sellars, Email: nina.sellars@quantuma.com Peter Hughes-Holland , Joint Liquidator : Ag FF111587
 
Initiating party Event TypeMeetings of Creditors
Defending partyDOVEHOUSE INTERIORS LIMITEDEvent Date2015-03-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Bridge House, London Bridge, London SE1 9QR on 25 March 2015 at 2.15 pm for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim, at the offices of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , not later than 12.00 noon on the business day prior to the meeting. Frank Wessely and Peter Hughes-Holland (IP Nos 7788 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Buckinghamshire, SL7 1NS, are qualified to act as insolvency practitioners in relation to the above. Such information concerning the companys affairs as is reasonably required will be available on request during the two business days immediately preceding the meeting. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Please contact Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOVEHOUSE INTERIORS 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 DOVEHOUSE INTERIORS 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.