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

IMPACT ELECTRICAL DISTRIBUTORS LIMITED

C/O AD BUSINESS RECOVERY, SWIFT HOUSE, HOFFMANNS WAY, CHELMSFORD, ESSEX, CM1 1GU,
Company Registration Number
04641103
Private Limited Company
Liquidation

Company Overview

About Impact Electrical Distributors Ltd
IMPACT ELECTRICAL DISTRIBUTORS LIMITED was founded on 2003-01-20 and has its registered office in Chelmsford. The organisation's status is listed as "Liquidation". Impact Electrical Distributors Limited is a Private Limited Company registered in ENGLAND 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
IMPACT ELECTRICAL DISTRIBUTORS LIMITED
 
Legal Registered Office
C/O AD BUSINESS RECOVERY, SWIFT HOUSE
HOFFMANNS WAY
CHELMSFORD
ESSEX
CM1 1GU
Other companies in EC3M
 
Filing Information
Company Number 04641103
Company ID Number 04641103
Date formed 2003-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 21/01/2014
Return next due 18/02/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-06-05 14:08:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMPACT ELECTRICAL DISTRIBUTORS 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 IMPACT ELECTRICAL DISTRIBUTORS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MARK MULLIGAN
Company Secretary 2003-01-20
RICHARD MARK MULLIGAN
Director 2003-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK SAMUEL MCCRORIE
Director 2003-01-20 2014-06-30
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2003-01-20 2003-01-20
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2003-01-20 2003-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MARK MULLIGAN ONE MARKET SQUARE MANAGEMENT COMPANY LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active
RICHARD MARK MULLIGAN INTELLIPOWER (NOTTINGHAM) LIMITED Director 2011-04-06 CURRENT 2011-04-06 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
2023-10-25Voluntary liquidation Statement of receipts and payments to 2023-09-14
2023-05-25Appointment of a voluntary liquidator
2023-02-18Voluntary liquidation Statement of receipts and payments to 2022-09-14
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom
2022-01-18Voluntary liquidation Statement of receipts and payments to 2020-09-14
2022-01-18Voluntary liquidation Statement of receipts and payments to 2021-09-14
2022-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-14
2020-08-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-14
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB
2017-11-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-14
2016-09-264.68 Liquidators' statement of receipts and payments to 2016-09-14
2016-09-264.33Voluntary liquidation resignation of liquidator
2016-08-114.68 Liquidators' statement of receipts and payments to 2016-07-13
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB
2015-08-244.68 Liquidators' statement of receipts and payments to 2015-07-13
2014-08-22MEM/ARTSARTICLES OF ASSOCIATION
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK SAMUEL MCCRORIE
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM Unit 4 Morris Court Private Road 3 Colwick Industrial Estate Nottingham NG4 2JN
2014-07-224.20Volunatary liquidation statement of affairs with form 4.19
2014-07-22600Appointment of a voluntary liquidator
2014-07-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-02-28CC04Statement of company's objects
2014-02-28RES01ADOPT ARTICLES 28/02/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 780066.5
2014-02-07AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK MULLIGAN / 01/08/2013
2013-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK MULLIGAN / 01/08/2013
2013-04-17RES13ADDITIONAL E SHARES 25/02/2013
2013-04-17SH0125/02/13 STATEMENT OF CAPITAL GBP 780000
2013-02-04AR0121/01/13 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-09AR0121/01/12 FULL LIST
2012-03-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-15RES12VARYING SHARE RIGHTS AND NAMES
2011-11-15RES01ADOPT ARTICLES 27/10/2011
2011-11-15SH0127/10/11 STATEMENT OF CAPITAL GBP 480000
2011-01-24AR0121/01/11 FULL LIST
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-18AR0121/01/10 FULL LIST
2010-02-02AR0120/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK MULLIGAN / 02/02/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK SAMUEL MCCRORIE / 02/02/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-11-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM UNITS 1 & 2 FREETH COURT FREETH STREET NOTTINGHAM NOTTINGHAMSHIRE NG2 3GU
2008-01-22363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-05363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-08363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28RES13SUB DIVISION 30/04/04
2004-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-2888(2)RAD 01/05/04--------- £ SI 10@.5=5 £ IC 2/7
2004-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/04
2004-02-06363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2004-01-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 7 LOWER CANAAN RUDDINGTONEET NOTTINGHAM NOTTINGHAMSHIRE NG11 6FY
2003-01-29225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04
2003-01-29288aNEW DIRECTOR APPOINTED
2003-01-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-2988(2)RAD 20/01/03--------- £ SI 1@1=1 £ IC 1/2
2003-01-27288bSECRETARY RESIGNED
2003-01-27288bDIRECTOR RESIGNED
2003-01-20NEWINCINCORPORATION 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
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to IMPACT ELECTRICAL DISTRIBUTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-29
Notice of Intended Dividends2015-03-06
Notice of Intended Dividends2014-08-21
Appointment of Liquidators2014-07-21
Resolutions for Winding-up2014-07-21
Meetings of Creditors2014-07-04
Fines / Sanctions
No fines or sanctions have been issued against IMPACT ELECTRICAL DISTRIBUTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 IMPACT ELECTRICAL DISTRIBUTORS LIMITED

Intangible Assets
Patents
We have not found any records of IMPACT ELECTRICAL DISTRIBUTORS LIMITED registering or being granted any patents
Domain Names

IMPACT ELECTRICAL DISTRIBUTORS LIMITED owns 5 domain names.

impactelectrical.co.uk   intellipowergroup.co.uk   ecoew.co.uk   ecoelectricalwholesale.co.uk   ecoelectricalwholesalers.co.uk  

Trademarks
We have not found any records of IMPACT ELECTRICAL DISTRIBUTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMPACT ELECTRICAL DISTRIBUTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £5,441 408-Materials General
Nottingham City Council 2017-2 GBP £3,562 408-Materials General
Nottingham City Council 2017-1 GBP £2,104 408-Materials General
Nottingham City Council 2016-12 GBP £1,361 408-Materials General
Nottingham City Council 2016-11 GBP £2,222 408-Materials General
Nottingham City Council 2016-10 GBP £4,282 408-Materials General
Nottingham City Council 2015-6 GBP £294 408-Materials General
Nottingham City Council 2015-5 GBP £602 408-Materials General
Nottingham City Council 2015-4 GBP £1,446 408-Materials General
Nottingham City Council 2015-3 GBP £1,149 408-Materials General
Nottingham City Council 2015-2 GBP £1,438 408-Materials General
Nottingham City Council 2015-1 GBP £104 408-Materials General
Nottingham City Council 2014-12 GBP £2,301 408-Materials General
Nottingham City Council 2014-11 GBP £446 408-Materials General
Nottinghamshire County Council 2010-12 GBP £480

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMPACT ELECTRICAL DISTRIBUTORS 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 TypeResolutions for Winding-up
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date2014-07-14
Held on 14 July 2014 At the Extraordinary General Meeting of Impact Electrical Distributors Limited, the following resolutions were passed: Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily. Ordinary Resolution 2. That Patricia Angela Marsh (Office Holder Number: 9592 ) and Barrie Dunkin Harding (Office Holder Number: 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Richard Mulligan , Chairman of the meeting : P A Marsh and B D Harding were appointed joint liquidators of the Company by the members and creditors on 14 July 2014 . Additional Contact: Marc Potter, Telephone: 020 7220 7892
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date2014-07-14
Notice is hereby given that it is our intention to declare a first dividend to creditors of the Company. Creditors who have not yet done so, are required, on or before 23 September 2014, to send their proofs of debt to the undersigned, Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The first dividend will be declared within 2 months from 23 September 2014. Patricia Angela Marsh (IP Number 9592 ) and Barrie Dunkin Harding (IP Number 6327 ) of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 14 July 2014 . Further information is available from Marc Potter on 020 7220 7892 . Patricia Angela Marsh and Barrie Dunkin Harding , Joint Liquidators :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date2014-07-14
Pursuant to Rules 4.54 and 4.108 of the Insolvency Act 1986 Date of appointment of Joint Liquidators: 14 July 2014 NOTICE IS HEREBY GIVEN , as required by Rule 4.54 and 4.108 of the Insolvency Rules 1986 (as amended) that a Meeting of the Creditors of Impact Electrical Distributors Limited is to be held at 11.00 am on 14 September 2016, at Peek House, 20 Eastcheap, London, EC3M 1EB for the purposes of: 1. Receiving the resignation of Barrie Dunkin Harding as Joint Liquidator of Impact Electrical Distributors Limited on the grounds that he intends ceasing to be in practice as an Insolvency Practitioner. 2. Determining whether Mr Harding should be granted his release from office in accordance with Rule 4.122 of the Insolvency Rules 1986 (as amended). A Creditor entitled to attend and vote at the above meeting may appoint a Proxy to attend and vote in his place. A Proxy need not be a Member or Creditor of the company. Proxies to be used at the meetings must be lodged together with a statement of claim (if not already provided) with the Joint Liquidators, Barrie Dunkin Harding (Officeholder No 6327) and Patricia Angela Marsh (Officeholder No 9592), Marsh Hammond Limited, Peek House, 20 Eastcheap, London EC3M 1EB not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or sent by fax to 020 7283 0144. Office Holder Details: Patricia Angela Marsh and Barrie Dunkin Harding (IP numbers 9592 and 6327 ) of Marsh Hammond Limited , Peek House, 20 Eastcheap, London EC3M 1EB . Date of Appointment: 14 July 2014 . Further information about this case is available from the offices of Marsh Hammond & Partners LLP on 020 7220 7892. Patricia Angela Marsh , Joint Liquidator Date: 20 July 2016
 
Initiating party Event TypeMeetings of Creditors
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date2014-06-27
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 as follows: - At: Peek House, 20 Eastcheap, London EC3M 1EB On: 14 July 2014 At: 11.15 AM For the purposes mentioned in sections 99, 100 and 101 of the said Act: - of having laid before them a full statement of the position of the Companys affairs, together with a list of the Creditors of the Company and the estimated amount of their claims, and for the purpose of considering and if thought fit, of nominating a Liquidator or Joint Liquidators. At the meeting the Creditors may also, if they think fit, appoint a Liquidation Committee. PROXIES to be used at the Meeting must be lodged c/o the Company at: Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB not later than 12:00 noon on the last working day before the Meeting. Proofs and proxies may be sent via post and or fax to the address provided and the fax number is 020 7283 0144. PARTICULARS OF CLAIMS of all creditors, (accompanied in the case of a secured creditor (unless he surrenders his security) with a statement giving particulars of his security, the date on which it was given, and the value at which he assesses it), should also, for voting purposes be lodged c/o the company at Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB. RESOLUTIONS to be considered at the meeting may, if no liquidation committee is formed, include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Copies of a Creditors Guide to Liquidators Fees will be made available at the meeting. NOTICE is also hereby given, pursuant to Section 98(2(b) of the Insolvency Act 1986, that A LIST of the names and addresses of the Companys creditors will be made available for inspection free of charge at Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB between the hours of 10:00am and 4:00pm on the two business days immediately preceding the meeting. By Order of the Board Appointment of proxies: - A creditor of the company is entitled to appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the companys creditors. A proxy need not be a creditor or member of the company.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date
Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMPACT ELECTRICAL DISTRIBUTORS LIMITEDEvent Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that it is our intention to declare a second and final dividend to creditors of the Company. Creditors who have not yet done so, are required, on or before 14 April 2015, to send their proofs of debt to the undersigned, Patricia Angela Marsh and Barrie Dunkin Harding of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. The second and final dividend will be declared within 2 months from 14 April 2015. It should be noted that after 14 April 2015 the Joint Liquidators shall defray any outstanding expenses of the winding up as an expense of the liquidation and shall declare and distribute the second and final dividend without regard to the claims of creditors in respect of debts not already proved. Patricia Angela Marsh (IP Number 9592) and Barrie Dunkin Harding (IP Number 6327)of Marsh Hammond & Partners LLP, Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 14 July 2014. Patricia Angela Marsh Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMPACT ELECTRICAL DISTRIBUTORS 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 IMPACT ELECTRICAL DISTRIBUTORS 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.