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

HAWTIN PARK DEVELOPMENTS LIMITED

THE OFFICES OF SILKE & CO LTD, 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, DN1 3HR,
Company Registration Number
05210003
Private Limited Company
Liquidation

Company Overview

About Hawtin Park Developments Ltd
HAWTIN PARK DEVELOPMENTS LIMITED was founded on 2004-08-19 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Hawtin Park Developments Limited is a Private Limited Company registered in 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
HAWTIN PARK DEVELOPMENTS LIMITED
 
Legal Registered Office
THE OFFICES OF SILKE & CO LTD
1ST FLOOR CONSORT HOUSE
WATERDALE
DONCASTER
DN1 3HR
Other companies in CF3
 
Previous Names
EVER 2477 LIMITED28/09/2004
Filing Information
Company Number 05210003
Company ID Number 05210003
Date formed 2004-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/11/2016
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 20:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAWTIN PARK DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL AND ADMINISTRATIVE MANAGEMENT LIMITED   SILC LTD   STARSTATE LIMITED   THE COUSINS (07058849) 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 HAWTIN PARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD LEIGHTON HAYWARD
Director 2006-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
GARY THOMAS LEVER
Director 2011-06-29 2015-03-31
NICOLA JANE CRICKMORE
Company Secretary 2009-06-30 2013-10-31
ANTHONY JOHN WOODHOUSE
Director 2004-11-10 2010-10-14
STEPHEN HUW PERROTT MORGAN
Company Secretary 2004-11-10 2009-06-30
LEONARD DOVEY
Director 2004-11-10 2007-06-20
ANDREW STEWART PERLOFF
Director 2004-11-10 2006-02-15
EVERSECRETARY LIMITED
Nominated Secretary 2004-08-19 2004-11-10
EVERDIRECTOR LIMITED
Nominated Director 2004-08-19 2004-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD K & R PROPERTY HOLDINGS LIMITED Director 2004-07-02 CURRENT 1998-03-24 Active
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 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
2020-01-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-19
2019-12-20LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-12-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-19
2017-12-18LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-19
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2016-11-03600Appointment of a voluntary liquidator
2016-11-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-10-20
2016-11-034.20Volunatary liquidation statement of affairs with form 4.19
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-05AR0119/08/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06RES01ADOPT ARTICLES 06/08/15
2015-08-06RES13("LONGBOW")(THE "FACILITY AGREEMENT") (THE "LONGBOW DEBENTURE") AN INTERCREDITOR DEED AND A DUTY OF CARE. 22/06/2015 22/06/2015
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-14ANNOTATIONClarification
2015-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052100030003
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR GARY THOMAS LEVER
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0119/08/14 ANNUAL RETURN FULL LIST
2014-09-03TM02Termination of appointment of Nicola Jane Crickmore on 2013-10-31
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0119/08/13 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-08-20AR0119/08/12 ANNUAL RETURN FULL LIST
2011-10-06AP01DIRECTOR APPOINTED MR GARY THOMAS LEVER
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0119/08/11 FULL LIST
2010-11-01AR0119/08/10 FULL LIST
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2
2009-11-02AR0119/08/09 NO CHANGES
2009-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-11288aSECRETARY APPOINTED NICOLA CRICKMORE
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MORGAN
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BEECHWOOD HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF SOUTH GLAMORGAN CF23 8RD
2007-09-01363sRETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS
2007-07-09288bDIRECTOR RESIGNED
2006-09-08363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-28288bDIRECTOR RESIGNED
2005-09-09363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2004-11-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2004-11-18288bDIRECTOR RESIGNED
2004-11-18288bSECRETARY RESIGNED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18287REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 1 CALLAGHAN SQUARE INFIRMARY STREET CARDIFF CF10 5BT
2004-11-18288aNEW SECRETARY APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-09-28CERTNMCOMPANY NAME CHANGED EVER 2477 LIMITED CERTIFICATE ISSUED ON 28/09/04
2004-08-19NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HAWTIN PARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-27
Resolutions for Winding-up2016-10-27
Meetings of Creditors2016-10-13
Petitions to Wind Up (Companies)2016-06-22
Fines / Sanctions
No fines or sanctions have been issued against HAWTIN PARK 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
DEBENTURE 2009-02-05 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-02-05 Partially Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 HAWTIN PARK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HAWTIN PARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAWTIN PARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of HAWTIN PARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAWTIN PARK 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 (68209 - Other letting and operating of own or leased real estate) as HAWTIN PARK DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HAWTIN PARK 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHAWTIN PARK DEVELOPMENTS LIMITEDEvent Date2016-10-20
Catherine Lee-Baggaley and Ian Michael Rose , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . : For further details telephone: 01302 342875.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHAWTIN PARK DEVELOPMENTS LIMITEDEvent Date2016-10-20
At a General Meeting of the members of the above named Company, duly convened and held at The Holiday Inn Newport, The Coldra, Newport, NP18 2YG on 20 October 2016 at 2.00 pm the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Michael Rose and Catherine Lee-Baggaley , both of Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , (IP Nos 9534 and 9144) are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and that the Joint Liquidators are to act jointly and severally. For further details telephone: 01302 342875. Richard Leighton Hayward , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyHAWTIN PARK DEVELOPMENTS LIMITEDEvent Date2016-09-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above Company will be held at The Holiday Inn Newport, The Coldra, Newport, NP18 2YG on 20 October 2016 at 2.30 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 Silke & Co Ltd , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR , not later than 12.00 noon on 19 October 2016. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Silke & Co Ltd, at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Contact Silke & Co Ltd on Tel: 01302 342875.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyHAWTIN PARK DEVELOPMENTS LIMITEDEvent Date2016-05-19
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 002727 A Petition to wind up the above-named Company, Registration Number 05210003, of ,The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR, presented on 19 May 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 4 July 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 1 July 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAWTIN PARK 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 HAWTIN PARK 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.