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

BENFIELD HOMES LIMITED

WATERDALE, DONCASTER, DN1,
Company Registration Number
00560640
Private Limited Company
Dissolved

Dissolved 2017-01-12

Company Overview

About Benfield Homes Ltd
BENFIELD HOMES LIMITED was founded on 1956-01-28 and had its registered office in Waterdale. The company was dissolved on the 2017-01-12 and is no longer trading or active.

Key Data
Company Name
BENFIELD HOMES LIMITED
 
Legal Registered Office
WATERDALE
DONCASTER
 
Previous Names
K.B.BENFIELD & CO.(MIDLANDS)LIMITED23/12/2003
Filing Information
Company Number 00560640
Date formed 1956-01-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-01-12
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
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 BENFIELD HOMES LIMITED
The following companies were found which have the same name as BENFIELD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BENFIELD HOMES (MIDLANDS) LTD CAMELOT CHURCH ROAD, GAYDON WARWICKSHIRE CV35 0EZ Active Company formed on the 2011-04-12
BENFIELD HOMES, INC. 1013 NW 42ND PL. CAPE CORAL FL 33993 Inactive Company formed on the 1994-10-07
BENFIELD HOMES (PARKFIELD) LIMITED CAMELOT CHURCH ROAD GAYDON WARWICK CV35 0EZ Active - Proposal to Strike off Company formed on the 2018-01-08
BENFIELD HOMES INC North Carolina Unknown

Company Officers of BENFIELD HOMES LIMITED

Current Directors
Officer Role Date Appointed
PAULA KRISTINA BENFIELD
Company Secretary 2003-05-23
ANTHONY CLIVE BENFIELD
Director 1991-12-06
BRIAN LESLIE LORD
Director 2000-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH BERTRAM BENFIELD
Director 1991-12-06 2007-02-09
JOYCE WHITE
Company Secretary 2002-06-01 2003-05-23
PAULA KRISTINA BENFIELD
Company Secretary 1991-12-06 2002-06-01
EDWIN ERNEST WALKER
Director 1991-12-06 1995-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULA KRISTINA BENFIELD ST. JULIAN'S FRIARS (SHREWSBURY) LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active - Proposal to Strike off
ANTHONY CLIVE BENFIELD BENFIELD HOMES (PARKFIELD) LIMITED Director 2018-01-08 CURRENT 2018-01-08 Active - Proposal to Strike off
ANTHONY CLIVE BENFIELD HENRY ROBERTSON COURT MANAGEMENT COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
ANTHONY CLIVE BENFIELD THE ALBANY THEATRE TRUST Director 2014-06-09 CURRENT 2012-01-30 Active
ANTHONY CLIVE BENFIELD ST JULIAN'S SECURITIES LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
ANTHONY CLIVE BENFIELD BENFIELD HOMES (MIDLANDS) LTD Director 2011-04-12 CURRENT 2011-04-12 Active
ANTHONY CLIVE BENFIELD BANBURY DEVELOPMENTS LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
ANTHONY CLIVE BENFIELD HAVELOCK GARDENS MANAGEMENT COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Active
ANTHONY CLIVE BENFIELD ST. JULIAN'S FRIARS (SHREWSBURY) LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active - Proposal to Strike off
ANTHONY CLIVE BENFIELD LISTHOLD LIMITED Director 2002-12-16 CURRENT 1991-06-12 Dissolved 2017-06-20
ANTHONY CLIVE BENFIELD FLETCHER HOMES (SHROPSHIRE) LIMITED Director 2002-11-18 CURRENT 1962-05-24 Active
ANTHONY CLIVE BENFIELD BENFIELD CONSTRUCTION LIMITED Director 1993-01-22 CURRENT 1992-11-26 Dissolved 2013-08-22
ANTHONY CLIVE BENFIELD K.B. BENFIELD GROUP HOLDINGS LIMITED Director 1992-01-05 CURRENT 1941-04-07 Active
ANTHONY CLIVE BENFIELD CROMWELL PROPERTY INVESTMENTS LIMITED Director 1991-12-06 CURRENT 1959-09-23 Active
BRIAN LESLIE LORD HAVELOCK GARDENS MANAGEMENT COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 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
2017-01-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2016
2015-06-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2015
2015-05-20RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002164,PR100338
2014-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2014
2013-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/04/2013
2012-09-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-09-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-09-19LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-05-14LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2012 FROM 88 PAYNES LANE COVENTRY WEST MIDLANDS CV1 5LJ
2012-05-10REGISTERED OFFICE CHANGED ON 10/05/12 FROM , 88 Paynes Lane, Coventry, West Midlands, CV1 5LJ
2012-05-024.20STATEMENT OF AFFAIRS/4.19
2012-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-12-12LATEST SOC12/12/11 STATEMENT OF CAPITAL;GBP 25000
2011-12-12AR0106/12/11 FULL LIST
2011-09-28AA01CURREXT FROM 31/03/2011 TO 30/09/2011
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-06-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 42
2010-12-13AR0106/12/10 FULL LIST
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-14AR0106/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE LORD / 14/12/2009
2009-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-12-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 41
2008-12-10363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 44
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-11363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-05395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14288bDIRECTOR RESIGNED
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07363aRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-10395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-12-02395PARTICULARS OF MORTGAGE/CHARGE
1987-03-03Registered office changed on 03/03/87 from:\5 walsgrave road, coventry, warks
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to BENFIELD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-29
Notices to Creditors2012-05-03
Fines / Sanctions
No fines or sanctions have been issued against BENFIELD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 50
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 44
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-05 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-11-01 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2007-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
EQUITABLE CHARGE 2006-05-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-02-04 Outstanding HERITABLE BANK LIMITED
LEGAL CHARGE 1999-12-24 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
COMMERCIAL MORTGAGE DEED 1997-03-21 Satisfied WEST BROMWICH BUILDING SOCIETY
FLOATING CHARGE 1997-03-21 Satisfied WEST BROMWICH BUILDING SOCIETY
MORTGAGE 1991-07-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-07-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-07-04 Satisfied UNITED DOMINIONS TRUST LTD
EQUITABLE MORTGAGE 1990-07-03 Satisfied UNITED DOMUNIONS TRUST LIMITED
MORTGAGE 1989-07-18 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1988-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL MORTGAGE 1988-02-17 Satisfied UNITED DOMINIONS TRUST LTD
MORTGAGE 1987-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
FURTHER CHARGE 1986-05-09 Satisfied UNITED DOMINIONS TRUST LIMITED
FURTHER CHARGE 1986-04-29 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1986-01-02 Satisfied UNITED DOMINIONS TRUST LIMITED
MEMORANDUM OF DEPOSIT AND CHARGE 1985-07-05 Satisfied LLOYDS BANK PLC
MORTGAGE 1984-08-13 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1984-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1984-03-30 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1983-04-11 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1983-04-08 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1983-04-08 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1983-02-24 Satisfied UNITED DOMINIONS TRUST LIMITED
MEMO OF DEPOSIT 1983-02-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-08-18 Satisfied UNITED DOMINION TRUST LIMITED
CHARGE 1982-07-20 Satisfied LLOYDS BANK PLC
CHARGE 1982-07-20 Satisfied LLOYDS BANK PLC
CHARGE 1982-07-20 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-08-22 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-08-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-07-17 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of BENFIELD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BENFIELD HOMES LIMITED
Trademarks
We have not found any records of BENFIELD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BENFIELD HOMES 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 (41100 - Development of building projects) as BENFIELD HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BENFIELD HOMES 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 partyBENFIELD HOMES LIMITEDEvent Date2012-04-26
Notice is hereby given that the creditors of the above named Company are required, on or before 26 July 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Ian Michael Rose, the Liquidator of the said Company, at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims 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 such debts are proved. Ian Michael Rose Liquidator : Ian Michael Rose (IP Number 9144) of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR was appointed as Liquidator of the Company on 23 April 2012. The Companys registered office is Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster DN1 3HR and the Companys principal trading address is 88 Paynes Lane, Coventry, West Midlands, CV1 5LJ.
 
Initiating party Event TypeFinal Meetings
Defending partyBENFIELD HOMES LIMITEDEvent Date2012-04-23
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Liquidator has summoned Final Meetings of the Members and Creditors of the above-named Company which will be held at the offices of Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR on 03 October 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxies and unlodged proofs must be lodged with the Liquidator at Silke & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR no later than 12 noon on the business day before the meetings, in order to be entitled to vote at the meetings. Date of Appointment: 23 April 2012 Office Holder details: Ian Michael Rose , (IP No. 9144) of Silke & Co Limited , 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR . Further details regarding this Company can be obtained by contacting Jane Burns on 01302 342875. Ian Michael Rose , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BENFIELD HOMES 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 BENFIELD HOMES 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.