Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
Company Information for

J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
00724359
Private Limited Company
Liquidation

Company Overview

About J.h.hallam And Son(developments)limited
J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED was founded on 1962-05-18 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". J.h.hallam And Son(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
J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in LE1
 
Filing Information
Company Number 00724359
Company ID Number 00724359
Date formed 1962-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 31/07/2014
Return next due 28/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 21:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIFFORD HALLAM
Director 1991-07-31
RICHARD MARVIN HALLAM
Director 1991-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HALLAM
Company Secretary 2011-12-12 2013-04-19
IAN MARK BIRD
Company Secretary 2011-10-21 2011-12-12
ROBERT SHELDON HEFFORD
Company Secretary 1994-06-24 2011-10-21
RUPERT STANLEY DEBNEY
Director 1991-07-31 1999-01-29
CLIFFORD HENRY HALLAM
Director 1991-07-31 1999-01-29
VALERIE JOY CHAMBERLAIN
Company Secretary 1991-07-31 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIFFORD HALLAM JH HALLAM (R & J) LIMITED Director 1994-04-08 CURRENT 1994-04-08 Dissolved 2014-04-22
JOHN CLIFFORD HALLAM JH HALLAM (MARKET STREET) LIMITED Director 1992-08-26 CURRENT 1992-08-20 Dissolved 2016-07-08
JOHN CLIFFORD HALLAM JH HALLAM (CONTRACTS) LIMITED Director 1991-07-31 CURRENT 1988-02-10 Liquidation
JOHN CLIFFORD HALLAM J.H.HALLAM AND SON LIMITED Director 1991-07-31 CURRENT 1959-11-24 Active
RICHARD MARVIN HALLAM JH HALLAM (R & J) LIMITED Director 1994-04-08 CURRENT 1994-04-08 Dissolved 2014-04-22
RICHARD MARVIN HALLAM JH HALLAM (MARKET STREET) LIMITED Director 1992-08-20 CURRENT 1992-08-20 Dissolved 2016-07-08
RICHARD MARVIN HALLAM JH HALLAM (CONTRACTS) LIMITED Director 1991-07-31 CURRENT 1988-02-10 Liquidation
RICHARD MARVIN HALLAM J.H.HALLAM AND SON LIMITED Director 1991-07-31 CURRENT 1959-11-24 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
2020-11-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-10
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-10
2019-01-31600Appointment of a voluntary liquidator
2019-01-31LIQ10Removal of liquidator by court order
2018-07-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-10
2017-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-10
2016-07-074.68 Liquidators' statement of receipts and payments to 2016-05-10
2015-12-144.40Notice of ceasing to act as a voluntary liquidator
2015-11-10LIQ MISC OCCourt order insolvency:replacement of liquidator
2015-11-10600Appointment of a voluntary liquidator
2015-06-03600Appointment of a voluntary liquidator
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM West Walk Building 110 Regent Road Leicester LE1 7LT
2015-05-204.70Declaration of solvency
2015-05-20LRESSPResolutions passed:
  • Special resolution to wind up on 2015-05-11
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-12AR0131/07/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER HALLAM
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/13 FROM Brooks House 81 Leicester Road Oadby Leicester LE2 4AN
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0131/07/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-19AP03Appointment of Christopher Hallam as company secretary
2011-12-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BIRD
2011-10-21AP03Appointment of Mr Ian Mark Bird as company secretary
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HEFFORD
2011-08-22AR0131/07/11 FULL LIST
2010-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-06AR0131/07/10 FULL LIST
2009-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2008-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-13363sRETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS
2008-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-19363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-28363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-09363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-26363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-18363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-06-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-03
Resolutions for Winding-up2015-05-14
Appointment of Liquidators2015-05-14
Fines / Sanctions
No fines or sanctions have been issued against J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 48
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1991-09-09 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-07-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-07-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-07-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-07-29 Satisfied LLOYDS BANK PLC
CHARGE 1991-06-27 Satisfied LLOYDS BANK PLC
SUB-MORTGAGE 1991-03-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-19 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-11-12 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-01-22 Satisfied LLOYDS BANK PLC
NOTICE OF INTENDED DEPOSIT BEING A CHARGE WITHOUT WRITTEN INSTRUMENT 1990-01-19 Satisfied LLOYDS BANK PLC
DEBENTURE 1988-10-28 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1987-03-31 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1986-06-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1980-10-08 Satisfied LLOYDS BANK LIMITED
LEGAL CHARGE 1980-02-29 Satisfied LLOYDS BANK LIMITED
LETTER OF SET OFF 1980-02-29 Satisfied LLOYDS BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED

Intangible Assets
Patents
We have not found any records of J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED
Trademarks
We have not found any records of J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.H.HALLAM AND SON(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 (41201 - Construction of commercial buildings) as J.H.HALLAM AND SON(DEVELOPMENTS)LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where J.H.HALLAM AND SON(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 TypeNotices to Creditors
Defending partyJ.H.HALLAM AND SON(DEVELOPMENTS)LIMITEDEvent Date2015-05-29
The Company was placed into members voluntary liquidation 11 May 2015 when W John Kelly and John A Lowe both of Begbies Traynor (Central) LLP 10th Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 3 July 2015 to prove their debts by sending to W John Kelly of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before 3 July 2015, or increases the claim in his proof after that date, is not entitled to disturb, by reason that he has not participated in it, the intended distribution mentioned above or any other distribution declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: Tel: 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ.H.HALLAM AND SON(DEVELOPMENTS)LIMITEDEvent Date2015-05-11
At a General Meeting of the members of the above named company duly convened and held at 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ, on 11 May 2015 , 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 W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone.” Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by Email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.H.HALLAM AND SON(DEVELOPMENTS)LIMITEDEvent Date2015-05-11
W John Kelly , (IP No. 004857) of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and John A Lowe , (IP No. 009513) of Begbies Traynor (Central) LLP, 2 Merus Court, Meridian Business Park, Leicester, LE19 1RJ . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Helen Taylor by Email at helen.taylor@begbies-traynor.com or by telephone on 0121 200 8150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.H.HALLAM AND SON(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 J.H.HALLAM AND SON(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.