Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED
Company Information for

V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED

C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER, THIRSK ROW, LEEDS, LS1 4JF,
Company Registration Number
01221496
Private Limited Company
Liquidation

Company Overview

About V & T (plumbing, Central-heating & Bathrooms) Ltd
V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED was founded on 1975-08-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". V & T (plumbing, Central-heating & Bathrooms) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY, 4TH FLOOR TAILORS CORNER
THIRSK ROW
LEEDS
LS1 4JF
Other companies in HD8
 
Filing Information
Company Number 01221496
Company ID Number 01221496
Date formed 1975-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
Last Datalog update: 2022-03-06 05:50:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) 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 V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY GARY DAWSON
Director 2000-01-11
RICHARD MARK KING
Director 2009-04-02
DAVID GIUSEPPE RAYNER
Director 1996-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH RAYNER
Company Secretary 1998-08-26 2015-06-17
DAVID RAYNER
Company Secretary 1991-08-28 2000-02-09
VICTOR DAVID RAYNER
Director 1991-08-28 1998-08-26
DAVID RAYNER
Director 1991-08-28 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY GARY DAWSON BAR BICCARI LTD Director 2009-11-02 CURRENT 2009-11-02 Liquidation
DAVID GIUSEPPE RAYNER INFRA RED DISTRIBUTION LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active - Proposal to Strike off
DAVID GIUSEPPE RAYNER AQUA CONSTRUCTION & BUILDING SOLUTIONS LTD Director 2013-04-22 CURRENT 2013-04-22 Dissolved 2016-10-04
DAVID GIUSEPPE RAYNER BAR BICCARI LTD Director 2009-11-02 CURRENT 2009-11-02 Liquidation

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
2022-02-16Voluntary liquidation. Return of final meeting of creditors
2022-02-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds West Yorkshire LS1 4DA
2021-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-07
2020-02-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-07
2019-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-07
2018-09-25LIQ06Voluntary liquidation. Resignation of liquidator
2018-09-25600Appointment of a voluntary liquidator
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.2
2018-02-07LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/12/2017:LIQ. CASE NO.2
2017-04-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-12-28600Appointment of a voluntary liquidator
2016-12-282.24BAdministrator's progress report to 2016-12-08
2016-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2016-12-082.34BNotice of move from Administration to creditors voluntary liquidation
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-09-132.23BResult of meeting of creditors
2016-08-172.17BStatement of administrator's proposal
2016-08-162.16BStatement of affairs with form 2.14B
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/16 FROM Green Park House 2a Colliers Way Clayton West Huddersfield West Yorkshire HD8 9TR
2016-06-292.12BAppointment of an administrator
2016-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 9200
2015-07-10AR0130/06/15 FULL LIST
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY JUDITH RAYNER
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 9200
2014-07-29AR0130/06/14 FULL LIST
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-26AR0130/06/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-09AR0130/06/12 FULL LIST
2012-01-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-08-09AR0130/06/11 FULL LIST
2011-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0130/06/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYNER / 30/06/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK KING / 30/06/2010
2009-11-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-18363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-02288aDIRECTOR APPOINTED RICHARD MARK KING
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-08-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 9
2008-04-27403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYNER / 21/04/2008
2008-04-21288cSECRETARY'S CHANGE OF PARTICULARS / JUDITH RAYNER / 21/04/2008
2008-04-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-05-25395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-07-26363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: GREEN PARK HOUSE REAR OF TERRY MILLS WESTFIELD ROAD HORBURY WAKEFIELD WF4 6EL
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-30363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-04395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-16
Appointment of Liquidators2016-12-14
Meetings of Creditors2016-08-08
Appointment of Administrators2016-06-21
Fines / Sanctions
No fines or sanctions have been issued against V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-17 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER OR ANY OF THEM
CHARGE ON CASH DEPOSITS 2011-07-30 Satisfied SANTANDER UK PLC
ASSIGNMENT 2008-11-29 Satisfied ALLIANCE & LEICESTER PLC
DEBENTURE 2008-09-19 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2008-09-16 Satisfied ALLIANCE & LEICESTER PLC
LEGAL MORTGAGE 2007-05-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-08 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-12-08 Satisfied HSBC BANK PLC
DEBENTURE 2004-12-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-06-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-01-15 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-02-08 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-09-22 Satisfied MIDLAND BANK PLC
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 V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED

Intangible Assets
Patents
We have not found any records of V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED registering or being granted any patents
Domain Names

V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED owns 1 domain names.

westfieldhomes.co.uk  

Trademarks
We have not found any records of V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-6 GBP £1,552
Scarborough Borough Council 2015-5 GBP £2,174
Scarborough Borough Council 2015-4 GBP £9,272
Scarborough Borough Council 2015-3 GBP £4,786
Harrogate Borough Council 2015-3 GBP £105,696 194584/1
Scarborough Borough Council 2015-2 GBP £5,396
Harrogate Borough Council 2015-2 GBP £33,762 183358/1
Harrogate Borough Council 2015-1 GBP £53,372 184563/1
Scarborough Borough Council 2015-1 GBP £3,450
Harrogate Borough Council 2014-12 GBP £36,014 185036/1
Harrogate Borough Council 2014-11 GBP £55,898 187907/1
Harrogate Borough Council 2014-10 GBP £62,839 175949/1
Harrogate Borough Council 2014-9 GBP £46,264 173726/1
Scarborough Council 2014-8 GBP £9,524
Scarborough Borough Council 2014-8 GBP £8,730 RDC DFG cost of eligible works
Harrogate Borough Council 2014-8 GBP £68,790 173562/1
Harrogate Borough Council 2014-7 GBP £15,423 172677/1
Harrogate Borough Council 2014-6 GBP £24,582 172676/1
Harrogate Borough Council 2014-5 GBP £26,562 170729/1
Harrogate Borough Council 2014-4 GBP £144,952 158973/1
Scarborough Council 2014-3 GBP £3,675
Scarborough Borough Council 2014-3 GBP £3,369 Fees and Charges
Scarborough Council 2013-11 GBP £10,285
Scarborough Council 2013-8 GBP £7,243
Scarborough Council 2013-7 GBP £17,453
Scarborough Council 2013-6 GBP £2,708
Scarborough Council 2013-5 GBP £2,831

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 V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) 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
Defending partyV & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITEDEvent Date2017-08-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyV & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITEDEvent Date2016-12-08
Liquidator's name and address: Howard Smith and Jonathan Charles Marston of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA : Further information about this case is available from Owen Jeffery at the offices of KPMG LLP on 020 7311 4814 or at Owen.Jeffery@KPMG.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyV & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITEDEvent Date2016-06-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 553 Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 17 June 2016 . Further information about this case is available from Amy Eggett at the offices of KPMG LLP on 0113 2313645.
 
Initiating party Event TypeMeetings of Creditors
Defending partyV & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) LIMITEDEvent Date2016-06-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 553 Notice is hereby given that a meeting of creditors, convened pursuant to Paragraph 51 of Schedule B1 of the Insolvency Act 1986, to consider the Joint Administrators proposals, will be conducted by correspondence under Paragraph 58 of Schedule B1 of the Insolvency Act 1986. Any creditor wishing their vote to be counted must submit details of their claim in writing, to the Joint Administrators at 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA by 12 noon on 25 August 2016. Any proxies intended to be used must be submitted to the Joint Administrators by the date of the meeting (a company may vote either by proxy or through a representative appointed by a board resolution). Office Holder Details: Howard Smith and Jonathan Charles Marston (IP numbers 9341 and 14392 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA . Date of Appointment: 17 June 2016 . Further information about this case is available from Penny Tang at the offices of KPMG LLP on 0113 231 3696. Howard Smith and Jonathan Charles Marston , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) 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 V & T (PLUMBING, CENTRAL-HEATING & BATHROOMS) 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.