Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL STANDARD PORCHER (UK) LIMITED
Company Information for

IDEAL STANDARD PORCHER (UK) LIMITED

HULL, EAST YORKSHIRE, HU5,
Company Registration Number
01543885
Private Limited Company
Dissolved

Dissolved 2017-06-07

Company Overview

About Ideal Standard Porcher (uk) Ltd
IDEAL STANDARD PORCHER (UK) LIMITED was founded on 1981-02-06 and had its registered office in Hull. The company was dissolved on the 2017-06-07 and is no longer trading or active.

Key Data
Company Name
IDEAL STANDARD PORCHER (UK) LIMITED
 
Legal Registered Office
HULL
EAST YORKSHIRE
 
Previous Names
TRANE (UNITED KINGDOM) LIMITED25/11/2005
Filing Information
Company Number 01543885
Date formed 1981-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-06-07
Type of accounts DORMANT
Last Datalog update: 2018-01-24 17:06:46
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.

Company Officers of IDEAL STANDARD PORCHER (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE CAROLINE ELWELL
Company Secretary 2009-07-21
DAVID BARBER
Director 2009-07-21
KEITH CHARLES BOAD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ROGER COOPER
Director 2005-11-23 2011-08-01
PETER GILBERT CARRUTHERS
Company Secretary 2005-11-23 2009-07-21
PETER GILBERT CARRUTHERS
Director 2005-11-23 2009-07-21
NEIL ALLAN DOWNING
Company Secretary 2004-03-01 2005-11-23
GERARD FRANCIS LAVERY
Director 2003-09-11 2005-11-23
ROBERT WILLIAM WESTWOOD
Director 2004-03-01 2005-11-23
DAVID GODFREY FINCH EVANS
Company Secretary 1997-04-01 2004-03-01
JOHN ANTHONY DICKINSON
Director 2000-04-02 2003-12-31
GEORGE THOMAS CARMONA
Director 2000-08-15 2003-05-01
PIERRE-LOUIS DUCHENE
Director 1993-12-09 2001-11-01
JOHN CLARKE SHARP
Director 2000-08-15 2001-11-01
DANIEL HILGER
Director 1991-12-31 2000-08-01
PHILLIPE ROMARY
Director 1993-12-09 2000-08-01
MICHAEL ROBERT JOHN SPROULE
Director 1996-05-19 2000-04-02
JACQUES FLORENCE
Director 1991-12-31 1998-07-03
ROBERT ANTHONY JACKSON
Company Secretary 1993-12-09 1996-10-31
DAVID GODFREY FINCH EVANS
Director 1993-06-01 1993-12-09
PAUL TOMLINSON
Director 1992-03-30 1993-10-18
DAVID GODFREY FINCH EVANS
Company Secretary 1991-12-31 1992-12-11
DAVID GODFREY FINCH EVANS
Director 1991-12-31 1992-12-11
DAVID ROBERTSON
Director 1991-12-31 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE CAROLINE ELWELL IDEAL STANDARD GLOBAL LTD Company Secretary 2009-07-21 CURRENT 2007-10-03 Dissolved 2016-05-03
JOANNE CAROLINE ELWELL ARMITAGE SHANKS INTERNATIONAL LIMITED Company Secretary 2009-07-21 CURRENT 1898-12-02 Dissolved 2016-04-05
JOANNE CAROLINE ELWELL IDEAL STANDARD AW LIMITED Company Secretary 2009-07-21 CURRENT 1994-09-28 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL IDEAL STANDARD WEDNESBURY LTD Company Secretary 2009-07-21 CURRENT 1919-02-26 Dissolved 2017-06-07
JOANNE CAROLINE ELWELL ARMITAGE WASHROOMS LIMITED Company Secretary 2009-07-21 CURRENT 1934-07-11 Active
JOANNE CAROLINE ELWELL AMERICAN STANDARD (U.K.) CO. Company Secretary 2009-07-21 CURRENT 1977-07-25 Active
JOANNE CAROLINE ELWELL ARMITAGE SHANKS LTD Company Secretary 2009-07-21 CURRENT 2003-08-12 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD HOLDINGS (BC) UK LTD Company Secretary 2009-07-21 CURRENT 2007-07-13 Active
JOANNE CAROLINE ELWELL IDEAL STANDARD (UK) LIMITED Company Secretary 2009-07-21 CURRENT 1907-01-31 Active
JOANNE CAROLINE ELWELL IDEAL - STANDARD LIMITED Company Secretary 2009-07-21 CURRENT 1954-05-21 Active
JOANNE CAROLINE ELWELL LAIRGATE GALLERIES LIMITED Company Secretary 2003-01-31 CURRENT 2003-01-31 Active
DAVID BARBER IDEAL STANDARD HOLDINGS (BC) UK LTD Director 2015-12-31 CURRENT 2007-07-13 Active
DAVID BARBER SQS FURNITURE LIMITED Director 2012-03-15 CURRENT 2010-12-02 Dissolved 2016-04-07
DAVID BARBER IDEAL STANDARD GLOBAL LTD Director 2007-12-13 CURRENT 2007-10-03 Dissolved 2016-05-03
DAVID BARBER IDEAL STANDARD WEDNESBURY LTD Director 2007-07-31 CURRENT 1919-02-26 Dissolved 2017-06-07
DAVID BARBER AMERICAN STANDARD (U.K.) CO. Director 2007-07-31 CURRENT 1977-07-25 Active
DAVID BARBER ARMITAGE SHANKS INTERNATIONAL LIMITED Director 2006-04-10 CURRENT 1898-12-02 Dissolved 2016-04-05
DAVID BARBER IDEAL STANDARD AS LIMITED Director 2006-04-10 CURRENT 1912-02-09 Liquidation
DAVID BARBER IDEAL STANDARD AW LIMITED Director 2006-04-10 CURRENT 1994-09-28 Dissolved 2017-06-07
DAVID BARBER ARMITAGE SHANKS LTD Director 2006-04-10 CURRENT 2003-08-12 Active
DAVID BARBER IDEAL STANDARD (UK) LIMITED Director 2006-04-10 CURRENT 1907-01-31 Active
DAVID BARBER IDEAL - STANDARD LIMITED Director 2006-04-10 CURRENT 1954-05-21 Active
DAVID BARBER ARMITAGE WASHROOMS LIMITED Director 2003-07-01 CURRENT 1934-07-11 Active
KEITH CHARLES BOAD THE EUROSTORE GROUP LIMITED Director 2017-07-31 CURRENT 2000-11-24 Active
KEITH CHARLES BOAD MANUTAN UK LIMITED Director 2017-07-31 CURRENT 1973-01-29 Active
KEITH CHARLES BOAD MANUTAN LIMITED Director 2017-07-31 CURRENT 1978-07-04 Active
KEITH CHARLES BOAD RACKING DIRECT LIMITED Director 2017-07-31 CURRENT 1991-07-09 Active
KEITH CHARLES BOAD RAPID RACKING LIMITED Director 2017-07-31 CURRENT 1986-02-21 Active
KEITH CHARLES BOAD EUROSTORE HOLDINGS LIMITED Director 2017-07-31 CURRENT 1999-01-27 Active
KEITH CHARLES BOAD IDEAL STANDARD WEDNESBURY LTD Director 2011-08-01 CURRENT 1919-02-26 Dissolved 2017-06-07

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
2017-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/12/2015
2015-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-094.70DECLARATION OF SOLVENCY
2015-01-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 8577496
2014-01-31AR0131/12/13 FULL LIST
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15AR0131/12/12 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AR0131/12/11 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED MR KEITH BOAD
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP COOPER
2011-03-15AR0131/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09RES01ALTER ARTICLES 25/05/2010
2010-08-09RES13CONFLICT OF INTEREST 25/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROGER COOPER / 15/04/2010
2010-02-09AR0131/12/09 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04288aDIRECTOR APPOINTED MR DAVID BARBER
2009-08-04288aSECRETARY APPOINTED MRS JOANNE CAROLINE ELWELL
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CARRUTHERS
2009-08-03288bAPPOINTMENT TERMINATED SECRETARY PETER CARRUTHERS
2009-01-13363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP COOPER / 30/09/2008
2008-10-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-10-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-10-14AUDAUDITOR'S RESIGNATION
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04RES13FACILITY AGREEMENT 28/01/2008
2008-07-04RES01ALTER MEM AND ARTS 28/01/2008
2008-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-26RES01ALTER ARTICLES 06/02/2008
2008-06-24RES13APPROVAL OF DOCUMENTS 28/01/2008
2008-06-24RES01ALTER ARTICLES 28/01/2008
2008-02-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04123NC INC ALREADY ADJUSTED 24/01/08
2008-02-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-02-0488(2)RAD 24/01/08--------- £ SI 8212177@1=8212177 £ IC 365319/8577496
2008-02-0488(2)RAD 24/01/08--------- £ SI 1000@1=1000 £ IC 364319/365319
2008-02-03RES13ART 3 ARTS NOT APPLY 24/01/08
2008-02-03RES04£ NC 750000/9000000 24/0
2008-01-04363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-14363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 4TH FLOOR NORTHERN CROSS, BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HH
2006-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-11-25CERTNMCOMPANY NAME CHANGED TRANE (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 25/11/05
2005-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-21288cSECRETARY'S PARTICULARS CHANGED
2004-04-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-15288bDIRECTOR RESIGNED
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to IDEAL STANDARD PORCHER (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAL STANDARD PORCHER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-06-02 Satisfied CHEMICAL BANK "THE COLLATERAL AGENT"
DEBENTURE 1988-06-29 Satisfied BANKERS TRUSTEE COMPANY LIMITEDAS TRUSTEE FOR THE SECURED PARTIES.
Intangible Assets
Patents
We have not found any records of IDEAL STANDARD PORCHER (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL STANDARD PORCHER (UK) LIMITED
Trademarks
We have not found any records of IDEAL STANDARD PORCHER (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL STANDARD PORCHER (UK) 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 (64202 - Activities of production holding companies) as IDEAL STANDARD PORCHER (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDEAL STANDARD PORCHER (UK) 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 Type
Defending partyIDEAL STANDARD PORCHER (UK) LIMITEDEvent Date2014-12-29
ALL IN MEMBERS VOLUNTARY LIQUIDATION On 29 December 2014 the above-named companies which have not traded for at least 12 months and whose registered office is at The Bathroom Works National Avenue Hull HU5 4HS, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN , under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 3 February 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 33 Wellington Street, Leeds, LS1 4JP , the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Initiating party Event Type
Defending partyIDEAL STANDARD PORCHER (UK) LIMITEDEvent Date
Tim Walsh (IP Number 8371) and Peter Greaves (IP Number 11050) of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL were appointed liquidators of the above companies on 29 December 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds LS1 4DL on 21 February 2017 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 20 February 2017. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL STANDARD PORCHER (UK) 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 IDEAL STANDARD PORCHER (UK) LIMITED any grants or awards.
Ownership
    • AMERICAN STANDARD COMPANIES INC : Ultimate parent company : US
      • TRANE (COLCHESTER) LIMITED
      • Trane (Colchester) Ltd
      • Trane (UK) Limited
      • Trane (UK) Ltd
      • TRANE (UK) LTD
      • Air Conditioning Service (Midlands) Limited
      • Air Conditioning Service (Midlands) Ltd
      • American Standard (U.K. Co Immediate Parent)
      • American Standard (U.K. Co. - Immediate Parent)
      • American Standard (U.K. - Immediate Parent)
      • American Standard (U.K. Immediate Parent)
      • American Standard (U.K.) (England)
      • American Standard (U.K.) Co
      • American Standard (U.K.) Co.
      • American Standard (U.K.) Co (England)
      • American Standard (U.K.) Co. (England)
      • American Standard Plumbing (U.K.) (U.K.)
      • Armitage Shanks Group Ltd
      • Armitage Shanks Group, Limited
      • Armitage Shanks International Limited
      • Armitage Shanks International Ltd
      • Armitage Shanks Limited
      • Armitage Shanks Ltd
      • Armitage Venesta Washroom Systems Limited
      • Armitage Venesta Washroom Systems Ltd
      • Blue Circle Global Investments Limited
      • Blue Circle Global Investments Ltd
      • Bridge Foundry Co Ltd
      • The Bridge Foundry Company Limited
      • Clayton Dewandre Co Ltd
      • Clayton Dewandre Company Limited
      • Clayton Dewandre Holdings
      • Clayton Dewandre Holdings Limited
      • Clayton Dewandre Holdings Ltd
      • Clayton Dewandre Holdings Limited
      • Clayton Dewandre Holdings Ltd
      • Clayton Dewandre Works Pension Trustees Limited
      • Clayton Dewandre Works Pension Trustees Ltd
      • Cooling Equipment Services Limited
      • Cooling Equipment Services Ltd
      • Edwards Logistics Limited
      • Edwards Logistics Ltd
      • Hepren Limited
      • Hepren Ltd
      • Ideal Standard
      • Ideal-Standard
      • Ideal Standard (UK) Executuve Pension Trustees Ltd
      • Ideal Standard (UK) Limited
      • Ideal Standard (UK) Ltd
      • Ideal Standard (UK) Limited
      • Ideal Standard (UK) Ltd
      • Ideal Standard Ltd
      • Ideal-Standard Limited
      • Ideal Standard Ltd
      • Ideal-Standard Limited
      • Ideal Standard Manufacturing (UK) Limited
      • Ideal Standard Manufacturing (UK) Ltd
      • Ideal Standard Porcher (UK) Limited
      • Ideal Standard Porcher (UK) Ltd
      • Ideal Standard Trustees Ltd
      • Ideal-Standard Trustees Limited
      • Ideal Standard Trustees Ltd
      • Ideal-Standard Trustees Limited
      • John Steventon & Sons Limited
      • John Steventon & Sons Ltd
      • John Steventon & Sons Limited
      • John Steventon & Sons Ltd
      • Perrot Brakes (U.K.) Limited
      • Perrot Brakes (U.K.) Ltd
      • Qualitas Bathrooms Limited
      • Qualitas Bathrooms Ltd
      • Ronald Marley Associates Limited
      • Ronald Marley Associates Ltd
      • Sottini Bathrooms Ltd
      • Sottini Bathrooms Ltd
      • Tantofex
      • Tantofex (Engineers) Limited
      • Tantofex (Engineers) Ltd
      • Tantofex Limited
      • Tantofex Ltd
      • Trane (Scotland) Limited
      • Trane (Scotland) Ltd
      • Trane (United Kingdom) (U.K.)
      • Trane (United Kingdom) Limited
      • Trane (United Kingdom) Ltd
      • Trane Limited
      • Trane Ltd
      • Trevi Showers Ltd
      • Trevi Showers Ltd
      • Wabco (U.K.) Limited
      • Wabco (U.K.) Ltd
      • WABCO Automotive Pension Trustees Limited
      • WABCO Automotive Pension Trustees Ltd
      • WABCO Automotive U.K. Limited
      • WABCO Automotive U.K. Ltd
      • WABCO Automotive UK
      • WABCO Automotive UK Limited
      • WABCO Automotive UK Ltd
      • Wabco Wednesbury Ltd
    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.