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

UNITY PROPERTIES LIMITED

158 EDMUND STREET, BIRMINGHAM, B3 2HB,
Company Registration Number
02657790
Private Limited Company
Liquidation

Company Overview

About Unity Properties Ltd
UNITY PROPERTIES LIMITED was founded on 1991-10-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Unity Properties 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
UNITY PROPERTIES LIMITED
 
Legal Registered Office
158 EDMUND STREET
BIRMINGHAM
B3 2HB
Other companies in B18
 
Filing Information
Company Number 02657790
Company ID Number 02657790
Date formed 1991-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 28/10/2013
Return next due 25/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 05:21:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITY PROPERTIES 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.
Companies with same name UNITY PROPERTIES LIMITED
The following companies were found which have the same name as UNITY PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UNITY PROPERTIES (MCR) LTD 1 MURRAY STREET SALFORD MANCHESTER GREATER MANCHESTER M7 2DX Active Company formed on the 2014-04-24
UNITY PROPERTIES, LLC 115 BROADWAY, 15TH FLOOR Nassau NEW YORK NY 10006 Active Company formed on the 1998-06-29
UNITY PROPERTIES, INC. 19815 SE 311TH CT KENT WA 98042 Dissolved Company formed on the 2005-03-01
UNITY PROPERTIES, LLC 4478 LONGWOOD COURT - HAMILTON OH 45011 Active Company formed on the 2003-05-12
Unity Properties, LLC 840 D CHURCH ST NORFOLK VA 23510 Active Company formed on the 2001-02-09
UNITY PROPERTIES PVT LTD 416 PARADESE OPP COLLEGESAYAJI GANJ BARODA. Gujarat STRIKE OFF Company formed on the 1989-01-30
UNITY PROPERTIES PTY LTD Active Company formed on the 2017-01-12
UNITY PROPERTIES, INC. 1121 S UNIVERSITY DR PLANTATION FL 33324 Inactive Company formed on the 1981-09-16
UNITY PROPERTIES OF FLORIDA, INC. 849 SAWYER RUN LN PONTE VEDRA BEACH FL 32082 Inactive Company formed on the 2002-03-28
UNITY PROPERTIES, LLC 143 FLORENCE DRIVE JUPITER FL 33458 Inactive Company formed on the 2004-10-27
UNITY PROPERTIES LLC 2209 SILVER HOLLY LN RICHARDSON TX 75082 Active Company formed on the 2018-08-16
UNITY PROPERTIES LLC Delaware Unknown
UNITY PROPERTIES INC Georgia Unknown
UNITY PROPERTIES INC Georgia Unknown
UNITY PROPERTIES INC California Unknown
UNITY PROPERTIES CASTLE MAR SUBDIVISION LLC Michigan UNKNOWN
UNITY PROPERTIES LLC Michigan UNKNOWN
UNITY PROPERTIES LLC New Jersey Unknown
UNITY PROPERTIES LLC California Unknown
UNITY PROPERTIES LLC North Carolina Unknown

Company Officers of UNITY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ERNEST GOODCHILD
Director 1994-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GILBERT
Company Secretary 2005-08-12 2010-11-22
RICHARD JOHN BIRD
Director 2005-08-12 2010-11-22
STEPHEN JOHN GILBERT
Director 2004-03-01 2010-11-22
JOHN SAMUEL MATTHEWS
Director 2005-08-12 2010-11-22
SIMON FRASER MATTHEWS
Company Secretary 1991-11-27 2005-08-12
CHRISTOPHER JAMES BIRD
Director 1994-06-10 2005-08-12
SIMON FRASER MATTHEWS
Director 1991-11-27 2005-08-12
ROSEMARY KIRKMAN GILBERT
Director 1993-05-25 2004-03-01
JANET MURIEL GOODCHILD
Director 1993-05-25 1994-06-30
RICHARD JOHN BIRD
Director 1991-11-27 1994-06-10
STEPHEN JOHN GILBERT
Director 1991-11-27 1993-05-25
JOHN ERNEST GOODCHILD
Director 1991-11-27 1993-05-25
SUZANNE BREWER
Nominated Secretary 1991-10-28 1991-11-26
KEVIN BREWER
Nominated Director 1991-10-28 1991-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ERNEST GOODCHILD GOODCHILD ARCHITECTURE LIMITED LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
JOHN ERNEST GOODCHILD BAKER GOODCHILD ARCHITECTS LIMITED Director 2002-07-18 CURRENT 2002-07-18 Dissolved 2014-12-25

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
2020-04-14LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-31
2018-04-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-31
2017-04-084.68 Liquidators' statement of receipts and payments to 2017-01-31
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Branston Court Branston Street the Jewellery Quarter Birmingham B18 6BA
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-094.20STATEMENT OF AFFAIRS/4.19
2016-02-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-08-26DISS16(SOAS)Compulsory strike-off action has been suspended
2015-06-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2014-10-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-06AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/10/11 TOTAL EXEMPTION SMALL
2013-11-04AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-19AR0128/10/12 ANNUAL RETURN FULL LIST
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/13 FROM C/O a W Walker & Co 8 Fairford Close Solihull West Midlands B91 1JF England
2013-06-19DISS40Compulsory strike-off action has been discontinued
2013-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-12DISS40Compulsory strike-off action has been discontinued
2012-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-02-27AR0128/10/11 ANNUAL RETURN FULL LIST
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/12 FROM Cannon House 2255 Coventry Road Sheldon Birmingham B26 2NX
2011-07-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0128/10/10 ANNUAL RETURN FULL LIST
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GILBERT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS
2010-11-24TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN GILBERT
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BIRD
2010-08-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-22AR0128/10/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SAMUEL MATTHEWS / 21/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ERNEST GOODCHILD / 21/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GILBERT / 21/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BIRD / 21/10/2009
2009-09-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-04-09AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-30363sRETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-06363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-06363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2003-10-31363sRETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS
2003-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-08363sRETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS
2002-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-04363sRETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2000-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-09363sRETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-08363sRETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS
1998-08-27AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-11-05363sRETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-22363sRETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS
1996-09-04AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-02363sRETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS
1995-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-06-28288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to UNITY PROPERTIES 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 Liquidators2016-02-03
Resolutions for Winding-up2016-02-03
Meetings of Creditors2016-01-18
Petitions to Wind Up (Companies)2015-12-29
Proposal to Strike Off2013-05-21
Proposal to Strike Off2012-10-30
Fines / Sanctions
No fines or sanctions have been issued against UNITY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITY PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2012-10-31
Annual Accounts
2010-10-31

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 UNITY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of UNITY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITY PROPERTIES LIMITED
Trademarks
We have not found any records of UNITY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITY PROPERTIES 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 (71111 - Architectural activities) as UNITY PROPERTIES LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where UNITY PROPERTIES 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 partyUNITY PROPERTIES LIMITEDEvent Date2016-02-01
Nicholas Charles Osborn Lee of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Dean Anthnoy Nelson of Smith Cooper , St Helen's House, Cathedral Quarter, King Street, Derby DE1 3EE : Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyUNITY PROPERTIES LIMITEDEvent Date2016-02-01
At a General Meeting of the Members of the above-named Company, duly convened, and held on 1 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Nicholas Charles Osborn Lee be and is hereby appointed Liquidator for the purposes of such winding-up." At the subsequent Meeting of Creditors held on 1 February 2016 the appointment of Nicholas Charles Osborn Lee as Liquidator was confirmed. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helen's House, Cathedral Quarter, King Street, Derby DE1 3EE . Office Holder Details: Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 1 February 2016 . Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. Nicholas Charles Osborn Lee , Joint Liquidator :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyUNITY PROPERTIES LIMITEDEvent Date2015-11-20
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 008678 A Petition to wind up the above-named Company, Registration Number 02657790, of ,Branston Court, Branston Street, The Jewellery Quarter, Birmingham, B18 6BA, presented on 20 November 2015 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 11 January 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 8 January 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNITY PROPERTIES LIMITEDEvent Date2013-05-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyUNITY PROPERTIES LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeMeetings of Creditors
Defending partyUNITY PROPERTIES LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 158 Edmund Street, Birmingham B3 2HB on 1 February 2016 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Smith Cooper, 158 Edmund Street, Birmingham B3 2HB by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Nicholas Charles Osborn Lee (IP number 9069 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from James Davies at the offices of Smith Cooper on 0121 236 6789 or at james.davies@smithcooper.co.uk. John Ernest Goodchild , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITY PROPERTIES 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 UNITY PROPERTIES 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.