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

MANCHESTER PANEL PRODUCTS LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
03367986
Private Limited Company
Liquidation

Company Overview

About Manchester Panel Products Ltd
MANCHESTER PANEL PRODUCTS LIMITED was founded on 1997-05-09 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Manchester Panel Products 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
MANCHESTER PANEL PRODUCTS LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in M28
 
Previous Names
PRESTON PLYWOOD LIMITED06/01/2010
Filing Information
Company Number 03367986
Company ID Number 03367986
Date formed 1997-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 28/02/2015
Return next due 27/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-10-13 14:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER PANEL PRODUCTS 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 MANCHESTER PANEL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHARLES WALKER
Company Secretary 1997-05-28
LIAM MICHAEL JOHN BYRNE
Director 2007-12-17
RICHARD ALLEN GREAVES
Director 1997-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID DOBBIN
Director 2009-12-18 2015-10-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-05-09 1997-05-28
WATERLOW NOMINEES LIMITED
Nominated Director 1997-05-09 1997-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHARLES WALKER CUBICLES & DOORS LIMITED Company Secretary 2007-08-02 CURRENT 2007-08-02 Dissolved 2017-11-03
MICHAEL CHARLES WALKER EARLFORD LIMITED Company Secretary 2007-06-21 CURRENT 2007-05-31 Active
MICHAEL CHARLES WALKER PANEL SUPPLIES LIMITED Company Secretary 2007-06-12 CURRENT 2007-06-12 Active
MICHAEL CHARLES WALKER FLATAU DICK (UK) LIMITED Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2015-02-24
MICHAEL CHARLES WALKER ABRABROOK LIMITED Company Secretary 2001-04-19 CURRENT 2001-04-04 Active
MICHAEL CHARLES WALKER ALEXMOOR LIMITED Company Secretary 1995-08-17 CURRENT 1995-07-24 Dissolved 2017-11-03
MICHAEL CHARLES WALKER DEANS ROAD MANUFACTURING LIMITED Company Secretary 1991-10-10 CURRENT 1989-10-10 Dissolved 2017-11-03
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (IMPORTERS) LIMITED Company Secretary 1991-08-15 CURRENT 1981-01-05 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD PLC Company Secretary 1991-08-15 CURRENT 1981-02-17 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (SOUTHERN) LIMITED Company Secretary 1991-08-10 CURRENT 1985-06-28 Dissolved 2014-08-12
MICHAEL CHARLES WALKER INTERNATIONAL PANEL PRODUCTS LIMITED Company Secretary 1991-08-10 CURRENT 1987-05-15 Active
MICHAEL CHARLES WALKER INTERNATIONAL PLYWOOD (GLOUCESTER) LTD Company Secretary 1991-08-10 CURRENT 1987-11-27 Active
LIAM MICHAEL JOHN BYRNE DEANS ROAD MANUFACTURING LIMITED Director 2009-12-18 CURRENT 1989-10-10 Dissolved 2017-11-03
LIAM MICHAEL JOHN BYRNE CUBICLES & DOORS COMBINED LIMITED Director 2009-12-18 CURRENT 2008-11-24 Dissolved 2017-11-03
RICHARD ALLEN GREAVES PRESTON PLYWOOD LTD Director 2015-10-21 CURRENT 2015-10-21 Active
RICHARD ALLEN GREAVES SMITHFOLD INVESTMENTS LTD Director 2014-05-01 CURRENT 2014-05-01 Active
RICHARD ALLEN GREAVES PRESTON PLYWOOD SUPPLIES LIMITED Director 2014-01-01 CURRENT 2013-12-20 Dissolved 2016-07-05
RICHARD ALLEN GREAVES CUBICLES & DOORS COMBINED LIMITED Director 2008-12-01 CURRENT 2008-11-24 Dissolved 2017-11-03
RICHARD ALLEN GREAVES CUBICLES & DOORS LIMITED Director 2007-08-02 CURRENT 2007-08-02 Dissolved 2017-11-03
RICHARD ALLEN GREAVES ALEXMOOR LIMITED Director 1995-08-17 CURRENT 1995-07-24 Dissolved 2017-11-03
RICHARD ALLEN GREAVES DEANS ROAD MANUFACTURING LIMITED Director 1991-10-10 CURRENT 1989-10-10 Dissolved 2017-11-03

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
2024-02-01Voluntary liquidation Statement of receipts and payments to 2023-12-02
2023-02-07Voluntary liquidation Statement of receipts and payments to 2022-12-02
2022-10-11Removal of liquidator by court order
2022-10-11Appointment of a voluntary liquidator
2022-10-11600Appointment of a voluntary liquidator
2022-10-11LIQ10Removal of liquidator by court order
2022-01-17Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-17Voluntary liquidation Statement of receipts and payments to 2021-12-02
2022-01-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-02
2021-04-23600Appointment of a voluntary liquidator
2021-04-22LIQ10Removal of liquidator by court order
2021-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-02
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT
2020-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-02
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-02
2018-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-02
2017-02-104.68 Liquidators' statement of receipts and payments to 2016-12-02
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Unit 6 Smithfold Lane Worsley Manchester M28 0GP
2015-12-144.20Volunatary liquidation statement of affairs with form 4.19
2015-12-14600Appointment of a voluntary liquidator
2015-12-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-12-03
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID DOBBIN
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 251100
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033679860004
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 251100
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-08-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/13 FROM Unit 3 Deans Road Industrial Estate, Deans Road Swinton Manchester M27 0RD England
2012-03-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-07AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-07AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-19AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-20AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/10 FROM Towngate Hambers 18a Moor Street Chepstow Monmouthshire NP16 5DB
2010-01-11AP01DIRECTOR APPOINTED PAUL DAVID DOBBIN
2010-01-06RES15CHANGE OF NAME 01/01/2010
2010-01-06CERTNMCOMPANY NAME CHANGED PRESTON PLYWOOD LIMITED CERTIFICATE ISSUED ON 06/01/10
2010-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-03-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM M C WALKER 29 MOOR STREET CHEPSTOW MONMOUTHSHIRE NP16 5DD
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-03-10288cDIRECTOR'S CHANGE OF PARTICULARS / LIAM BYNNE / 01/03/2008
2008-05-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-31288aNEW DIRECTOR APPOINTED
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-10225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/04
2004-03-29363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-10-04RES04NC INC ALREADY ADJUSTED 03/06/02
2002-10-04123£ NC 1000/2000 03/06/02
2002-10-0488(2)RAD 03/06/02--------- £ SI 100@1=100 £ IC 1000/1100
2002-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-29363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-03-27363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-24363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-03-10363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-05-26225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98
1998-05-19363sRETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS
1997-12-06395PARTICULARS OF MORTGAGE/CHARGE
1997-08-18225ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98
1997-08-1888(2)AD 01/08/97--------- £ SI 998@1=998 £ IC 2/1000
1997-07-09395PARTICULARS OF MORTGAGE/CHARGE
1997-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-16288bDIRECTOR RESIGNED
1997-06-16288aNEW SECRETARY APPOINTED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1122873 Expired Licenced property: UNIT 6 SMITHFOLD LANE WORSLEY MANCHESTER M28 0GP;RIVER STREET PRESTON PR1 8NS;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-10
Appointment of Liquidators2015-12-10
Resolutions for Winding-up2015-12-10
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER PANEL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding CUBICALS & DOORS COMBINED LTD
GUARANTEE & DEBENTURE 2008-05-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-12-06 Outstanding ALEXMOOR LIMITED
GUARANTEE AND DEBENTURE 1997-07-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 MANCHESTER PANEL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER PANEL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANCHESTER PANEL PRODUCTS LIMITED
Trademarks
We have not found any records of MANCHESTER PANEL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANCHESTER PANEL PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2015-03-06 GBP £1,488 TRANSACTIONS-EXPENDITURE
Bury Council 2013-08-30 GBP £23,565
Hampshire County Council 2012-06-01 GBP £640 Alterations under 10,000
Hampshire County Council 2012-06-01 GBP £640 Alterations under 10,000
Blackburn with Darwen Council 2011-07-28 GBP £4,087 Building Construction Materials
Blackpool Council 2010-12-24 GBP £54
Blackpool Council 2010-12-24 GBP £1,888
Lancashire County Council 2010-12-07 GBP £198
Lancashire County Council 2010-12-07 GBP £179
Lancashire County Council 2010-12-07 GBP £95
Lancashire County Council 2010-12-07 GBP £30
Blackpool Council 2010-11-11 GBP £1,285

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 MANCHESTER PANEL PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by MANCHESTER PANEL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)
2010-05-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-03-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-02-0144129490Laminated wood as blockboard, laminboard or battenboard (excl. of bamboo, such with at least one outer ply of non-coniferous wood, plywood consisting solely of sheets of wood <= 6 mm thick, sheets of compressed wood, cellular wood panels, inlaid wood and sheets identifiable as furniture components)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMANCHESTER PANEL PRODUCTS LIMITEDEvent Date2015-12-08
Notice is hereby given that the Creditors of the Company are required on or before 28 January 2016 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Jonathan Mark Williams of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 3 December 2015 Office holder details: Jonathan Mark Williams (IP No. 13070) of Bishop Fleming LLP, 16 Queen Square, Bristol, BS1 4NT Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANCHESTER PANEL PRODUCTS LIMITEDEvent Date2015-12-03
Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT . : Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANCHESTER PANEL PRODUCTS LIMITEDEvent Date2015-12-03
At a General Meeting of the above named Company convened and held at Worsley Park Marriott Hotel, Worsley Park, Manchester M28 2QT on 03 December 2015 at 3.15 pm, the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , of Bishop Fleming LLP , 16 Queen Square, Bristol BS1 4NT , (IP No. 13070) be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Further details contact: Jonathan Mark Williams, Email: bsinsolvency@bishopfleming.co.uk Tel: 0117 910 0250, Fax: 0117 910 0252. Alternative contact: Jack Callow. Richard Allen Greaves , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER PANEL PRODUCTS 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 MANCHESTER PANEL PRODUCTS 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.