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

ROUNDSET WESTINGLEY LIMITED

F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, LEICESTERSHIRE, LE17 5FB,
Company Registration Number
04146012
Private Limited Company
Liquidation

Company Overview

About Roundset Westingley Ltd
ROUNDSET WESTINGLEY LIMITED was founded on 2001-01-23 and has its registered office in Claybrooke Parva. The organisation's status is listed as "Liquidation". Roundset Westingley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROUNDSET WESTINGLEY LIMITED
 
Legal Registered Office
F A Simms & Partners Limited Alma Park
Woodway Lane
Claybrooke Parva
LEICESTERSHIRE
LE17 5FB
Other companies in SO23
 
Filing Information
Company Number 04146012
Company ID Number 04146012
Date formed 2001-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/09/2019
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB777526975  
Last Datalog update: 2022-08-16 12:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROUNDSET WESTINGLEY 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 ROUNDSET WESTINGLEY LIMITED
The following companies were found which have the same name as ROUNDSET WESTINGLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE BH17 7AF Active Company formed on the 2013-02-07
ROUNDSET WESTINGLEY LIMITED Unknown

Company Officers of ROUNDSET WESTINGLEY LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARIA SENIOR
Company Secretary 2011-12-24
MICHAEL MAKEPEACE EUGENE JEFFRIES
Director 2011-12-24
PAMELA MARY JEFFRIES
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD REGINALD NEALE
Director 2001-01-23 2016-07-15
DAVID EDWARD WHITWORTH
Director 2001-01-23 2016-07-15
DAVID EDWARD WHITWORTH
Company Secretary 2001-01-28 2011-12-24
NIGEL TREVOR STILL
Director 2008-04-16 2011-12-24
PATRICK JOSEPH DOOLEY
Director 2001-01-23 2008-10-14
JAMES DAVID CRINAN
Director 2001-01-23 2003-03-25
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 2001-01-23 2001-01-23
BOURSE NOMINEES LIMITED
Nominated Director 2001-01-23 2001-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MAKEPEACE EUGENE JEFFRIES WORKSMART LIMITED Director 2013-11-01 CURRENT 2007-07-31 Active
MICHAEL MAKEPEACE EUGENE JEFFRIES SANDBANKS YACHTING LIMITED Director 2011-12-24 CURRENT 1957-09-06 Dissolved 2018-07-10

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
2022-05-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-10
2020-05-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-10
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES
2019-09-10LIQ10Removal of liquidator by court order
2019-06-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-10
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2018-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/18 FROM Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR
2018-04-26LIQ02Voluntary liquidation Statement of affairs
2018-04-26600Appointment of a voluntary liquidator
2018-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-11
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041460120010
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 3366
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-03-22PSC04Change of details for Mr Michael Makepeace Eugene Jeffries as a person with significant control on 2018-03-21
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 3366
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-06CH01Director's details changed for Mr Michael Makepeace Eugene Jeffries on 2017-02-01
2017-02-03CH01Director's details changed for Mrs Pamela Mary Jeffries on 2016-10-11
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAKEPEACE EUGENE JEFFRIES / 30/01/2017
2017-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAKEPEACE EUGENE JEFFRIES / 30/01/2017
2016-11-02AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-30AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-07-26AP01DIRECTOR APPOINTED MRS PAMELA MARY JEFFRIES
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITWORTH
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR RONALD NEALE
2016-03-01AR0123/01/16 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 041460120010
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 3366
2015-02-09AR0123/01/15 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 3366
2014-02-10AR0123/01/14 FULL LIST
2014-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARIA EMERY / 21/07/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-05AR0123/01/13 FULL LIST
2012-09-21AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-26ANNOTATIONClarification
2012-06-26RP04SECOND FILING FOR FORM SH01
2012-06-11AR0123/01/12 FULL LIST
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-13SH0123/12/11 STATEMENT OF CAPITAL GBP 3600
2012-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-10RES13INCREASE SHARE CAPITAL FROM £1000 TO £3,600 23/12/2011
2012-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MAKEPEACE EUGENE JEFFRIES / 24/12/2011
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-05AP01DIRECTOR APPOINTED MR MICHAEL MAKEPEACE EUGENE JEFFRIES
2012-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITWORTH
2012-01-05AP03SECRETARY APPOINTED MRS KAREN MARIA EMERY
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STILL
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-28AR0123/01/11 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-09AR0123/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREVOR STILL / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WHITWORTH / 09/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WHITWORTH / 29/06/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID EDWARD WHITWORTH / 29/06/2009
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE S23 8SR
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PATRICK DOOLEY
2008-04-22288aDIRECTOR APPOINTED NIGEL TREVOR STILL
2008-02-06363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-23225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-02-09363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 51 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2006-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-18363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2005-01-24363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: 18 BANKS ROAD SANDBANKS POOLE DORSET BH13 7QB
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06RES13SHARE PURCHASE AGREEMEN 31/10/03
2003-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-03288bDIRECTOR RESIGNED
2003-02-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-11363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-28287REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 1 NORTHSHORE 4 PANORAMA ROAD SANDBANKS POOLE DORSET BH13 7RD
2002-01-24363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ROUNDSET WESTINGLEY 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 Liquidators2018-04-16
Resolutions for Winding-up2018-04-16
Fines / Sanctions
No fines or sanctions have been issued against ROUNDSET WESTINGLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-28 Outstanding COUTTS & COMPANY
CHARGE OVER CASH DEPOSIT 2012-01-11 Outstanding COUTTS & COMPANY
DEBENTURE 2012-01-06 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-01-06 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-01-06 Outstanding COUTTS & COMPANY
LEGAL MORTGAGE 2012-01-06 Outstanding PHOENIX SPENCER SANDBANKS LIMITED
LEGAL MORTGAGE 2012-01-06 Outstanding ZOE ANN ELIZABETH BURDETT
LEGAL MORTGAGE 2012-01-06 Outstanding SARAH ANN LOVELY PANCHAUD
DEBENTURE 2003-10-31 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 2001-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-07-01 £ 18,021,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 ROUNDSET WESTINGLEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 3,366
Cash Bank In Hand 2011-07-01 £ 895,919
Current Assets 2011-07-01 £ 14,170,486
Debtors 2011-07-01 £ 66,718
Fixed Assets 2011-07-01 £ 2,141,084
Shareholder Funds 2011-07-01 £ 1,710,409
Stocks Inventory 2011-07-01 £ 13,207,849
Tangible Fixed Assets 2011-07-01 £ 4,459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROUNDSET WESTINGLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUNDSET WESTINGLEY LIMITED
Trademarks
We have not found any records of ROUNDSET WESTINGLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUNDSET WESTINGLEY 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 (41202 - Construction of domestic buildings) as ROUNDSET WESTINGLEY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ROUNDSET WESTINGLEY 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 partyROUNDSET WESTINGLEY LIMITEDEvent Date2018-04-11
Liquidator's name and address: Martin Richard Buttriss and Richard Frank Simms , Joint Liquidators , F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyROUNDSET WESTINGLEY LIMITEDEvent Date2018-04-11
At a general meeting of the Members of the above-named company, duly convened, and held at 1 Gardens Road, Poole Dorset BH14 8JF on 11 April 2018 , the following resolutions were passed by the Members: 1 as a Special resolutions and 2 as an Ordinary resolution. Resolution details: 1.That the Company be wound up voluntarily and 2.That Martin Richard Buttriss and Richard Frank Simms, of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately Contact details: Martin Richard Buttriss and Richard Frank Simms , IP Numbers 9291 and 9252 , Joint Liquidators , F A Simms & Partners Limited , Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB : Michael Jeffries , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUNDSET WESTINGLEY 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 ROUNDSET WESTINGLEY 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.