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

ELECTRICAL PROJECTS AND SERVICES LIMITED

4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
Company Registration Number
04216125
Private Limited Company
Dissolved

Dissolved 2017-06-11

Company Overview

About Electrical Projects And Services Ltd
ELECTRICAL PROJECTS AND SERVICES LIMITED was founded on 2001-05-14 and had its registered office in 4th Floor Cathedral Buildings Dean Street. The company was dissolved on the 2017-06-11 and is no longer trading or active.

Key Data
Company Name
ELECTRICAL PROJECTS AND SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET
NEWCASTLE UPON TYNE
NE1 1PG
Other companies in TS18
 
Filing Information
Company Number 04216125
Date formed 2001-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-06-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:31:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICAL PROJECTS AND SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A-B-A-C-U-S FRANCHISING COMPANY LIMITED   APS TECHNICAL 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 ELECTRICAL PROJECTS AND SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM MCLAUCHLAN
Company Secretary 2012-05-01
GORDON HALE
Director 2002-02-27
RICHARD WILLIAM MCLAUCHLAN
Director 2012-05-01
COLIN ANTHONY PEACOCK
Director 2003-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON CHRISTINE HALE
Company Secretary 2010-06-29 2012-05-01
COLIN ANTHONY PEACOCK
Company Secretary 2007-11-01 2010-06-29
GRAHAM ROBERT COTTS
Company Secretary 2002-02-27 2007-10-31
GILLIAN SMITH
Company Secretary 2001-05-14 2002-02-27
KEVIN OSWALD SMITH
Director 2001-05-14 2002-02-27
JL NOMINEES TWO LIMITED
Nominated Secretary 2001-05-14 2001-05-14
JL NOMINEES ONE LIMITED
Nominated Director 2001-05-14 2001-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN ANTHONY PEACOCK CSP ELECTRICAL SERVICES LTD Director 2014-12-02 CURRENT 2014-12-02 Active

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
2017-06-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016
2016-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-12-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-03LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR
2015-11-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM BEGBIES TRAYNOR (CENTRAL) LLP 2ND FLOOR WATERLOO HOUSE TEESDALE SOUTH THORNABY ON TEES TS17 6SA
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 70 BRUNSWICK STREET STOCKTON ON TEES TS18 1DW
2014-12-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-094.20STATEMENT OF AFFAIRS/4.19
2014-10-14DISS40DISS40 (DISS40(SOAD))
2014-10-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-09-30GAZ1FIRST GAZETTE
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 600
2014-05-15AR0114/05/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-05AR0114/05/13 FULL LIST
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-03AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-23AR0114/05/12 FULL LIST
2012-05-15AP03SECRETARY APPOINTED MR RICHARD WILLIAM MCLAUCHLAN
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY ALISON HALE
2012-05-15AP01DIRECTOR APPOINTED MR RICHARD WILLIAM MCLAUCHLAN
2012-05-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-24AR0114/05/11 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-01AP03SECRETARY APPOINTED MRS ALISON CHRISTINE HALE
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY COLIN PEACOCK
2010-05-24AR0114/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON HALE / 14/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 14/05/2010
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 01/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN ANTHONY PEACOCK / 01/12/2009
2009-06-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-25363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-06-06363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-20363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-06-23363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-0888(2)RAD 21/07/03--------- £ SI 599@1=599 £ IC 1/600
2003-06-16363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-14288aNEW DIRECTOR APPOINTED
2002-06-10363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-29225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02
2002-03-06288bDIRECTOR RESIGNED
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: 3 NORTHSIDE CLOSE MIDDRIDGE VILLAGE NEWTON AYCLIFFE COUNTY DURHAM DL5 7JS
2002-03-06288bSECRETARY RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED
2002-03-06288aNEW DIRECTOR APPOINTED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288bSECRETARY RESIGNED
2001-06-12288aNEW SECRETARY APPOINTED
2001-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to ELECTRICAL PROJECTS AND SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-28
Resolutions for Winding-up2014-12-09
Notices to Creditors2014-12-09
Appointment of Liquidators2014-12-09
Meetings of Creditors2014-11-21
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against ELECTRICAL PROJECTS AND SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OVER CASH SUM 2012-04-24 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
FLOATING CHARGE 2012-04-24 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
DEBENTURE 2011-12-03 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
Creditors
Creditors Due Within One Year 2012-09-30 £ 180,471
Creditors Due Within One Year 2011-09-30 £ 115,951

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 ELECTRICAL PROJECTS AND SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 31,974
Cash Bank In Hand 2011-09-30 £ 17,205
Current Assets 2012-09-30 £ 312,123
Current Assets 2011-09-30 £ 239,461
Debtors 2012-09-30 £ 280,149
Debtors 2011-09-30 £ 222,256
Secured Debts 2012-09-30 £ 3,095
Shareholder Funds 2012-09-30 £ 132,237
Shareholder Funds 2011-09-30 £ 126,750
Tangible Fixed Assets 2011-09-30 £ 3,240

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELECTRICAL PROJECTS AND SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICAL PROJECTS AND SERVICES LIMITED
Trademarks
We have not found any records of ELECTRICAL PROJECTS AND SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELECTRICAL PROJECTS AND SERVICES 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 (43210 - Electrical installation) as ELECTRICAL PROJECTS AND SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICAL PROJECTS AND SERVICES 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 TypeFinal Meetings
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2016-12-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG on 03 March 2017 at 10.30 am and 10.45 am respectively, for the purpose of having an account of the winding up laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG no later than 12 noon on the business day before the meetings. Dates of appointment: Gillian Margaret Sayburn (28 November 2014) and Gerald Maurice Krasner (5 November 2015) Office Holder details: Gillian Margaret Sayburn , (IP No. 10830) and Gerald Maurice Krasner , (IP No. 005532) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 269 9820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 269 9820. Gillian M Sayburn , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2014-12-04
Andrew David Haslam and Gillian Margaret Sayburn (IP Nos 009551 and 10830) both of Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby-on-Tees, TS17 6SA were appointed as Joint Liquidators of the Company on 28 November 2014. Creditors of the Company are required on or before the 28 February 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors (if any) to the Joint Liquidators at Begbies Traynor (Central) LLP, 2 Collingwood Street, Newcastle upon Tyne, NE1 1JF, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by e-mail at shaun.hudson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2014-11-28
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees TS17 6SA on 28 November 2014 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively:- That the Company be wound up voluntarily and that Andrew David Haslam and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , (IP Nos 009551 and 10830) be and are hereby appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Emma Weston by e-mail at emma.weston@begbies-traynor.com or by telephone on 0191 2699820. Colin Peacock , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2014-11-28
Andrew David Haslam and Gillian Margaret Sayburn , both of Begbies Traynor (Central) LLP , 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by e-mail at shaun.hudson@begbies-traynor.com or by telephone on 0191 2699820.
 
Initiating party Event TypeMeetings of Creditors
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2014-11-14
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") that a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , on 28 November 2014 , at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a Liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claims at the offices of Begbies Traynor (Central) LLP , 2nd Floor, Waterloo House, Teesdale South, Thornaby on Tees, TS17 6SA , not later than 12 noon on 27 November 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00am and 4.00pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Emma Weston of Begbies Traynor (Central) LLP by email at emma.weston@begbies-traynor.com or by telephone on 01642 500117.
 
Initiating party Event TypeProposal to Strike Off
Defending partyELECTRICAL PROJECTS AND SERVICES LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELECTRICAL PROJECTS AND SERVICES 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 ELECTRICAL PROJECTS AND SERVICES 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.