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

HARPERIA LTD

ALEXANDRA DOCK BUSINESS CENTRE, FISHERMANS WHARF, GRIMSBY, DN31 1UL,
Company Registration Number
04705761
Private Limited Company
Liquidation

Company Overview

About Harperia Ltd
HARPERIA LTD was founded on 2003-03-20 and has its registered office in Grimsby. The organisation's status is listed as "Liquidation". Harperia Ltd 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
HARPERIA LTD
 
Legal Registered Office
ALEXANDRA DOCK BUSINESS CENTRE
FISHERMANS WHARF
GRIMSBY
DN31 1UL
Other companies in LN1
 
Previous Names
RUSSELL PAYNE & CO LTD17/02/2017
HARPERIA LTD18/05/2003
Filing Information
Company Number 04705761
Company ID Number 04705761
Date formed 2003-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-06 08:10:40
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 HARPERIA LTD

Current Directors
Officer Role Date Appointed
KATIE SUSAN PAYNE
Company Secretary 2003-05-14
RUSSELL IAN PAYNE
Director 2003-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA MICHELLE LENTON
Director 2014-02-17 2017-01-10
DAVID WILLIAM NICHOLSON
Director 2008-11-03 2013-02-28
CHARLES EDWARD PATRICK
Director 2009-03-10 2013-02-28
KATIE SUSAN PAYNE
Director 2013-02-11 2013-02-28
CHARLES EDWARD PATRICK
Director 2008-11-03 2008-11-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-03-20 2003-04-08
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-03-20 2003-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL IAN PAYNE RP CONSULTANCY (LINCOLN) LTD Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
RUSSELL IAN PAYNE BUSINESS BOOTCAMP (LINCS) LTD Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2015-09-01
RUSSELL IAN PAYNE TLF.COM LTD Director 2007-02-07 CURRENT 2007-02-07 Dissolved 2014-05-20

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
2022-07-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-30
2020-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-30
2019-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-30
2018-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-30
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS
2017-06-22NDISCNotice to Registrar of Companies of Notice of disclaimer
2017-06-22600Appointment of a voluntary liquidator
2017-05-31AM10Administrator's progress report
2017-05-31AM22Liquidation. Administration move to voluntary liquidation
2017-05-16AM09Liquidation administration revised proposals
2017-05-032.23BResult of meeting of creditors
2017-05-032.17BStatement of administrator's proposal
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM SUITE A 7TH FLOOR CITY GATE EAST TOLLHOUSE HILL NOTTINGHAM NG1 5FS
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM LANDMARK HOUSE 1 RISEHOLME ROAD LINCOLN LINCOLNSHIRE LN1 3SN
2017-02-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-02-17RES15CHANGE OF COMPANY NAME 17/02/17
2017-02-17CERTNMCOMPANY NAME CHANGED RUSSELL PAYNE & CO LTD CERTIFICATE ISSUED ON 17/02/17
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MICHELLE LENTON
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0120/03/16 ANNUAL RETURN FULL LIST
2016-02-29RES01ADOPT ARTICLES 29/02/16
2016-02-29RES12Resolution of varying share rights or name
2016-02-29SH08Change of share class name or designation
2016-02-29AP01DIRECTOR APPOINTED MRS NICOLA MICHELLE LENTON
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0120/03/15 ANNUAL RETURN FULL LIST
2015-01-21RES01ADOPT ARTICLES 21/01/15
2015-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047057610004
2014-07-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047057610004
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047057610003
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0120/03/14 FULL LIST
2014-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 047057610003
2013-11-07RES01ALTER ARTICLES 31/10/2013
2013-09-06AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-04-09AR0120/03/13 FULL LIST
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KATIE PAYNE
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PATRICK
2013-02-19AP01DIRECTOR APPOINTED MRS KATIE SUSAN PAYNE
2013-02-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-03AR0120/03/12 FULL LIST
2011-07-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04AR0120/03/11 NO CHANGES
2011-03-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0120/03/10 FULL LIST
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED CHARLES EDWARD PATRICK
2009-03-13287REGISTERED OFFICE CHANGED ON 13/03/2009 FROM 157-159 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LW
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PATRICK
2008-11-11288aDIRECTOR APPOINTED MR CHARLES EDWARD PATRICK
2008-11-10288aDIRECTOR APPOINTED MR DAVID WILLIAM NICHOLSON
2008-04-29363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-03-04AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-28363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-08-1388(2)RAD 14/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 157/159 BURTON ROAD LINCOLN LN1 3LW
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-19CERTNMCOMPANY NAME CHANGED HARPERIA LTD CERTIFICATE ISSUED ON 18/05/03
2003-04-09288bSECRETARY RESIGNED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2003-04-09288bDIRECTOR RESIGNED
2003-03-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to HARPERIA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-15
Appointmen2017-06-13
Meetings of Creditors2017-04-13
Moratoria,2017-03-09
Appointment of Administrators2017-02-27
Petitions to Wind Up (Companies)2017-01-11
Fines / Sanctions
No fines or sanctions have been issued against HARPERIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-10 Satisfied CATALYST BUSINESS FINANCE LIMITED
2014-02-10 Satisfied CATALYST BUSINESS FINANCE LIMITED
DEBENTURE 2013-02-09 Outstanding THINCATS LOAN SYNDICATES LIMITED
DEBENTURE 2007-06-29 Satisfied CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2012-03-31 £ 109,334
Creditors Due After One Year 2011-03-31 £ 118,633
Creditors Due Within One Year 2012-03-31 £ 140,564
Creditors Due Within One Year 2011-03-31 £ 252,276
Provisions For Liabilities Charges 2012-03-31 £ 119,551

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 HARPERIA LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-03-31 £ 17,482
Current Assets 2012-03-31 £ 69,460
Current Assets 2011-03-31 £ 120,718
Debtors 2012-03-31 £ 62,594
Debtors 2011-03-31 £ 98,236
Fixed Assets 2012-03-31 £ 348,431
Fixed Assets 2011-03-31 £ 394,611
Shareholder Funds 2012-03-31 £ 48,442
Shareholder Funds 2011-03-31 £ 144,420
Stocks Inventory 2012-03-31 £ 6,000
Stocks Inventory 2011-03-31 £ 5,000
Tangible Fixed Assets 2012-03-31 £ 59,155
Tangible Fixed Assets 2011-03-31 £ 67,511

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HARPERIA LTD registering or being granted any patents
Domain Names

HARPERIA LTD owns 1 domain names.

russellpayne.co.uk  

Trademarks
We have not found any records of HARPERIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPERIA LTD. 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 (69201 - Accounting and auditing activities) as HARPERIA LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where HARPERIA LTD 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 partyHARPERIA LTDEvent Date2017-05-31
Liquidator's name and address: Charles Howard Ranby-Gorwood (IP No. 9129 ) of CRG Insolvency & Financial Recovery , Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL : Ag JF30578
 
Initiating party Event TypeNotices to Creditors
Defending partyHARPERIA LTDEvent Date2017-05-31
Notice is also hereby given that the Creditors of the above named Company are required, on or before 31 July 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at CRG Insolvency & Financial Recovery,Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL. If so required by notice in writing from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Date of Appointment: 31 May 2017 Office Holder Details: Charles Howard Ranby-Gorwood (IP No. 9129 ) of CRG Insolvency & Financial Recovery , Suite 4, Alexandra Dock Business Centre, Fisherman's Wharf, Grimsby, DN31 1UL For further details contact Charles Howard Ranby-Gorwood, Email: charles@crginsolvency.co.uk . Alternative contact: Mark Fletcher. Ag JF30720
 
Initiating party Event TypeMeetings of Creditors
Defending partyHARPERIA LTDEvent Date2017-04-11
In the High Court of Justice case number 1307 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of Harperia Ltd to be held at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS on 19 April 2017 at 11.00 am for the purpose of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS not later than 12.00 noon on 18 April 2017 details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the relevant legislation and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Date of appointment: 16 February 2017 Office Holder details: Patrick Ellward and Dilip Dattani (IP Nos. 8702 and 7915), both of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Correspondence address and contact details of case manager: Nick Robinson, RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Tel: 0115 964 4517. Further details contact: Patrick Ellward, Tel: 0115 964 4477 or Dilip Dattani, Tel: 0116 282 0553.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyHARPERIA LIMITEDEvent Date2017-03-09
On 16 February 2017, the above-named company went into administration. Nicola Michelle Lenton of Rollerston House, Bridge Street, Horncastle LN9 5HR was a Director of the above-named company during the 12 months ending with the day before it went into Administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole, or substantially the whole, of the business of the insolvent company under the following name: Dexter & Sharpe (Lincoln) Limited with a trading name of Business Bootcamp
 
Initiating party Event TypeAppointment of Administrators
Defending partyHARPERIA LTDEvent Date2017-02-16
In the High Court of Justice case number 1307 Patrick Ellward and Dilip Dattani (IP Nos 8702 and 7915 ), both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS. Contact details of Joint Administrators: Patrick Ellward, Tel: 0115 964 4477 and Dilip Dattani, Tel: 0116 282 0553 : Ag FF112879
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyRUSSELL PAYNE & CO LTDEvent Date2016-11-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7748 A Petition to wind up the above-named Company, Registration Number 04705761, of ,Landmark House, 1 Riseholme Road, Lincoln, Lincolnshire, LN1 3SN, presented on 24 November 2016 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 23 January 2017 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 20 January 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARPERIA LTD 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 HARPERIA LTD 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.