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

PATTINSON PROPERTIES LTD

Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,
Company Registration Number
04788994
Private Limited Company
Liquidation

Company Overview

About Pattinson Properties Ltd
PATTINSON PROPERTIES LTD was founded on 2003-06-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Pattinson Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PATTINSON PROPERTIES LTD
 
Legal Registered Office
Suite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Other companies in LS1
 
Filing Information
Company Number 04788994
Company ID Number 04788994
Date formed 2003-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/03/2020
Latest return 03/06/2014
Return next due 01/07/2015
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-08 12:25:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PATTINSON PROPERTIES LTD
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 PATTINSON PROPERTIES LTD
The following companies were found which have the same name as PATTINSON PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PATTINSON PROPERTIES LTD Unknown

Company Officers of PATTINSON PROPERTIES LTD

Current Directors
Officer Role Date Appointed
DEAN TIPLING
Company Secretary 2003-06-05
NEIL STANLEY DUNNINGHAM
Director 2003-06-10
RITA DUNNINGHAM
Director 2009-11-14
DARREN TIPLING
Director 2003-06-05
DEAN TIPLING
Director 2003-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK DUNNINGHAM
Director 2003-06-10 2009-11-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-06-05 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEAN TIPLING INSTRIP DEMOLITION LTD. Company Secretary 1996-06-04 CURRENT 1996-06-04 Active
NEIL STANLEY DUNNINGHAM ASHWOOD HOUSING DEVELOPMENTS LIMITED Director 2000-08-25 CURRENT 2000-08-25 Dissolved 2015-05-19
RITA DUNNINGHAM ASHWOOD HOUSING DEVELOPMENTS LIMITED Director 2009-11-14 CURRENT 2000-08-25 Dissolved 2015-05-19
RITA DUNNINGHAM ASHWOOD PROPERTY DEVELOPMENTS LIMITED Director 2009-11-14 CURRENT 1990-04-03 Live but Receiver Manager on at least one charge
RITA DUNNINGHAM DUNNINGHAM DECORATORS (YORKSHIRE) LIMITED Director 1991-12-31 CURRENT 1982-06-03 Active
RITA DUNNINGHAM DUNNINGHAM DECORATORS LIMITED Director 1991-12-31 CURRENT 1979-11-12 Active
DARREN TIPLING INSTRIP DEMOLITION LTD. Director 1996-06-04 CURRENT 1996-06-04 Active
DEAN TIPLING INSTRIP DEMOLITION LTD. Director 1996-06-04 CURRENT 1996-06-04 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
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-01-08Compulsory liquidation. Final meeting
2022-09-21WU07Compulsory liquidation winding up progress report
2021-09-24WU07Compulsory liquidation winding up progress report
2020-09-01WU04Compulsory liquidation appointment of liquidator
2020-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/20 FROM Oakmere Belmont Business Park Durham DH1 1TW England
2020-08-06COCOMPCompulsory winding up order
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM Fouth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2019-08-03DISS40Compulsory strike-off action has been discontinued
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DUNNINGHAM
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-15AM10Administrator's progress report
2018-09-15AM21Liquidation. End of administration
2018-08-03AM10Administrator's progress report
2018-08-02AM19liquidation-in-administration-extension-of-period
2018-01-19AM10Administrator's progress report
2017-07-26AM10Administrator's progress report
2017-01-182.24BAdministrator's progress report to 2016-12-19
2016-08-022.31BNotice of extension of period of Administration
2016-07-222.24BAdministrator's progress report to 2016-06-19
2016-01-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2015
2016-01-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2015
2015-07-312.24BAdministrator's progress report to 2015-06-19
2015-07-312.31BNotice of extension of period of Administration
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/15 FROM C/O Begbies Traynor 9th Floor 9 Bond Court Leeds LS1 2JZ
2015-02-242.24BAdministrator's progress report to 2015-02-05
2014-10-232.17BStatement of administrator's proposal
2014-10-232.23BResult of meeting of creditors
2014-10-082.17BStatement of administrator's proposal
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM Oakmere Belmont Business Park Durham DH1 1TW
2014-08-152.12BAppointment of an administrator
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-04AR0103/06/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047889940007
2013-06-12AR0103/06/13 ANNUAL RETURN FULL LIST
2013-03-28MG01Particulars of a mortgage or charge / charge no: 6
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-06AR0103/06/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-03AR0103/06/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-07AR0104/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN TIPLING / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN TIPLING / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA DUNNINGHAM / 01/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STANLEY DUNNINGHAM / 01/06/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK DUNNINGHAM
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEAN TIPLING / 01/06/2010
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-18AP01DIRECTOR APPOINTED RITA DUNNINGHAM
2009-06-04363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-06363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-09363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: WESTWATERS OAKMERE BELMONT BUSINESS PARK COUNTY DURHAM DH1 1TW
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: WESTWATERS OAKMERE BELMONT BUSINESS PARK COUNTY DURHAM DH1 1TW
2005-10-28287REGISTERED OFFICE CHANGED ON 28/10/05 FROM: SOMERFORD BUILDINGS, NORFOLK STREET, SUNDERLAND TYNE AND WEAR SR1 1EE
2005-06-24363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-1788(2)RAD 10/06/03--------- £ SI 2@1=2 £ IC 1/3
2003-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PATTINSON PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-07-05
Notice of Intended Dividends2022-04-04
Appointmen2020-08-13
Winding-Up Orders2020-07-27
Notice of Intended Dividends2016-10-12
Notice of Intended Dividends2016-01-25
Meetings of Creditors2014-10-02
Appointment of Administrators2014-08-08
Fines / Sanctions
No fines or sanctions have been issued against PATTINSON PROPERTIES LTD
Administrator Appointments
Begbies Traynor (Central) LLP was appointed as an administrator on 2014-08-06
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-18 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF FLOATING CHARGE 2013-03-28 Outstanding INSTRIP DEMOLITION LIMITED (IN ADMINISTRATION)
DEED OF ASSIGNMENT OF CHARGE 2011-09-21 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEED OF VARIATION 2011-08-19 Outstanding DICKINSON DEES LLP (THE CREDITOR)
LEGAL CHARGE 2010-09-08 Outstanding DICKINSON DEES LLP (THE "CREDITOR")
LEGAL MORTGAGE 2003-07-01 Outstanding YORKSHIRE BANK PLC
DEBENTURE 2003-06-26 Outstanding YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 2,435,428
Creditors Due Within One Year 2011-07-01 £ 2,362,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2018-06-30

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 PATTINSON PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 4
Called Up Share Capital 2011-07-01 £ 4
Cash Bank In Hand 2012-07-01 £ 34
Cash Bank In Hand 2011-07-01 £ 34
Current Assets 2012-07-01 £ 1,300,034
Current Assets 2011-07-01 £ 1,300,034
Shareholder Funds 2012-07-01 £ 1,135,394
Shareholder Funds 2011-07-01 £ 1,062,491
Stocks Inventory 2012-07-01 £ 1,300,000
Stocks Inventory 2011-07-01 £ 1,300,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PATTINSON PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PATTINSON PROPERTIES LTD
Trademarks
We have not found any records of PATTINSON PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PATTINSON PROPERTIES 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 (68100 - Buying and selling of own real estate) as PATTINSON PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PATTINSON PROPERTIES 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 TypeNotice of
Defending partyPATTINSON PROPERTIES LTDEvent Date2022-07-05
 
Initiating party Event TypeAppointmen
Defending partyPATTINSON PROPERTIES LTDEvent Date2020-08-13
In the High Court of Justice Business and Property Courts in Newcastle Upon Tyne, Insolvency and Companies Court Number: CR-2019-NCL000279 PATTINSON PROPERTIES LTD (Company Number 04788994 ) Registere…
 
Initiating party Event TypeWinding-Up Orders
Defending partyPATTINSON PROPERTIES LTDEvent Date2020-07-21
In the Newcastle District Registry case number 000279 Official Receiver appointed: R Gill The Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QF , telephone: 0191 260 4600 :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPATTINSON PROPERTIES LTDEvent Date2016-10-10
In the High Court of Justice, Chancery Division Leeds District Registry case number 806 Principal Trading Address: Oakmere, Belmont Business Park, Durham DH1 1TW Nicholas Edward Reed (IP No 008639) and Bob Maxwell (IP No. 009185) both of Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Administrators of the Company on 6 August 2014. The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company. It is their intention to make a distribution within two months from the last date for proving, which is 3 November 2016. The dividend will be the first dividend being declared. The unsecured creditors of the above named company who, not already having done so, are required on or before the 3 November 2016 (the last date for proving) to send their proofs of debt to Nicholas Edward Reed and Bob Maxwell, the joint administrators of the said company, at Begbies Traynor (Central) LLP of Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the joint administrators to be necessary. Any person who requires further information may contact the Joint Administrators by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPATTINSON PROPERTIES LTDEvent Date2016-01-12
In the High Court of Justice, Chancery Division Leeds District Registry case number 806 Principal Trading Address: Oakmere, Belmont Business Park, Durham, DH1 1TW Nicholas Edward Reed and Bob Maxwell (IP Nos. 008639 and 009185) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ were appointed as Joint Administrators of the Company on 6 August 2014. The Joint Administrators intend to declare and distribute a dividend to unsecured creditors of the Company by virtue of section 176A(2)(a) of the Insolvency Act 1986 (as amended). The amount of the prescribed part 186,359. It is their intention to make a distribution within two months from the last date for proving, which is 29 February 2016. The dividend will be the first and final dividend being declared by virtue of the prescribed part. The unsecured creditors of the above named Company who, not already having done so, are required on or before 29 February 2016 (the last date for proving) to send their proofs of debt to Nicholas Edward Reed and Bob Maxwell, the Joint Administrators of the said Company, at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Joint Administrators to be necessary. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at ben.fallon@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeMeetings of Creditors
Defending partyPATTINSON PROPERTIES LTDEvent Date2014-09-30
In the High Court of Justice, Chancery Division Leeds District Registry case number 806 We, Nicholas Edward Reed and Bob Maxwell (IP Nos 008639 and 009185 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ were appointed as Joint Administrators of the Company on 6 August 2014. An initial meeting of creditors of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 15 October 2014 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The resolutions to be considered may include a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to John OGara at 9th Floor, Bond Court, Leeds LS1 2JZ. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to John OGara by email at john.ogara@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeAppointment of Administrators
Defending partyPATTINSON PROPERTIES LTDEvent Date2014-08-06
In the High Court of Justice, Chancery Division Leeds District Registry case number 806 Bob Maxwell and Nick Reed (IP Nos 009185 and 008639 ), both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to John OGara by e-mail at john.ogara@begbies-traynor.com or by telephone on 0113 244 0044. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PATTINSON PROPERTIES 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 PATTINSON PROPERTIES 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.