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

MONEY DEBT AND CREDIT LIMITED

PURNELLS, 5a Kernick Industrial Estate, Penryn, CORNWALL, TR10 9EP,
Company Registration Number
05588842
Private Limited Company
Liquidation

Company Overview

About Money Debt And Credit Ltd
MONEY DEBT AND CREDIT LIMITED was founded on 2005-10-11 and has its registered office in Penryn. The organisation's status is listed as "Liquidation". Money Debt And Credit 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
MONEY DEBT AND CREDIT LIMITED
 
Legal Registered Office
PURNELLS
5a Kernick Industrial Estate
Penryn
CORNWALL
TR10 9EP
Other companies in WD17
 
Previous Names
MONEY DEBT CREDIT LIMITED19/10/2005
Filing Information
Company Number 05588842
Company ID Number 05588842
Date formed 2005-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-06-30
Account next due 2023-03-31
Latest return 2022-10-05
Return next due 2023-10-19
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897604374  
Last Datalog update: 2024-04-11 17:13:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEY DEBT AND CREDIT 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 MONEY DEBT AND CREDIT LIMITED
The following companies were found which have the same name as MONEY DEBT AND CREDIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONEY DEBT AND CREDIT (DEBT MANAGEMENT) LIMITED 45 CLARENDON ROAD WATFORD WATFORD WD17 1SZ Dissolved Company formed on the 2006-06-02
MONEY DEBT AND CREDIT (FINANCIAL SERVICES) LIMITED 30 CLARENDON ROAD WATFORD HERTS ENGLAND WD17 1JJ Dissolved Company formed on the 2006-09-29

Company Officers of MONEY DEBT AND CREDIT LIMITED

Current Directors
Officer Role Date Appointed
JOHN GEORGE DUNNE
Company Secretary 2015-01-30
SIMON DAVID JOHNSON
Director 2005-10-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENISE SAMANTHA LEE MORAN
Director 2010-04-19 2015-02-26
TECK YONG CHEONG
Company Secretary 2009-10-29 2015-01-30
TECK YONG CHEONG
Director 2009-10-29 2014-01-09
KARL VINCENT PYKERMAN
Director 2010-04-19 2010-12-09
JONATHAN BARTMAN
Director 2006-01-24 2009-10-31
DENISE SAMANTHA LEE MORAN
Company Secretary 2009-04-24 2009-10-29
JOHN GEORGE DUNNE
Director 2009-05-01 2009-09-21
GERARD FRANCIS MATTHEW KELLY
Company Secretary 2006-10-31 2009-04-24
GERARD FRANCIS MATTHEW KELLY
Director 2006-10-31 2009-04-24
IAN DAVID HOLLAND
Director 2006-04-21 2009-01-07
JONATHAN BARTMAN
Company Secretary 2006-05-02 2006-10-31
SAMANTHA SUSAN JOHNSON
Company Secretary 2005-10-11 2006-05-01
EXCHEQUER SECRETARIES LIMITED
Nominated Secretary 2005-10-11 2005-10-11
EXCHEQUER DIRECTORS LIMITED
Nominated Director 2005-10-11 2005-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON DAVID JOHNSON APPLIED EMISSIONS LTD Director 2017-10-12 CURRENT 2017-10-12 Liquidation
SIMON DAVID JOHNSON CLAIM HUNTERS LTD Director 2016-05-01 CURRENT 2011-11-29 Active
SIMON DAVID JOHNSON CAMPAIGN HUB LIMITED Director 2014-12-01 CURRENT 2014-12-01 Dissolved 2016-05-24
SIMON DAVID JOHNSON THE HOME MOVE SERVICE LIMITED Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-02-23
SIMON DAVID JOHNSON VAPETTO LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active - Proposal to Strike off
SIMON DAVID JOHNSON CHASE MY DEBT LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-06-09
SIMON DAVID JOHNSON PAYDAY LOAN RESCUE LIMITED Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2015-03-24
SIMON DAVID JOHNSON REFERENCIA GROUP LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2015-05-05
SIMON DAVID JOHNSON REFERENCIA LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-03-24
SIMON DAVID JOHNSON EMPLOYMENT REFERENCE SERVICE LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-05-05
SIMON DAVID JOHNSON SOCIALICITY GROUP LTD Director 2012-05-11 CURRENT 2012-05-11 Active
SIMON DAVID JOHNSON HOUSES FLATS & MORE LIMITED Director 2012-04-12 CURRENT 2012-04-12 Dissolved 2015-03-24
SIMON DAVID JOHNSON FINANCIAL CLAIMS ADVISORY SERVICE LIMITED Director 2011-10-03 CURRENT 2009-11-18 Liquidation
SIMON DAVID JOHNSON GOULDING GUITARS LTD Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2016-03-29
SIMON DAVID JOHNSON NATIONAL DEBT MANAGERS LTD Director 2007-04-16 CURRENT 2007-04-02 Dissolved 2015-03-24
SIMON DAVID JOHNSON STORMHILL LIMITED Director 2007-01-23 CURRENT 2007-01-11 Dissolved 2016-01-26
SIMON DAVID JOHNSON MONEY DEBT & CREDIT GROUP LIMITED Director 2006-11-10 CURRENT 2006-04-28 Active - Proposal to Strike off
SIMON DAVID JOHNSON MONEY DEBT & CREDIT (MORTGAGES) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-24
SIMON DAVID JOHNSON DEBT FIXERS LIMITED Director 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-24
SIMON DAVID JOHNSON MONEY DEBT AND CREDIT (FINANCIAL SERVICES) LIMITED Director 2006-09-29 CURRENT 2006-09-29 Dissolved 2015-06-09
SIMON DAVID JOHNSON MONEY DEBT AND CREDIT (DEBT MANAGEMENT) LIMITED Director 2006-06-02 CURRENT 2006-06-02 Dissolved 2015-06-09

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
2024-04-11Appointment of a voluntary liquidator
2024-03-28Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM 30 Clarendon Road Watford WD17 1JJ
2024-03-28Voluntary liquidation Statement of affairs
2023-01-17Voluntary dissolution strike-off suspended
2022-11-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-17Application to strike the company off the register
2022-11-17DS01Application to strike the company off the register
2022-10-11CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-06-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-06-05PSC07CESSATION OF MONEYDEBT & CREDIT GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05PSC02Notification of Socialicity Group Ltd as a person with significant control on 2020-03-31
2020-01-29TM02Termination of appointment of John George Dunne on 2020-01-16
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-04-01AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN GEORGE DUNNE on 2018-01-15
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-04-18AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-25AR0111/10/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 30 Clarendon Road Watford Herts WD17 1JJ England
2015-05-21CH01Director's details changed for Mr Simon David Johnson on 2015-05-01
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/15 FROM 45 Clarendon Road Watford WD17 1SZ
2015-05-12AA01Current accounting period extended from 31/12/14 TO 30/06/15
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DENISE SAMANTHA LEE MORAN
2015-02-05AP03Appointment of Mr John George Dunne as company secretary on 2015-01-30
2015-02-05TM02Termination of appointment of Teck Yong Cheong on 2015-01-30
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-03AR0111/10/14 ANNUAL RETURN FULL LIST
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TECK CHEONG
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-22AR0111/10/13 ANNUAL RETURN FULL LIST
2013-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 6
2013-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2013-10-22MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-06AR0111/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-11AR0111/10/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KARL PYKERMAN
2010-11-02AR0111/10/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AUDAUDITOR'S RESIGNATION
2010-04-22AP01DIRECTOR APPOINTED MR KARL VINCENT PYKERMAN
2010-04-22AP01DIRECTOR APPOINTED MS DENISE SAMANTHA LEE MORAN
2009-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARTMAN
2009-11-13AR0111/10/09 NO CHANGES
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNE
2009-11-09TM02APPOINTMENT TERMINATED, SECRETARY DENISE MORAN
2009-11-09AP03SECRETARY APPOINTED TECK YONG CHEONG
2009-11-09AP01DIRECTOR APPOINTED TECK YONG CHEONG
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-18288aSECRETARY APPOINTED DENISE SAMANTHA LEE MORAN
2009-06-18288aDIRECTOR APPOINTED JOHN GEORGE DUNNE
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GERARD KELLY
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR IAN HOLLAND
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-22363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-08-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-08363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16AUDAUDITOR'S RESIGNATION
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: 2ND FLOOR 3-5 RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 0GX
2006-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-0488(2)RAD 24/07/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-26288aNEW SECRETARY APPOINTED
2006-05-26288bSECRETARY RESIGNED
2006-05-15225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: LYE HOUSE LYE LANE BRICKET WOOD ST ALBANS HERTFORDSHIRE AL2 3TF
2006-04-27288aNEW DIRECTOR APPOINTED
2006-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW SECRETARY APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bSECRETARY RESIGNED
2005-10-19CERTNMCOMPANY NAME CHANGED MONEY DEBT CREDIT LIMITED CERTIFICATE ISSUED ON 19/10/05
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONEY DEBT AND CREDIT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding Up2024-03-19
Appointment of Liquidators2024-03-19
Fines / Sanctions
No fines or sanctions have been issued against MONEY DEBT AND CREDIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENT DEPOSIT 2012-12-21 Satisfied BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED
RENT DEPOSIT DEED 2012-05-08 Satisfied ANLEY TRUSTEES LIMITED AND MAISON ANLEY PROPERTY NOMINEE LIMITED
DEBENTURE 2009-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2008-12-01 Satisfied CIT VENDOR FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2008-12-01 Satisfied CIT VENDOR FINANCE (UK) LIMITED
RENT DEPOSIT DEED 2006-02-06 Satisfied MICHAEL BAXTER AND SANDRA JANE LACEY (AS TRUSTEES OF THE IRIS GRAVES TRUST)
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 MONEY DEBT AND CREDIT LIMITED

Intangible Assets
Patents
We have not found any records of MONEY DEBT AND CREDIT LIMITED registering or being granted any patents
Domain Names

MONEY DEBT AND CREDIT LIMITED owns 2 domain names.

fcasltd.co.uk   scotlandtrustdeeds.co.uk  

Trademarks
We have not found any records of MONEY DEBT AND CREDIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEY DEBT AND CREDIT 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as MONEY DEBT AND CREDIT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MONEY DEBT AND CREDIT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEY DEBT AND CREDIT 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 MONEY DEBT AND CREDIT 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.