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

D&G PROPERTY LTD

WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS,
Company Registration Number
05592710
Private Limited Company
Liquidation

Company Overview

About D&g Property Ltd
D&G PROPERTY LTD was founded on 2005-10-14 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". D&g Property 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
D&G PROPERTY LTD
 
Legal Registered Office
WILSON FIELD THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
SOUTH YORKSHIRE
S11 9PS
Other companies in TS3
 
Filing Information
Company Number 05592710
Company ID Number 05592710
Date formed 2005-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 11:46:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D&G PROPERTY 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 D&G PROPERTY LTD
The following companies were found which have the same name as D&G PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D&G PROPERTY AND INVESTMENT LTD 74 WAVELL GARDENS SLOUGH SL2 2EL Active Company formed on the 2009-11-25
D&G PROPERTY MAINTENANCE (NW) LTD 166 LINACRE ROAD LITHERLAND LIVERPOOL MERSEYSIDE L21 8JU Dissolved Company formed on the 2012-04-27
D&G Property Investments LLC 1876 Somerton Place Virginia Beach VA 23464 Active Company formed on the 2013-11-07
D&G PROPERTY, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2006-08-23
D&G PROPERTY FACTORS LTD Unit 9 - 11, Rfl House Anderson Street ANDERSON STREET Dunblane PERTHSHIRE FK15 9AJ Active Company formed on the 2016-06-15
D&G PROPERTY GROUP (WA) PTY LTD Active Company formed on the 2015-03-11
D&G PROPERTY SERVICES PTY LTD QLD 4122 Dissolved Company formed on the 2013-09-17
D&G Property Management Inc. 1258 West 123rd St Los Angeles CA 90044 SOS/FTB Suspended Company formed on the 2006-04-10
D&G PROPERTY, LLC Active Company formed on the 2015-08-04
D&G PROPERTY AND INVESTMENTS, LLC 769 Crossfield Circle Naples FL 34104 Inactive Company formed on the 2011-02-02
D&G PROPERTY MANAGEMENT, LLC 648 ANCHOR ST. NW FORT WALTON BEACH FL 32548 Inactive Company formed on the 2007-01-10
D&G PROPERTY DEVELOPMENT PTE. LTD. CARLISLE ROAD Singapore 219615 Active Company formed on the 2017-03-29
D&G PROPERTY INVESTMENTS LLC 225 RIDGEVIEW DR PLEASANTON TX 78064 Active Company formed on the 2018-10-04
D&G PROPERTY DEVELOPERS LTD 1 HEATHFIELD TERRACE CHISWICK LONDON W4 4JF Active Company formed on the 2019-06-07
D&G PROPERTY SCOTLAND LTD Unit 2 Cambuslea Industrial Estate 2 Cambuslea Road Ayr KA8 9HT Active Company formed on the 2020-02-12
D&G PROPERTY LOUGHBOROUGH LIMITED 26 Factory Street Loughborough LE11 1AL Active - Proposal to Strike off Company formed on the 2020-09-28
D&G PROPERTY MANAGEMENT LLC 2610 PINEVALLEY DR ARLINGTON TX 76001 Active Company formed on the 2021-07-28
D&G PROPERTY SERVICES & MAINTENANCE LTD THE NUMBERS QUARTER DOMBEY COURT, THE PILGRIM CENTRE BRICKHILL DRIVE BEDFORD BEDFORDSHIRE MK41 7PZ Active Company formed on the 2021-08-02
D&G PROPERTY MAINTENANCE, REMODELING LLC 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 Active Company formed on the 2022-05-09
D&G PROPERTY MANAGEMENT (TIPTON) LTD NSA HOUSE CORNWALL ROAD SMETHWICK BIRMINGHAM B66 2JR Active Company formed on the 2023-02-02

Company Officers of D&G PROPERTY LTD

Current Directors
Officer Role Date Appointed
BIKARMAJIT SINGH GILL
Company Secretary 2005-10-14
JASWINDER SINGH DHALIWAL
Director 2005-10-14
BIKARMAJIT SINGH GILL
Director 2005-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
SARVEJEET KAUR DHALIWAL
Director 2006-05-01 2017-09-01
HARDEEP KAUR GILL
Director 2006-05-01 2017-09-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-10-14 2005-10-14
DUPORT DIRECTOR LIMITED
Nominated Director 2005-10-14 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIKARMAJIT SINGH GILL GILL RENTALS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active - Proposal to Strike off

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
2021-02-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-17
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-17
2018-06-06LIQ02Voluntary liquidation Statement of affairs
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM Vontu Rock Road the Rock Telford Shropshire TS3 5AA
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-10-18LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SARVEJEET KAUR DHALIWAL
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HARDEEP KAUR GILL
2017-08-23AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01DISS40Compulsory strike-off action has been discontinued
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-15DISS16(SOAS)Compulsory strike-off action has been suspended
2016-08-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-21AA01Previous accounting period extended from 31/03/15 TO 30/09/15
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-23AR0114/10/15 ANNUAL RETURN FULL LIST
2015-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-05AR0114/10/14 ANNUAL RETURN FULL LIST
2014-09-26AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-20AR0114/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-20AR0114/10/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0114/10/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AR0114/10/10 FULL LIST
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-03AR0114/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP KAUR GILL / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BIKAMJIT SINGH GILL / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SARVEJEET KAUR DHALIWAL / 14/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASWINDER SINGH DHALIWAL / 14/10/2009
2009-07-08363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-03-28363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / HARDEEP GILL / 15/10/2006
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / SARVEJEET DHALIWAL / 15/10/2006
2008-03-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BIKAMJIT GILL / 15/10/2006
2008-03-28288cDIRECTOR'S CHANGE OF PARTICULARS / JASWINDER DHALIWAL / 15/10/2006
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2008-01-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 27 FIELD HOUSE DR TELFORD TF2 8JQ
2007-08-30395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20363sRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-1788(2)RAD 01/05/06--------- £ SI 20@1=20 £ IC 180/200
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02ELRESS366A DISP HOLDING AGM 03/11/05
2005-12-02225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2005-12-02ELRESS252 DISP LAYING ACC 03/11/05
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 D&G PROPERTY 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 2019-02-12
Appointmen2018-05-24
Notices to2017-10-06
Appointmen2017-10-06
Resolution2017-10-06
Fines / Sanctions
No fines or sanctions have been issued against D&G PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-02-26 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2008-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-01-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-12-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-09-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER LICENSED PREMISES 2006-08-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2006-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-04-18 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-02-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2005-12-02 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-16 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-09-30

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 D&G PROPERTY LTD

Intangible Assets
Patents
We have not found any records of D&G PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for D&G PROPERTY LTD
Trademarks
We have not found any records of D&G PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D&G PROPERTY 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 D&G PROPERTY 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 D&G PROPERTY 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 partyD&G PROPERTY LTDEvent Date2019-02-12
 
Initiating party Event TypeAppointmen
Defending partyD&G PROPERTY LTDEvent Date2018-05-24
Name of Company: D&G PROPERTY LTD Company Number: 05592710 Nature of Business: Buying and selling of own real estate Registered office: Vontu Rock Road, The Rock, Telford, TF3 5AA Type of Liquidation:…
 
Initiating party Event TypeNotices to Creditors
Defending partyD&G PROPERTY LTDEvent Date2017-10-03
Notice is hereby given that Creditors of the Company are required, on or before 15 November 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Philip Wood and Robert Neil Dymond, of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS the Joint Liquidators of the Company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of distributing the assets of the Company once all claims have been settled. Note: This notice is purely formal, All known creditors have been or will be paid in full. Date of Appointment: 3 October 2017 Office Holder Details: Andrew Philip Wood (IP No. 9148 ) and Robert Neil Dymond (IP No. 10430 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS For further details contact: The Joint Liquidators, Tel: 0114 2356780 . Alternative contact: Rachel Hamilton. Ag NF70278
 
Initiating party Event TypeAppointment of Liquidators
Defending partyD&G PROPERTY LTDEvent Date2017-10-03
Andrew Philip Wood (IP No. 9148 ) and Robert Neil Dymond (IP No. 10430 ) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS : Ag NF70278
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D&G PROPERTY 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 D&G PROPERTY 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.