Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M2 PROPERTY INVESTMENTS LIMITED
Company Information for

M2 PROPERTY INVESTMENTS LIMITED

LOWGATE, HULL, HU1,
Company Registration Number
06434636
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About M2 Property Investments Ltd
M2 PROPERTY INVESTMENTS LIMITED was founded on 2007-11-22 and had its registered office in Lowgate. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
M2 PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
LOWGATE
HULL
 
Filing Information
Company Number 06434636
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2018-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-23 16:10:05
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.
Companies with same name M2 PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as M2 PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M2 PROPERTY INVESTMENTS LTD CHANTRY HOUSE 22 UPPERTON ROAD EASTBOURNE EAST SUSSEX BN21 1BF Active Company formed on the 2022-10-03

Company Officers of M2 PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ANTONY ROBERTS
Company Secretary 2007-11-22
JAMES BERKELEY CONYERS
Director 2007-11-22
CHARLES ANTONY ROBERTS
Director 2007-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELISABETH MARSDEN
Company Secretary 2007-11-22 2007-11-22
PARK LANE DIRECTORS LIMITED
Director 2007-11-22 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANTONY ROBERTS LEA CROFT PROPERTY MANAGEMENT LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT HOLDINGS LIMITED Company Secretary 2006-08-16 CURRENT 2006-08-16 Dissolved 2017-03-07
CHARLES ANTONY ROBERTS LEA CROFT DEVELOPMENTS LIMITED Company Secretary 2002-09-12 CURRENT 2002-09-12 Liquidation
JAMES BERKELEY CONYERS SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
JAMES BERKELEY CONYERS ROUNDHILL GREEN (GOMERSAL) MANAGEMENT COMPANY LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
JAMES BERKELEY CONYERS TOWN & COUNTRY YORKSHIRE LIMITED Director 2014-02-01 CURRENT 2012-07-11 Active - Proposal to Strike off
JAMES BERKELEY CONYERS LEA CROFT RESIDENTIAL (SOWERBY) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
JAMES BERKELEY CONYERS LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
JAMES BERKELEY CONYERS ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2006-02-03 Dissolved 2014-10-21
JAMES BERKELEY CONYERS LEA CROFT CONSTRUCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
JAMES BERKELEY CONYERS EQUITY CHAMBERS RTM COMPANY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-11-01
JAMES BERKELEY CONYERS LEA CROFT PROPERTY MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
JAMES BERKELEY CONYERS LEA CROFT HOLDINGS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2017-03-07
JAMES BERKELEY CONYERS LEA CROFT DEVELOPMENTS LIMITED Director 2002-09-23 CURRENT 2002-09-12 Liquidation
JAMES BERKELEY CONYERS INSPIRED HOMES (NORTHERN) LIMITED Director 2001-02-22 CURRENT 2001-02-22 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS WESTMORELAND GROUP LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
CHARLES ANTONY ROBERTS HALSTEAD RESIDENTIAL LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS WESTMORELAND HOMES LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
CHARLES ANTONY ROBERTS SOUTH BROOK GARDENS MANAGEMENT COMPANY LIMITED Director 2017-03-30 CURRENT 2017-03-30 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS TOWN & COUNTRY YORKSHIRE LIMITED Director 2014-02-01 CURRENT 2012-07-11 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT RESIDENTIAL (SOWERBY) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Liquidation
CHARLES ANTONY ROBERTS LEA CROFT RESIDENTIAL (GOMERSAL) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS ROUNDHILL GREEN MANAGEMENT COMPANY LIMITED Director 2013-12-01 CURRENT 2006-02-03 Dissolved 2014-10-21
CHARLES ANTONY ROBERTS LEA CROFT CONSTRUCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS EQUITY CHAMBERS RTM COMPANY LIMITED Director 2009-11-16 CURRENT 2009-11-16 Dissolved 2016-11-01
CHARLES ANTONY ROBERTS LEA CROFT PROPERTY MANAGEMENT LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
CHARLES ANTONY ROBERTS LEA CROFT HOLDINGS LIMITED Director 2006-08-16 CURRENT 2006-08-16 Dissolved 2017-03-07
CHARLES ANTONY ROBERTS LEA CROFT DEVELOPMENTS LIMITED Director 2002-09-23 CURRENT 2002-09-12 Liquidation

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
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-01-134.20STATEMENT OF AFFAIRS/4.19
2017-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-134.20STATEMENT OF AFFAIRS/4.19
2017-01-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-12-20GAZ1FIRST GAZETTE
2016-12-20GAZ1FIRST GAZETTE
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 10F PONDEROSA BUSINESS PARK SMITHIES LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PR
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-01AR0122/11/15 FULL LIST
2015-09-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-28AA01PREVSHO FROM 30/08/2014 TO 29/08/2014
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0122/11/14 FULL LIST
2014-08-16AA31/08/13 TOTAL EXEMPTION SMALL
2014-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 12/06/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 12/06/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BERKELEY CONYERS / 12/06/2014
2014-05-30AA01PREVSHO FROM 31/08/2013 TO 30/08/2013
2013-11-26AR0122/11/13 FULL LIST
2013-08-12AA01CURRSHO FROM 31/10/2013 TO 31/08/2013
2013-07-12AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 25/01/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY ROBERTS / 25/01/2013
2012-11-28AR0122/11/12 FULL LIST
2012-10-22AA01CURREXT FROM 31/08/2012 TO 31/10/2012
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-12-19AR0122/11/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2010-11-29AR0122/11/10 FULL LIST
2010-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-08AR0122/11/09 FULL LIST
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-08AD02SAIL ADDRESS CREATED
2009-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2009-01-07363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-02-20395PARTICULARS OF MORTGAGE/CHARGE
2008-01-31287REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4 LEA CROFT MIRFIELD MIRFIELD WEST YORKSHIRE WF14 0BP
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29225ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/08/08
2007-11-29353LOCATION OF REGISTER OF MEMBERS
2007-11-29288bSECRETARY RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-2988(2)RAD 22/11/07--------- £ SI 99@1=99 £ IC 1/100
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to M2 PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-11
Resolutions for Winding-up2017-01-11
Meetings of Creditors2016-12-13
Fines / Sanctions
No fines or sanctions have been issued against M2 PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 18
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-12-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-08-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-08-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-07-29 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2008-03-01 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-20 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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 M2 PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of M2 PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M2 PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of M2 PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M2 PROPERTY INVESTMENTS 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 (41100 - Development of building projects) as M2 PROPERTY INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where M2 PROPERTY INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyM2 PROPERTY INVESTMENTS LIMITEDEvent Date2017-01-05
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500. Ag EF100396
 
Initiating party Event TypeResolutions for Winding-up
Defending partyM2 PROPERTY INVESTMENTS LIMITEDEvent Date2017-01-05
At a general meeting of the above named Company duly convened and held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 05 January 2017 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No. 9698) be appointed Liquidator of the Company. For further details contact: Lindsey Weatherill, Email: lindsey.weatherill@kingsbridgecs.com Tel: 01482 337500. Charles Antony Roberts , Chairman : Ag EF100396
 
Initiating party Event TypeMeetings of Creditors
Defending partyM2 PROPERTY INVESTMENTS LIMITEDEvent Date2016-12-08
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Kingsbridge Corporate Solutions, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL on 05 January 2017 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Further details contact: Sarah Louise Burge (IP No. 9698), Email: sarah.burge@kingsbridgecs.com, Tel: 01482 337500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M2 PROPERTY INVESTMENTS 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 M2 PROPERTY INVESTMENTS 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.