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

CATHEDRAL JOINERY MANUFACTURING LIMITED

SCUNTHORPE, SOUTH HUMBERSIDE, DN15,
Company Registration Number
06627973
Private Limited Company
Dissolved

Dissolved 2018-06-07

Company Overview

About Cathedral Joinery Manufacturing Ltd
CATHEDRAL JOINERY MANUFACTURING LIMITED was founded on 2008-06-24 and had its registered office in Scunthorpe. The company was dissolved on the 2018-06-07 and is no longer trading or active.

Key Data
Company Name
CATHEDRAL JOINERY MANUFACTURING LIMITED
 
Legal Registered Office
SCUNTHORPE
SOUTH HUMBERSIDE
 
Previous Names
WILCHAP 513 LIMITED09/09/2008
Filing Information
Company Number 06627973
Date formed 2008-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-06-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-24 00:20:22
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 CATHEDRAL JOINERY MANUFACTURING LIMITED
The following companies were found which have the same name as CATHEDRAL JOINERY MANUFACTURING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CATHEDRAL JOINERY MANUFACTURING LIMITED Unknown

Company Officers of CATHEDRAL JOINERY MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
JANE ANN COCKRELL
Company Secretary 2008-09-04
KATIE JANE BROWN
Director 2008-09-04
CRAIG ANTHONY COCKRELL
Director 2008-09-04
JANE ANN COCKRELL
Director 2008-09-04
ROGER ANTHONY COCKRELL
Director 2013-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHILD
Director 2009-11-16 2013-10-31
IAN ANTHONY CLAY
Director 2012-04-01 2013-10-31
ROGER ANTHONY COCKRELL
Director 2008-09-04 2012-02-13
WILCHAP NOMINEES LIMITED
Company Secretary 2008-06-24 2008-09-04
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Director 2008-06-24 2008-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANN COCKRELL CATHEDRAL INTERIORS LIMITED Company Secretary 2003-10-01 CURRENT 2003-09-29 Dissolved 2014-08-01
KATIE JANE BROWN CATHEDRAL JOINERY (LINCOLN) LTD Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-05-10
CRAIG ANTHONY COCKRELL GATTON JOINERY LTD Director 2016-02-09 CURRENT 2016-02-09 Active
CRAIG ANTHONY COCKRELL CATHEDRAL JOINERY (LINCOLN) LTD Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-05-10
CRAIG ANTHONY COCKRELL GATTON DRUM COMPANY LIMITED Director 2011-02-01 CURRENT 2011-02-01 Dissolved 2015-01-27
JANE ANN COCKRELL CATHEDRAL JOINERY (LINCOLN) LTD Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-05-10
JANE ANN COCKRELL CATHEDRAL INTERIORS LIMITED Director 2003-10-29 CURRENT 2003-09-29 Dissolved 2014-08-01
ROGER ANTHONY COCKRELL CATHEDRAL JOINERY (LINCOLN) LTD Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-05-10
ROGER ANTHONY COCKRELL CATHEDRAL INTERIORS LIMITED Director 2003-10-01 CURRENT 2003-09-29 Dissolved 2014-08-01

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
2018-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-07LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2017-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2017
2016-02-294.20STATEMENT OF AFFAIRS/4.19
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-294.20STATEMENT OF AFFAIRS/4.19
2016-02-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM UNIT 11 FIVE MILE LANE WASHINGBOROUGH LINCOLN LN4 1AF
2015-09-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE COCKRELL / 13/09/2014
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0115/05/15 FULL LIST
2014-09-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0124/06/14 FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 066279730004
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-04AP01DIRECTOR APPOINTED MR ROGER ANTHONY COCKRELL
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLAY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHILD
2013-07-17AR0124/06/13 FULL LIST
2013-04-15AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-28AR0124/06/12 FULL LIST
2012-04-19AP01DIRECTOR APPOINTED MR IAN CLAY
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT 9 FIVE MILE BUSINESS PARK FIVE MILE LANE WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1AF
2012-02-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-16AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER COCKRELL
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-27AR0124/06/11 FULL LIST
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0124/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER ANTHONY COCKRELL / 01/04/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE JANE COCKRELL / 01/04/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN COCKRELL / 01/04/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY COCKRELL / 01/04/2010
2009-12-22AP01DIRECTOR APPOINTED MR MARTIN CHILD
2009-12-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-2388(2)AD 09/09/08 GBP SI 100@1=100 GBP IC 100/200
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-29225CURRSHO FROM 30/06/2009 TO 31/03/2009
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM UNIT 5 FIVE MILE BUINESS PARK FIVE MILE LANE WASHINGBOROUGH LINCOLN LINCOLNSHIRE LN4 1AF
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY WILCHAP NOMINEES LIMITED
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
2008-09-11288aDIRECTOR APPOINTED KATIE JANE COCKRELL
2008-09-11288aDIRECTOR APPOINTED CRAIG ANTHONY COCKRELL
2008-09-11288aDIRECTOR AND SECRETARY APPOINTED JANE COCKRELL
2008-09-11288aDIRECTOR APPOINTED ROGER COCKRELL
2008-09-11RES04NC INC ALREADY ADJUSTED
2008-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 2 BANK STREET LINCOLN LINCOLNSHIRE LN2 1DR
2008-09-11123NC INC ALREADY ADJUSTED 04/09/08
2008-09-11RES13NAME CHANGE 04/09/2008
2008-09-11RES04GBP NC 100/10000 04/09/2008
2008-09-1188(2)AD 04/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-09-06CERTNMCOMPANY NAME CHANGED WILCHAP 513 LIMITED CERTIFICATE ISSUED ON 09/09/08
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL JOINERY MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2017-07-13
Notices to Creditors2017-04-21
Appointment of Liquidators2016-02-26
Resolutions for Winding-up2016-02-26
Meetings of Creditors2016-02-02
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL JOINERY MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
ALL ASSETS DEBENTURE 2012-06-30 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-11-28 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 15,155
Creditors Due Within One Year 2012-12-31 £ 753,979
Creditors Due Within One Year 2011-12-31 £ 499,335

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CATHEDRAL JOINERY MANUFACTURING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 21,348
Cash Bank In Hand 2011-12-31 £ 257,074
Current Assets 2012-12-31 £ 898,176
Current Assets 2011-12-31 £ 654,796
Debtors 2012-12-31 £ 647,035
Debtors 2011-12-31 £ 331,312
Shareholder Funds 2012-12-31 £ 329,949
Shareholder Funds 2011-12-31 £ 336,725
Stocks Inventory 2012-12-31 £ 229,793
Stocks Inventory 2011-12-31 £ 66,410
Tangible Fixed Assets 2012-12-31 £ 200,907
Tangible Fixed Assets 2011-12-31 £ 181,264

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CATHEDRAL JOINERY MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATHEDRAL JOINERY MANUFACTURING LIMITED
Trademarks
We have not found any records of CATHEDRAL JOINERY MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL JOINERY MANUFACTURING 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 (32990 - Other manufacturing not elsewhere classified) as CATHEDRAL JOINERY MANUFACTURING LIMITED are:

BLUE SQUARE BUILDING LIMITED £ 254,790
KEITH PHILLIPS AND SONS LIMITED £ 159,233
C3S PROJECTS LIMITED £ 156,899
TOTAL INSTALLATIONS LIMITED £ 101,756
OPENING THE BOOK LIMITED £ 64,616
RICHMOND JOINERS AND BUILDERS LIMITED £ 61,881
BELL GROUP LTD £ 61,809
ITS PROJECTS LIMITED £ 48,910
R & G SMITH (SOUTHERN) LIMITED £ 40,698
JOHN SMETHURST & SON (CONSTRUCTION) LTD £ 26,492
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
BELL GROUP LTD £ 8,758,780
RUDDY JOINERY LIMITED £ 2,808,768
TANWOOD CONSTRUCTION LIMITED £ 1,881,504
J.K. BUILD LIMITED £ 1,488,058
OPENING THE BOOK LIMITED £ 1,482,361
BECK INTERIORS LIMITED £ 1,463,838
DEAN BUTCHER CARPENTRY SERVICES LIMITED £ 1,272,555
SPENCER MONACO LIMITED £ 1,044,541
Y & S CONSTRUCTION LIMITED £ 956,995
A. D. (SOUTHERN) LIMITED £ 765,048
Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL JOINERY MANUFACTURING 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 TypeNotices to Creditors
Defending partyCATHEDRAL JOINERY MANUFACTURING LIMITEDEvent Date2017-04-11
This Notice is given under Rule 15.13 of the Insolvency (England & Wales) Rules 2016 (the Rules). It is delivered by the Joint Liquidators of the Company and the convener of the decision procedure, John Butler and Andrew Nichols, of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. The proposed decision is in respect of: That the liquidators fees be based on time spent by them and their staff in dealing with all the aspects and matters of the case, including those undertaken at the request of the creditors, and that they be at liberty to draw fees in accordance with the foregoing resolution without further reference to creditors. That the joint liquidators are to be reimbursed for any expenses or necessary disbursements properly charged or incurred in the course of carrying out their duties. These expenses include category 1 and category 2 disbursements. The basis on which the category 2 disbursements are charged is disclosed within A creditors guide to the fees and disbursements charged by Redman Nichols Butler. The joint liquidators are at liberty to draw and pay these expenses and disbursements in accordance with the forgoing resolution without further reference to creditors. and the decision date is 11.59 pm on 11 May 2017. To be entitled to vote, a voting form, together with a proof of debt if one has not already been submitted, to the joint liquidators by one of the following methods: By post to: Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG. By email to: john.butler@redmannicholsbutler.co.uk All proofs of debt must be delivered by: 4.00 pm on 10 May 2017. All voting forms must be delivered to the convener by 11.59 pm on 11 May 2017 Creditors who meet one or more of the statutory thresholds listed below may, within five business days from the date of delivery of the Notice to creditors, require a physical meeting to be held to consider the matter. Statutory thresholds to request a meeting: 10% in value of the creditors, 10% in number of the creditors, 10 creditors. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCATHEDRAL JOINERY MANUFACTURING LIMITEDEvent Date2016-02-15
John William Butler and Andrew James Nichols of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230060) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCATHEDRAL JOINERY MANUFACTURING LIMITEDEvent Date2016-02-15
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 15 February 2016 the following resolutions were passed: No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. 2. That Andrew James Nichols and John William Butler of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. R Cockrell , Chairman : Dated 15 February 2016 Liquidators Details: Andrew James Nichols and John William Butler of Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Contact number: 01724 230060 Office holder numbers: 8367 and 9591
 
Initiating party Event TypeNotice of Dividends
Defending partyCATHEDRAL JOINERY MANUFACTURING LIMITEDEvent Date2015-08-14
Notice is hereby given pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016, that it is my intention to declare a first dividend to the unsecured creditors of the above company, within the period of two months from the last date of proving. Creditors who have not done so are required, on or before 31 August 2017, to send their proofs of debt to John William Butler and Andrew James Nichols (IP Nos 9591 and 8367) of Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230060), the joint liquidators of the above company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to them to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the dividend. Liquidators details: J W Butler and A J Nichols , Redman Nichols Butler , Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . T: 01724 230060 . Office holder numbers: 9591 and 8367 , Date of appointment: 14 August 2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyCATHEDRAL JOINERY MANUFACTURING LIMITEDEvent Date
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 15 February 2016 at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. R A Cockrell , Director : 25 January 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL JOINERY MANUFACTURING 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 CATHEDRAL JOINERY MANUFACTURING 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.