Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TAL CIVIL ENGINEERING LIMITED
Company Information for

TAL CIVIL ENGINEERING LIMITED

UNIT A1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
Company Registration Number
NI015017
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Tal Civil Engineering Ltd
TAL CIVIL ENGINEERING LIMITED was founded on 1981-07-02 and has its registered office in Belfast. The organisation's status is listed as "In Administration
Administrative Receiver". Tal Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TAL CIVIL ENGINEERING LIMITED
 
Legal Registered Office
UNIT A1 BOUCHER BUSINESS STUDIOS
GLENMACHAN PLACE
BELFAST
BT12 6QH
Other companies in BT28
 
Filing Information
Company Number NI015017
Company ID Number NI015017
Date formed 1981-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 30/12/2017
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB366305650  
Last Datalog update: 2022-10-13 16:44:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAL CIVIL ENGINEERING 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 TAL CIVIL ENGINEERING LIMITED
The following companies were found which have the same name as TAL CIVIL ENGINEERING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAL CIVIL ENGINEERING & TRADING JURONG GATEWAY ROAD Singapore 600134 Dissolved Company formed on the 2008-09-09

Company Officers of TAL CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THOMAS HAMILL
Director 2008-06-13
DAMIEN MARTIN HUGHES
Director 2002-10-01
TIMOTHY JAMES HUGHES
Director 2002-10-01
PETER BRENDAN MURRAY
Director 2008-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS LOGAN
Director 1981-07-02 2009-12-31
CIARAN HUGH MCCALLAN
Company Secretary 1981-07-02 2009-04-30
CIARAN HUGH MCCALLAN
Director 2002-10-01 2009-04-30
SAMUEL JOHN GRATTAN
Director 2002-10-01 2005-12-31
BRIAN ALLEN KYLE
Director 1981-07-02 2005-07-29
AIDAN RICE
Director 1981-07-02 2002-10-01
KENNETH GILLILAND
Director 1981-07-02 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS HAMILL TAL HOLDINGS LIMITED Director 2008-06-13 CURRENT 2007-11-07 Active
DAMIEN MARTIN HUGHES TAL BUILDING CONTRACTORS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAMIEN MARTIN HUGHES LAGAN TAL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2018-01-30
DAMIEN MARTIN HUGHES DMHFT LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
DAMIEN MARTIN HUGHES H2 DEVELOPMENTS LTD Director 2011-10-18 CURRENT 2011-10-18 Active
DAMIEN MARTIN HUGHES LISSUE PLANT & EQUIPMENT LIMITED Director 2009-12-01 CURRENT 2000-03-27 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL GROUP LIMITED Director 2009-10-08 CURRENT 1981-07-02 Active
DAMIEN MARTIN HUGHES LISSUE ESTATES LIMITED Director 2009-10-08 CURRENT 2005-09-16 Active
DAMIEN MARTIN HUGHES TAL LIMITED Director 2008-03-13 CURRENT 2007-11-27 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
DAMIEN MARTIN HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
DAMIEN MARTIN HUGHES LISSUE DEVELOPMENTS LTD Director 2005-03-15 CURRENT 2005-03-15 Active
DAMIEN MARTIN HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
TIMOTHY JAMES HUGHES LISSUE PLANT & EQUIPMENT LIMITED Director 2009-12-01 CURRENT 2000-03-27 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES LISSUE ESTATES LIMITED Director 2009-05-08 CURRENT 2005-09-16 Active
TIMOTHY JAMES HUGHES TAL LIMITED Director 2008-03-13 CURRENT 2007-11-27 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
TIMOTHY JAMES HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
TIMOTHY JAMES HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
TIMOTHY JAMES HUGHES TAL GROUP LIMITED Director 2003-10-17 CURRENT 1981-07-02 Active
PETER BRENDAN MURRAY TAL HOLDINGS LIMITED Director 2008-06-13 CURRENT 2007-11-07 Active
PETER BRENDAN MURRAY MANRAY DEVELOPMENTS LIMITED Director 1995-02-20 CURRENT 1995-02-20 Dissolved 2018-07-03

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
2022-09-07Error
2018-03-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2018
2018-03-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2018
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2017 FROM TAL HOUSE LISSUE WALK LISBURN BT28 2LU NORTHERN IRELAND
2017-10-202.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2017-10-022.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-10-022.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-08-252.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0150170022
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2017 FROM TAL HOUSE LISSUE INDUSTRIAL ESTATE EAST LISSUE ROAD LISBURN BT28 2RB
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1884
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1884
2016-01-15AR0111/01/16 FULL LIST
2015-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1884
2015-01-16AR0111/01/15 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1884
2014-01-14AR0111/01/14 FULL LIST
2013-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-01-11AR0111/01/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-18AR0111/01/12 FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-24MISCSECTION 519 STATEMENT
2011-01-11AR0111/01/11 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BRENDAN MURRAY / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MARTIN HUGHES / 11/01/2011
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS HAMILL / 11/01/2011
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DENIS LOGAN
2010-02-19AR0111/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DENIS LOGAN / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN HUGHES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS HAMILL / 18/02/2010
2009-12-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY CIARAN MCCALLAN
2009-09-30AC(NI)31/03/09 ANNUAL ACCTS
2009-05-29296(NI)CHANGE OF DIRS/SEC
2009-03-06371S(NI)11/01/09 ANNUAL RETURN SHUTTLE
2008-11-07AC(NI)31/03/08 ANNUAL ACCTS
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-30296(NI)CHANGE OF DIRS/SEC
2008-07-09233(NI)CHANGE OF ARD
2008-05-22UDM+A(NI)UPDATED MEM AND ARTS
2008-05-15CERTC(NI)CERT CHANGE
2008-05-15CNR-D(NI)CHNG NAME RES FEE WAIVED
2008-05-15371S(NI)11/01/05 ANNUAL RETURN SHUTTLE
2008-05-15371S(NI)11/01/08 ANNUAL RETURN SHUTTLE
2008-05-08132(NI)NOT RE CONSOL/DIVN OF SHS
2008-05-08RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-08UDM+A(NI)UPDATED MEM AND ARTS
2007-11-21411A(NI)MORTGAGE SATISFACTION
2007-11-21411A(NI)MORTGAGE SATISFACTION
2007-11-21411A(NI)MORTGAGE SATISFACTION
2007-06-14371S(NI)11/01/07 ANNUAL RETURN SHUTTLE
2007-05-03411A(NI)MORTGAGE SATISFACTION
2007-01-29AC(NI)30/09/06 ANNUAL ACCTS
2006-09-06402(NI)PARS RE MORTAGE
2006-06-23179(NI)RET BY CO PURCH OWN SHARS
2006-05-25296(NI)CHANGE OF DIRS/SEC
2006-05-25371S(NI)11/01/06 ANNUAL RETURN SHUTTLE
2006-05-22RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-22AC(NI)30/09/05 ANNUAL ACCTS
2006-05-22RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-08296(NI)CHANGE OF DIRS/SEC
2005-10-06402(NI)PARS RE MORTAGE
2005-06-01411A(NI)MORTGAGE SATISFACTION
2005-06-01411A(NI)MORTGAGE SATISFACTION
2005-03-15402(NI)PARS RE MORTAGE
2005-03-15402(NI)PARS RE MORTAGE
2005-02-15402(NI)PARS RE MORTAGE
2005-02-07AC(NI)30/09/04 ANNUAL ACCTS
2004-08-13402(NI)PARS RE MORTAGE
2004-08-04AC(NI)30/09/03 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAL CIVIL ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2017-09-29
Appointment of Administrators2017-08-18
Fines / Sanctions
No fines or sanctions have been issued against TAL CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-21 Outstanding TAL GROUP LIMITED
MORTGAGE DEBENTURE 2009-12-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-09-06 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2005-10-03 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-03-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-03-07 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-02-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-08-13 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-03-09 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-02-05 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-10-20 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-09-01 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-01-17 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-10-15 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-09-27 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-08-02 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2001-06-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2000-10-26 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2000-08-31 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2000-05-11 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1999-03-09 Outstanding AIB GROUP (UK) PLC
DEBENTURE 1983-12-05 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 TAL CIVIL ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of TAL CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAL CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of TAL CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAL CIVIL ENGINEERING 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 (42990 - Construction of other civil engineering projects n.e.c.) as TAL CIVIL ENGINEERING LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where TAL CIVIL ENGINEERING 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.
Import/Export of Goods
Goods imported/exported by TAL CIVIL ENGINEERING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0157023290Carpets and other floor coverings, of man-made textile materials, woven, not tufted or flocked, of pile construction, not made up (excl. Axminster, Kelem, Schumacks, Karamanie and similar hand-woven rugs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTAL CIVIL ENGINEERING LTDEvent Date2017-09-29
Notice is hereby given, pursuant to Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of the creditors of the above-named Company will be held at the Wellington Park Hotel, 21 Malone Road, Belfast BT9 6RU , on Tuesday 10th October 2017 at 11:00am for the purposes mentioned in Para 52 Schedule B1 of the Insolvency (Northern Ireland) Order 1989 . Creditors wishing to vote at meeting unless they are individual creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , 22 Lower Windsor Avenue Belfast BT9 7DW no later than 12:00 noon on Monday 9th October 2017. Dated this 22nd day of September 2017
 
Initiating party Event TypeAppointment of Administrators
Defending partyTAL CIVIL ENGINEERING LTDEvent Date2017-08-18
Nature of Business: Civil Engineers Administrator appointment made on: Thursday 10th August 2017 James B Kennedy of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast, BT9 7DW : Administrator(s) (IP No(s) GBNI043
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAL CIVIL ENGINEERING 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 TAL CIVIL ENGINEERING 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.