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

A.E.HOWLETT LIMITED

15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
00391249
Private Limited Company
Liquidation

Company Overview

About A.e.howlett Ltd
A.E.HOWLETT LIMITED was founded on 1944-11-20 and has its registered office in London. The organisation's status is listed as "Liquidation". A.e.howlett Limited 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
A.E.HOWLETT LIMITED
 
Legal Registered Office
15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in CM5
 
Filing Information
Company Number 00391249
Company ID Number 00391249
Date formed 1944-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-07 12:51:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E.HOWLETT 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.

Company Officers of A.E.HOWLETT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PLAYFAIR
Company Secretary 1997-01-10
BARRY FAGE
Director 1994-04-06
JOHN PLAYFAIR
Director 1997-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANGUS GILLIES
Director 1994-04-06 2001-08-03
ALAN HERBERT COLLIER
Director 1991-03-15 1999-09-30
BARRY FAGE
Company Secretary 1995-09-30 1997-01-10
ANTHONY WILLIAM DAVIES
Company Secretary 1994-04-06 1995-09-30
CONSTANCE LAURA HOWLETT
Director 1991-03-15 1994-04-06
MALCOLM NORMAN SEAMAN
Company Secretary 1991-03-15 1993-12-17
MALCOLM NORMAN SEAMAN
Director 1991-03-15 1993-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PLAYFAIR WKCS 4005 LTD Company Secretary 2003-07-03 CURRENT 1897-10-18 Liquidation
JOHN PLAYFAIR E.F. MEERING LIMITED Company Secretary 1993-04-01 CURRENT 1938-12-17 Active
JOHN PLAYFAIR CDA SYSTEMS LIMITED Director 2017-04-24 CURRENT 2014-09-18 Active
JOHN PLAYFAIR JAMARAH LTD Director 2015-10-19 CURRENT 2014-10-23 Active
JOHN PLAYFAIR WALTER T. WARE LIMITED Director 2015-10-19 CURRENT 2014-10-23 Active
JOHN PLAYFAIR PLAYFAIR PARTNERSHIPS LIMITED Director 2004-04-01 CURRENT 2003-07-09 Active
JOHN PLAYFAIR WKCS 4005 LTD Director 1992-03-26 CURRENT 1897-10-18 Liquidation
JOHN PLAYFAIR E.F. MEERING LIMITED Director 1991-12-31 CURRENT 1938-12-17 Active

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
2022-05-03Voluntary liquidation. Return of final meeting of creditors
2022-05-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-18
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-18
2019-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/19 FROM 1 Westferry Circus Canary Wharf London E14 4HD
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-18
2017-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-18
2016-05-054.20STATEMENT OF AFFAIRS/4.19
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-054.20STATEMENT OF AFFAIRS/4.19
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM The Old Stables Units 21C & D Fyfield Business & Research Park Fyfield Road Ongar Essex CM5 0GN
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-23AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-23AR0103/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-21AR0103/10/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0103/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0103/10/11 ANNUAL RETURN FULL LIST
2011-02-01MG01Particulars of a mortgage or charge / charge no: 4
2010-10-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0103/10/10 ANNUAL RETURN FULL LIST
2010-01-19AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0103/10/09 ANNUAL RETURN FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PLAYFAIR / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY FAGE / 21/10/2009
2008-10-20363aReturn made up to 03/10/08; full list of members
2008-07-04AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-03AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-09363sRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-23363sRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CLAYBURY HALL FARM RODING LANE NORTH WOODFORD GREEN ESSEX IG8 8ND
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-08363sRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-21363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-08-19225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-10-27363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-13363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-04-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-27363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-02288bDIRECTOR RESIGNED
2000-10-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-02363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
2000-09-13122£ SR 40000@1 16/03/99
1999-12-16288bDIRECTOR RESIGNED
1999-12-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-16363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-05-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-08288cDIRECTOR'S PARTICULARS CHANGED
1998-10-14363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1998-06-15225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-11-18363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1997-02-07288bSECRETARY RESIGNED
1997-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-09363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-06363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1996-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-15288NEW SECRETARY APPOINTED
1995-12-15288SECRETARY RESIGNED
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-07363aRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-06-0988(2)RAD 06/04/94--------- £ SI 40000@1
1994-05-13SRES04NC INC ALREADY ADJUSTED 06/04/94
1994-04-25363aRETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS
1994-04-25363sRETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS
1994-04-25363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-04-20288NEW DIRECTOR APPOINTED
1994-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1994-04-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
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 A.E.HOWLETT 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 Liquidators2016-04-25
Notices to Creditors2016-04-25
Meetings of Creditors2016-04-25
Resolutions for Winding-up2016-04-25
Meetings of Creditors2016-04-08
Fines / Sanctions
No fines or sanctions have been issued against A.E.HOWLETT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-02-01 Outstanding FIRST UK PROPERTY GROWTH (NOMINEES) LIMITED AND GRAINMARKET ASSET MANAGEMENT LLP
RENT DEPOSIT DEED 2006-04-20 Outstanding FIRST PROPERTY GROWTH MANAGERS LIMITED AND GRAINMARKET ASSET MANAGEMENT LLP
FIXED AND FLOATING CHARGE 1992-12-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1963-08-19 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2014-09-30

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 A.E.HOWLETT LIMITED

Intangible Assets
Patents
We have not found any records of A.E.HOWLETT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E.HOWLETT LIMITED
Trademarks
We have not found any records of A.E.HOWLETT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E.HOWLETT 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 A.E.HOWLETT 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 A.E.HOWLETT 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 partyA.E. HOWLETT LIMITEDEvent Date2016-04-19
Liquidator's name and address: Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyA.E. HOWLETT LIMITEDEvent Date2016-04-19
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 May 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 19 April 2016 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.E. HOWLETT LIMITEDEvent Date2016-04-19
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Liquidator for the purpose of considering two resolutions for approval of the basis of the Liquidator's fees and disbursements. The meeting will be held at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 13 May 2016 at 10.00 am. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at the offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 19 April 2016 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Peter Hart , Liquidator
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.E. HOWLETT LIMITEDEvent Date2016-04-19
At a General Meeting of the Members of the above-named Company, duly convened, and held on 19 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Peter Hart of the firm of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD be and is appointed as Liquidator of the Company." Creditors present and represented confirmed the appointment of Peter Hart as Liquidator. Office Holder Details: Peter Hart (IP number 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 19 April 2016 . Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. Barry Fage , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyA.E. HOWLETT LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Offices of Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD on 19 April 2016 , at 10.15 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 1 Westferry Circus, Canary Wharf, London E14 4HD by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Geoffrey Martin & Co, 1 Westferry Circus, Canary Wharf, London E14 4HD during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Jack McGinley at the offices of Geoffrey Martin & Co on 020 7495 1100 or at info@geoffreymartin.co.uk. John Playfair , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E.HOWLETT 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 A.E.HOWLETT 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.