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

DACHS UK LIMITED

WARWICK, WARWICKSHIRE, CV34,
Company Registration Number
01601550
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Dachs Uk Ltd
DACHS UK LIMITED was founded on 1981-12-02 and had its registered office in Warwick. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
DACHS UK LIMITED
 
Legal Registered Office
WARWICK
WARWICKSHIRE
 
Previous Names
MINCO LIMITED20/12/2004
CCL GROUP LIMITED22/08/2001
Filing Information
Company Number 01601550
Date formed 1981-12-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2014-01-21
Type of accounts FULL
Last Datalog update: 2015-05-29 15:09:23
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.

Company Officers of DACHS UK LIMITED

Current Directors
Officer Role Date Appointed
KAREN DAWN ROBERTS
Company Secretary 2008-04-30
PAUL THOMAS MOSS
Director 2012-03-26
JAN-FEIE ZWIERS
Director 2012-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EGERTON DARLING
Director 2004-02-13 2012-05-31
JOHN MCFAULL
Director 2004-02-13 2012-03-26
MALCOLM STRATTON
Company Secretary 2007-11-02 2008-04-30
SARAH CAROLINE BOND
Company Secretary 2003-05-27 2007-11-02
NEWMOND ADMINISTRATION LIMITED
Director 2002-07-15 2004-02-13
NEWMOND MANAGEMENT SERVICES LIMITED
Director 2002-07-15 2004-02-13
TRACEY LOWE
Company Secretary 2002-12-31 2003-05-27
MICHAEL WILLIAM PERKINS
Company Secretary 2000-04-10 2002-12-31
MICHAEL THOMAS DAVIES
Director 1997-10-03 2002-07-15
MARK EDWARDS
Director 1997-10-03 2002-07-15
DAVID PETER GODDARD
Director 1997-10-03 2002-07-15
ROGER PHILIP SMITH
Director 1997-10-03 2002-01-31
ROBERT WAINWRIGHT
Director 1997-10-03 2001-07-20
CHRISTOPHER JOHN CHAPMAN
Company Secretary 1997-12-18 2000-04-10
MICHAEL EDWARD APPLETON
Director 1991-06-13 1997-12-19
ROBERT JAMES COPPING
Director 1995-06-01 1997-12-19
JOHN ICETON
Director 1996-10-01 1997-12-19
KEITH ADRIAN STEEPLES
Director 1994-03-31 1997-12-19
KEITH ADRIAN STEEPLES
Company Secretary 1991-06-13 1997-12-18
JOHN RICHARD BRETT
Director 1991-06-13 1997-10-30
WILLIAM ERIC DRAKE
Director 1991-06-13 1997-10-03
DOUGLAS IVAN WORTHINGTON
Director 1991-06-13 1997-10-03
BRIAN RHODES
Director 1991-06-13 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN DAWN ROBERTS BAXI LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-03-13
KAREN DAWN ROBERTS POTTERTON BOILERS LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI TECHNOLOGIES LIMITED Company Secretary 2008-04-30 CURRENT 1983-07-22 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-04-30 CURRENT 1978-05-25 Dissolved 2014-01-21
KAREN DAWN ROBERTS BAXI UK LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-03-13
KAREN DAWN ROBERTS RSA SANTON LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2014-03-13
KAREN DAWN ROBERTS ALFER LIMITED Company Secretary 2008-04-30 CURRENT 1993-03-08 Dissolved 2014-01-21
KAREN DAWN ROBERTS NEWMOND (NUMBER 7) LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Dissolved 2015-11-18
KAREN DAWN ROBERTS NEWMOND (NUMBER 6) LIMITED Company Secretary 2008-04-30 CURRENT 1961-11-14 Dissolved 2017-05-16
KAREN DAWN ROBERTS NEWMOND MANAGEMENT SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1972-03-24 Active - Proposal to Strike off
KAREN DAWN ROBERTS HEATING FINANCE OVERSEAS LIMITED Company Secretary 2008-04-30 CURRENT 2007-10-11 Converted / Closed
KAREN DAWN ROBERTS FIRES NUMBER 1 LIMITED Company Secretary 2008-04-30 CURRENT 1965-08-12 Active
KAREN DAWN ROBERTS ELSY & GIBBONS,LIMITED Company Secretary 2008-04-30 CURRENT 1919-02-22 Liquidation
KAREN DAWN ROBERTS FIRES NUMBER 2 LIMITED Company Secretary 2008-04-30 CURRENT 1920-01-31 Liquidation
KAREN DAWN ROBERTS BAXI FINANCE LIMITED Company Secretary 2008-04-30 CURRENT 2000-06-08 Liquidation
KAREN DAWN ROBERTS BAXIANI LIMITED Company Secretary 2008-04-30 CURRENT 1920-03-19 Liquidation
KAREN DAWN ROBERTS BAXI HEATING (NUMBER 1) LIMITED Company Secretary 2008-04-30 CURRENT 1945-06-23 Active - Proposal to Strike off
KAREN DAWN ROBERTS BAXI GROUP AND NEWMOND PENSION TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Active
KAREN DAWN ROBERTS NEWMOND EMPLOYEES TRUSTEES LIMITED Company Secretary 2008-04-30 CURRENT 1996-11-25 Liquidation
KAREN DAWN ROBERTS BAXI GLOBAL LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS BAXI POTTERTON LIMITED Company Secretary 2008-04-30 CURRENT 1999-11-12 Liquidation
KAREN DAWN ROBERTS RSA WATERHEATING LIMITED Company Secretary 2008-04-30 CURRENT 1935-07-04 Active
KAREN DAWN ROBERTS NEWMOND ADMINISTRATION LIMITED Company Secretary 2008-04-30 CURRENT 1947-12-05 Liquidation
KAREN DAWN ROBERTS MEGAFLO LIMITED Company Secretary 2008-04-30 CURRENT 1965-12-22 Active
KAREN DAWN ROBERTS HEATRAE SADIA HEATING LIMITED Company Secretary 2008-04-30 CURRENT 1936-04-29 Active
KAREN DAWN ROBERTS BAXI SERVICES LIMITED Company Secretary 2008-04-30 CURRENT 1970-06-23 Active - Proposal to Strike off
PAUL THOMAS MOSS INSPIRING HEALTHY LIFESTYLES Director 2016-03-18 CURRENT 2002-12-23 Active
PAUL THOMAS MOSS DREH LIMITED Director 2012-03-26 CURRENT 1952-11-13 Dissolved 2014-03-13
PAUL THOMAS MOSS BAXI LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-03-13
PAUL THOMAS MOSS POTTERTON BOILERS LIMITED Director 2012-03-26 CURRENT 1999-11-12 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI TECHNOLOGIES LIMITED Director 2012-03-26 CURRENT 1983-07-22 Dissolved 2014-01-21
PAUL THOMAS MOSS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-03-26 CURRENT 1978-05-25 Dissolved 2014-01-21
PAUL THOMAS MOSS BAXI UK LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-03-13
PAUL THOMAS MOSS RSA SANTON LIMITED Director 2012-03-26 CURRENT 1996-11-25 Dissolved 2014-03-13
PAUL THOMAS MOSS ALFER LIMITED Director 2012-03-26 CURRENT 1993-03-08 Dissolved 2014-01-21
PAUL THOMAS MOSS ELSY & GIBBONS,LIMITED Director 2012-03-26 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS DREH LIMITED Director 2012-05-31 CURRENT 1952-11-13 Dissolved 2014-03-13
JAN-FEIE ZWIERS BAXI LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-03-13
JAN-FEIE ZWIERS POTTERTON BOILERS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI TECHNOLOGIES LIMITED Director 2012-05-31 CURRENT 1983-07-22 Dissolved 2014-01-21
JAN-FEIE ZWIERS NEWMOND BUILDING PRODUCTS LIMITED Director 2012-05-31 CURRENT 1978-05-25 Dissolved 2014-01-21
JAN-FEIE ZWIERS BAXI UK LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-03-13
JAN-FEIE ZWIERS RSA SANTON LIMITED Director 2012-05-31 CURRENT 1996-11-25 Dissolved 2014-03-13
JAN-FEIE ZWIERS ALFER LIMITED Director 2012-05-31 CURRENT 1993-03-08 Dissolved 2014-01-21
JAN-FEIE ZWIERS FIRES NUMBER 1 LIMITED Director 2012-05-31 CURRENT 1965-08-12 Active
JAN-FEIE ZWIERS ELSY & GIBBONS,LIMITED Director 2012-05-31 CURRENT 1919-02-22 Liquidation
JAN-FEIE ZWIERS BAXI OVERSEAS HOLDINGS LIMITED Director 2012-05-31 CURRENT 1999-11-12 Active
JAN-FEIE ZWIERS BAXI FINANCE LIMITED Director 2012-05-31 CURRENT 2000-06-08 Liquidation
JAN-FEIE ZWIERS BAXI GROUP LIMITED Director 2012-05-31 CURRENT 2000-08-30 Active
JAN-FEIE ZWIERS NEWMOND EMPLOYEES TRUSTEES LIMITED Director 2012-05-31 CURRENT 1996-11-25 Liquidation
JAN-FEIE ZWIERS BAXI GLOBAL LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS BAXI POTTERTON LIMITED Director 2012-05-31 CURRENT 1999-11-12 Liquidation
JAN-FEIE ZWIERS GHP MIDCO LIMITED Director 2012-05-31 CURRENT 2003-10-06 Liquidation
JAN-FEIE ZWIERS RSA WATERHEATING LIMITED Director 2012-05-31 CURRENT 1935-07-04 Active
JAN-FEIE ZWIERS MEGAFLO LIMITED Director 2012-05-31 CURRENT 1965-12-22 Active
JAN-FEIE ZWIERS HEATRAE SADIA HEATING LIMITED Director 2012-05-31 CURRENT 1936-04-29 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
2014-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013
2012-10-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-094.70DECLARATION OF SOLVENCY
2012-10-09LRESSPSPECIAL RESOLUTION TO WIND UP
2012-06-13LATEST SOC13/06/12 STATEMENT OF CAPITAL;GBP 1530341.25
2012-06-13AR0113/06/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED MR JAN-FEIE ZWIERS
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DARLING
2012-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCFAULL
2012-03-28AP01DIRECTOR APPOINTED MR PAUL THOMAS MOSS
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0113/06/11 FULL LIST
2011-02-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-01MISCAUDITORS RESIGNATION SECT 519 CA 2006
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 27/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 28/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 28/09/2010
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 16 STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF
2010-06-16AR0113/06/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EGERTON DARLING / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCFAULL / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ROBERTS / 13/01/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS
2008-06-03288bAPPOINTMENT TERMINATED SECRETARY MALCOLM STRATTON
2008-06-03288aSECRETARY APPOINTED KAREN ROBERTS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM THE WYVERN BUSINESS PARK STANIER WAY DERBY DERBYSHIRE DE21 6BF
2007-11-06288bSECRETARY RESIGNED
2007-11-06288aNEW SECRETARY APPOINTED
2007-07-26363aRETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-07-11353LOCATION OF REGISTER OF MEMBERS
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12287REGISTERED OFFICE CHANGED ON 12/01/07 FROM: PENTAGON HOUSE SIR FRANK WHITTLE ROAD DERBY DERBYSHIRE DE21 4XA
2006-08-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-01288cSECRETARY'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12288cSECRETARY'S PARTICULARS CHANGED
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-27363aRETURN MADE UP TO 13/06/05; NO CHANGE OF MEMBERS
2004-12-20CERTNMCOMPANY NAME CHANGED MINCO LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-25363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-25395PARTICULARS OF MORTGAGE/CHARGE
2004-03-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-23363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DACHS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DACHS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A GUARANTEE AND DEBENTURE 2004-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS AGENT AND TRUSTEE (THE SECURITY TRUSTEE) FOR THE SECUREDPARTIES
GUARANTEE AND DEBENTURE MADE BETWEEN THE COMPANY AND THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (AS DEFINED) PURSUANT TO THE INTERCREDITOR AGREEMENT (AS DEFINED) 2000-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ACCESSION AGREEMENT 1998-01-15 Satisfied MORGAN GRENFELL & CO. LIMITED
FIXED AND FLOATING CHARGE 1995-09-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of DACHS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DACHS UK LIMITED
Trademarks
We have not found any records of DACHS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DACHS UK 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as DACHS UK LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where DACHS UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DACHS UK 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 DACHS UK 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.