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

ELITE TRANSPORT SERVICES LIMITED

RIVERSIDE HOUSE, IRWELL STREET, MANCHESTER, M3 5EN,
Company Registration Number
02391839
Private Limited Company
Liquidation

Company Overview

About Elite Transport Services Ltd
ELITE TRANSPORT SERVICES LIMITED was founded on 1989-06-02 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Elite Transport Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELITE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
RIVERSIDE HOUSE
IRWELL STREET
MANCHESTER
M3 5EN
Other companies in M3
 
Filing Information
Company Number 02391839
Company ID Number 02391839
Date formed 1989-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 30/09/2013
Latest return 24/05/2012
Return next due 21/06/2013
Type of accounts FULL
Last Datalog update: 2022-03-06 05:22:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELITE TRANSPORT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEONARD CURTIS & CO. LIMITED   L C RISK MANAGEMENT LTD   L C RECEIVABLES LTD   LEONARD CURTIS LIMITED   LEONARD CURTIS RECOVERY 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 ELITE TRANSPORT SERVICES LIMITED
The following companies were found which have the same name as ELITE TRANSPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Elite Transport Services Inc 15450 county Rd 16 Fort Lupton CO 80621 Good Standing Company formed on the 2014-03-21
ELITE TRANSPORT SERVICES, L.L.C. 716 BETH AVE Fort Lupton CO 80621 Delinquent Company formed on the 2004-05-24
ELITE TRANSPORT SERVICES LLC 3502 MONTICELLO BLVD. - CLEVELAND HEIGHTS OH 44121 Active Company formed on the 2009-08-18
ELITE TRANSPORT SERVICES, LLC 5605 RIGGINS CT STE 200 RENO NV 89502 Permanently Revoked Company formed on the 2006-10-25
ELITE TRANSPORT SERVICES PTY LTD Active Company formed on the 2005-09-02
ELITE TRANSPORT SERVICES SERANGOON AVENUE 3 Singapore 550246 Active Company formed on the 2008-09-13
ELITE TRANSPORT SERVICES LLC 1471 SW 65TH TER BOCA RATON FL 33428 Active Company formed on the 2016-10-20
ELITE TRANSPORT SERVICES, INC. 1639 NEW HAVEN POINT LANE WEST PALM BEACH FL 33411 Inactive Company formed on the 2005-09-15
ELITE TRANSPORT SERVICES LLC Georgia Unknown
ELITE TRANSPORT SERVICES OF NORTH CAROLINA LLC North Carolina Unknown
ELITE TRANSPORT SERVICES INCORPORATED New Jersey Unknown
Elite Transport Services Inc Indiana Unknown
ELITE TRANSPORT SERVICES LLC 213 MOSLEY CIR S LONGVIEW TX 75605 Active Company formed on the 2019-07-26
ELITE TRANSPORT SERVICES LLC Georgia Unknown
ELITE TRANSPORT SERVICES LLC 13843 DAEHNE DR HOUSTON TX 77014 Active Company formed on the 2024-03-05

Company Officers of ELITE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GARY WILLIAM BETHEL
Company Secretary 2012-11-14
GARY WILLIAM BETHEL
Director 1991-06-02
DALEMINSTER LIMITED
Director 1997-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DIXON
Director 1997-09-22 2013-02-20
KEVIN JOSEPH CUDDY
Company Secretary 2008-01-01 2012-11-14
KEVIN JOSEPH CUDDY
Director 2008-01-01 2012-11-14
BRIAN EDWARD WALKER
Director 2007-10-29 2012-06-22
ANDREW FROST
Director 2010-12-01 2012-04-30
DAVID KENNETH WHITE
Director 1997-09-22 2011-01-01
LEE PHILIP REDFERN
Director 2006-12-06 2008-09-12
DAVID FREDERICK BURNS
Company Secretary 2006-12-06 2007-12-31
DAVID FREDERICK BURNS
Director 2006-12-06 2007-12-31
DAVID KENNETH WHITE
Company Secretary 2006-12-04 2006-12-06
ASHLEY MARK ALFRED GERSCHLER
Company Secretary 1994-07-19 2006-12-04
ASHLEY MARK ALFRED GERSCHLER
Director 1997-09-22 2006-12-04
LYNN MARIE BETHEL
Director 1991-06-02 1997-09-22
GARY WILLIAM BETHEL
Company Secretary 1991-06-02 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY WILLIAM BETHEL SOLENT TRANSPORT SERVICES LIMITED Director 2014-05-01 CURRENT 2013-03-12 Active
GARY WILLIAM BETHEL BCD LOGISTICS LTD Director 2014-03-21 CURRENT 2014-03-21 Active
GARY WILLIAM BETHEL EXPERT TRANSPORT SOLUTIONS LTD Director 2007-01-02 CURRENT 2001-01-05 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
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-10-03
2022-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-03
2022-02-16Removal of liquidator by court order
2022-02-16LIQ10Removal of liquidator by court order
2022-02-03Appointment of a voluntary liquidator
2022-02-03600Appointment of a voluntary liquidator
2021-11-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-03
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-03
2020-05-21600Appointment of a voluntary liquidator
2020-05-21LIQ10Removal of liquidator by court order
2019-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/19 FROM Tower 12 18-22 Bridge Street Manchester M3 3BZ
2019-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-03
2019-07-12600Appointment of a voluntary liquidator
2019-07-12LIQ10Removal of liquidator by court order
2018-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-03
2017-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-03
2017-08-10LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-12-224.68 Liquidators' statement of receipts and payments to 2016-10-03
2015-12-114.68 Liquidators' statement of receipts and payments to 2015-10-03
2014-11-254.68 Liquidators' statement of receipts and payments to 2014-10-03
2013-12-172.16BStatement of affairs with form 2.14B
2013-10-162.24BAdministrator's progress report to 2013-10-04
2013-10-14600Appointment of a voluntary liquidator
2013-10-042.34BNotice of move from Administration to creditors voluntary liquidation
2013-07-301.4Notice of completion of liquidation voluntary arrangement
2013-07-162.23BResult of meeting of creditors
2013-06-252.17BStatement of administrator's proposal
2013-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/13 FROM 103 Barton Dock Road Stretford Manchester M32 0YQ United Kingdom
2013-05-142.12BAppointment of an administrator
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2013-02-141.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-01-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2013-01-03AA01Previous accounting period extended from 30/06/12 TO 31/12/12
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-11-27AP03SECRETARY APPOINTED MR GARY WILLIAM BETHEL
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CUDDY
2012-11-23TM02APPOINTMENT TERMINATED, SECRETARY KEVIN CUDDY
2012-08-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER
2012-05-24LATEST SOC24/05/12 STATEMENT OF CAPITAL;GBP 25760
2012-05-24AR0124/05/12 FULL LIST
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FROST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-27AR0124/05/11 FULL LIST
2011-07-26CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DALEMINSTER LIMITED / 29/04/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM CONTAINERBASE, BARTON DOCK ROAD URMSTON MANCHESTER M41 7BQ
2011-04-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH CUDDY / 06/08/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JOSEPH CUDDY / 06/08/2010
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2010-12-07AP01DIRECTOR APPOINTED MR ANDREW FROST
2010-06-28AR0124/05/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DIXON / 01/01/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WALKER / 01/01/2010
2010-06-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / DALEMINSTER LIMITED / 01/01/2010
2010-04-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-25MISCSECTION 519
2009-06-09363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2008-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-12-08RES01ADOPT ARTICLES 03/12/2008
2008-12-08RES12VARYING SHARE RIGHTS AND NAMES
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR LEE REDFERN
2008-07-08363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / DALEMINSTER LIMITED / 05/02/2008
2008-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / GARY BETHEL / 26/05/2008
2008-04-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-18288bSECRETARY RESIGNED
2008-02-18288bDIRECTOR RESIGNED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: C/O HWCA LTD 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN
2008-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-01288aNEW DIRECTOR APPOINTED
2007-06-29363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-25MISCAMENDING 169
2007-03-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-02-13MISCAMENDING 169
2007-01-26169£ IC 31992/25572 04/12/06 £ SR 6420@1=6420
2007-01-18169£ IC 32200/31992 04/12/06 £ SR 20@10.42=208
2007-01-15RES13AGREEMENT CONTRACT 04/12/06
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ELITE TRANSPORT SERVICES 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 Intended Dividends2015-07-31
Appointment of Liquidators2013-10-15
Meetings of Creditors2013-06-24
Appointment of Administrators2013-05-08
Fines / Sanctions
No fines or sanctions have been issued against ELITE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-22 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-16 Satisfied CENTRIC SPV 1 LIMITED
CHATTEL MORTGAGE 2011-03-03 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 2008-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-07-05 Satisfied RBS INVOICE FINANCE LIMITED
MARINE MORTGAGE 2004-04-08 Outstanding LOMBARD NORTH CENTRAL PLC
MORTGAGE DEBENTURE 1998-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1996-04-25 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-02-12 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ELITE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names

ELITE TRANSPORT SERVICES LIMITED owns 1 domain names.

elitetransport.co.uk  

Trademarks
We have not found any records of ELITE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELITE TRANSPORT SERVICES 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 (49410 - Freight transport by road) as ELITE TRANSPORT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ELITE TRANSPORT SERVICES 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 TypeNotice of Intended Dividends
Defending partyELITE TRANSPORT SERVICES LIMITEDEvent Date2015-07-27
Principal Trading Address: 103 Barton Dock Road, Stretford, Manchester, M32 0YQ In accordance with Rule 11.2(1A) of the Insolvency Rules 1986 notice is hereby given that we, K G Murphy and J M Titley the Joint Liquidators of the above Company intend to declare a first interim dividend to Creditors within the period of two months from the last date for proving given below. All Creditors who have not already done so are required, on or before 10 September 2015, to send their names and addresses, and particulars of their debts and claims, and the names and address of their solicitors (if any) to K G Murphy and J M Titley the Joint Liquidators of the said Company, at the address shown below and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 4 October 2013. Office holder details: K G Murphy and J M Titley (IP Nos 11854 and 8617) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 831 9999.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELITE TRANSPORT SERVICES LIMITEDEvent Date2013-10-04
K G Murphy and J M Titley , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeAppointment of Administrators
Defending partyELITE TRANSPORT SERVICES LIMITEDEvent Date2013-04-26
In the Manchester District Registry of the High Court case number 3337 K G Murphy and J M Titley (IP Nos 11854 and 8617 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyELITE TRANSPORT SERVICES LIMITEDEvent Date
In the High Court of Justice Manchester District Registry case number 3337 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial creditors’ meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrators’remuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the JointAdministrators is 5 July 2013. The form must be accompanied by a statement of claim,if one has not already been lodged, and sent to the Joint Administrators’ office.Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators’office. Office Holder Details: K G Murphy (IP No. 11854) and J M Titley (IP No. 8617)both of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Date ofappointment: 26 April 2013. Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161767 1250
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELITE TRANSPORT SERVICES 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 ELITE TRANSPORT SERVICES 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.