Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AAA A1 STREAMLINE ROAD MARKINGS LIMITED
Company Information for

AAA A1 STREAMLINE ROAD MARKINGS LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
02536616
Private Limited Company
Liquidation

Company Overview

About Aaa A1 Streamline Road Markings Ltd
AAA A1 STREAMLINE ROAD MARKINGS LIMITED was founded on 1990-09-04 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Aaa A1 Streamline Road Markings Limited is a Private Limited Company registered in United Kingdom 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
AAA A1 STREAMLINE ROAD MARKINGS LIMITED
 
Legal Registered Office
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
REGENCY HOUSE
45-53 CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in FY4
 
Previous Names
A1 STREAMLINE ROAD MARKINGS LIMITED16/11/2005
Filing Information
Company Number 02536616
Company ID Number 02536616
Date formed 1990-09-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AAA A1 STREAMLINE ROAD MARKINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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 AAA A1 STREAMLINE ROAD MARKINGS LIMITED

Current Directors
Officer Role Date Appointed
CLARE ELIZABETH HOUGHTON
Company Secretary 1996-09-21
CLARE ELIZABETH HOUGHTON
Director 1996-09-21
RONALD FRANK HOUGHTON
Director 1991-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA JAYNE HOUGHTON
Company Secretary 1991-09-04 1996-09-20
BARBARA JAYNE HOUGHTON
Director 1991-09-04 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE ELIZABETH HOUGHTON A1 STREAMLINE ROAD MARKINGS LTD Director 2016-03-14 CURRENT 2016-03-14 Active
CLARE ELIZABETH HOUGHTON A1 STREAMLINE COMMERCIAL VEHICLE SERVICES LTD Director 2013-07-23 CURRENT 2013-07-23 Liquidation
CLARE ELIZABETH HOUGHTON A1 STREAMLINE COMPRESSOR SERVICES LTD Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-08-16
RONALD FRANK HOUGHTON A1 STREAMLINE ROAD MARKINGS LTD Director 2016-03-14 CURRENT 2016-03-14 Active
RONALD FRANK HOUGHTON A1 STREAMLINE COMMERCIAL VEHICLE SERVICES LTD Director 2013-07-23 CURRENT 2013-07-23 Liquidation
RONALD FRANK HOUGHTON A1 STREAMLINE COMPRESSOR SERVICES LTD Director 2013-03-25 CURRENT 2013-03-25 Dissolved 2016-08-16

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
2018-05-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-05-09LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2017
2017-03-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2017
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016
2016-10-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2016
2016-08-172.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2016-05-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW
2016-03-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2016 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-07AR0104/09/15 FULL LIST
2015-03-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-15AA30/09/13 TOTAL EXEMPTION SMALL
2014-10-08DISS40DISS40 (DISS40(SOAD))
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 103
2014-10-07AR0104/09/14 FULL LIST
2014-10-07GAZ1FIRST GAZETTE
2013-10-02DISS40DISS40 (DISS40(SOAD))
2013-10-01GAZ1FIRST GAZETTE
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 103
2013-09-27AR0104/09/13 FULL LIST
2013-09-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-19AR0104/09/12 FULL LIST
2012-11-07DISS40DISS40 (DISS40(SOAD))
2012-11-06AA30/09/11 TOTAL EXEMPTION SMALL
2012-10-02GAZ1FIRST GAZETTE
2011-12-05AR0104/09/11 FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-10AR0104/09/10 FULL LIST
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FRANK HOUGHTON / 01/10/2009
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH HOUGHTON / 01/10/2009
2010-08-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-06AR0104/09/09 FULL LIST
2009-05-09AA30/09/08 TOTAL EXEMPTION FULL
2008-11-06363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 2 HOPE STREET LYTHAM ST. ANNES LANCASHIRE FY8 3SL UNITED KINGDOM
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-11363aRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM UNIT 7 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCS FY4 5LW
2008-05-02AA30/09/07 TOTAL EXEMPTION FULL
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 HOPE STREET ST ANNES ON SEA LANCS FY8 3SL
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-28395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-22363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-09-05395PARTICULARS OF MORTGAGE/CHARGE
2006-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16CERTNMCOMPANY NAME CHANGED A1 STREAMLINE ROAD MARKINGS LIMI TED CERTIFICATE ISSUED ON 16/11/05
2005-09-14363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-23363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-10395PARTICULARS OF MORTGAGE/CHARGE
2002-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-04363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-17363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-11-29363sRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-07363sRETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS
1999-07-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-27363sRETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-09-18363sRETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS
1997-05-07CERTNMCOMPANY NAME CHANGED STREAMLINE ROAD MARKINGS LIMITED CERTIFICATE ISSUED ON 08/05/97
1997-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-04-24AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-09363sRETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AAA A1 STREAMLINE ROAD MARKINGS 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 2017-10-31
Notice of Intended Dividends2017-03-20
Appointment of Liquidators2017-03-06
Meetings of Creditors2016-05-06
Appointment of Administrators2016-03-15
Proposal to Strike Off2013-10-01
Proposal to Strike Off2012-10-02
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against AAA A1 STREAMLINE ROAD MARKINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2008-01-31 Outstanding SKIPTON BUSINESS FINANCE LIMITED
LEGAL CHARGE 2006-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2006-09-05 Satisfied EUROPEAN CORPORATE FINANCE PLC
DEBENTURE 2006-05-08 Satisfied BIBBY FINANCIAL SERVICES LIMITED, AS SECURITY TRUSTEE
DEBENTURE 2005-03-15 Satisfied HSBC BANK PLC
DEBENTURE 2003-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 305,845
Creditors Due Within One Year 2011-10-01 £ 542,695
Provisions For Liabilities Charges 2011-10-01 £ 11,940

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
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 AAA A1 STREAMLINE ROAD MARKINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Current Assets 2011-10-01 £ 575,517
Debtors 2011-10-01 £ 375,517
Fixed Assets 2011-10-01 £ 840,565
Shareholder Funds 2011-10-01 £ 555,602
Stocks Inventory 2011-10-01 £ 200,000
Tangible Fixed Assets 2011-10-01 £ 840,565

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AAA A1 STREAMLINE ROAD MARKINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AAA A1 STREAMLINE ROAD MARKINGS LIMITED
Trademarks
We have not found any records of AAA A1 STREAMLINE ROAD MARKINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AAA A1 STREAMLINE ROAD MARKINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancashire County Council 2011-03-01 GBP £470
Lancashire County Council 2011-03-01 GBP £202
Lancashire County Council 2011-03-01 GBP £-672
Lancashire County Council 2011-03-01 GBP £672
Blackpool Council 2010-12-24 GBP £5,737
Blackpool Council 2010-12-24 GBP £2,459
Blackpool Council 2010-12-24 GBP £-8,196
Blackpool Council 2010-12-24 GBP £8,196
Blackpool Council 2010-12-17 GBP £312
Blackpool Council 2010-12-17 GBP £729
Blackpool Council 2010-12-17 GBP £-1,042
Blackpool Council 2010-12-17 GBP £1,042
Blackpool Council 2010-12-17 GBP £304
Blackpool Council 2010-12-17 GBP £710
Blackpool Council 2010-12-17 GBP £-1,014
Blackpool Council 2010-12-17 GBP £1,014
Blackpool Council 2010-11-26 GBP £513
Blackpool Council 2010-11-26 GBP £220
Blackpool Council 2010-11-26 GBP £1,481
Blackpool Council 2010-11-26 GBP £635
Blackpool Council 2010-11-26 GBP £-2,115
Blackpool Council 2010-11-26 GBP £2,115
Blackpool Council 2010-11-16 GBP £539
Blackpool Council 2010-11-16 GBP £231
Blackpool Council 2010-11-11 GBP £700
Blackpool Council 2010-11-11 GBP £300
Blackpool Council 2010-11-04 GBP £747
Blackpool Council 2010-11-04 GBP £320

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AAA A1 STREAMLINE ROAD MARKINGS 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
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2017-10-31
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2017-03-15
Notice is hereby given that it is our intention to declare a First and Final Dividend to unsecured creditors of the Company. Creditors who have not yet done so, are required, on or before 12 April 2017, to send their proofs of debt to the undersigned, Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, the Joint Liquidators, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First Dividend will be declared within 2 months from 12 April 2017. Date of appointment: 27 February 2017 Office holder details: Jason Mark Elliott and Craig Johns, (IP Nos. 009496 and 013152), both of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: Charles Everitt, Tel: 0161 827 1200. Ag GF122034
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2017-02-27
Liquidator's name and address: Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Charles Everitt, Tel: 0161 827 1200. Ag GF120154
 
Initiating party Event TypeMeetings of Creditors
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2016-05-03
In the High Court of Justice, Chancery Division Manchester District Registry case number 2257 Notice is hereby given that a meeting of the creditors of AAA A1 Streamline Road Markings Limited is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 0161 827 1200 and speaking with Charles Everitt. In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 16 May 2016 accompanied by a statement in writing giving details of the debt due to the creditor by the Company. Date of Appointment: 8 March 2016. Office Holder details: Jason Mark Elliott (IP No: 009496) and Craig Johns (IP No: 013152), both of Cowgill Holloway Business Recovery LLP, 49 Peter Street, Manchester, M2 3NG Further details contact: The Joint Liquidators, Tel: 0161 827 1200. Alternative contact: Charles Everitt, Tel: 0161 827 1209.
 
Initiating party Event TypeAppointment of Administrators
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2016-03-08
In the High Court of Justice, Chancery Division Manchester District Registry case number 2257 Jason Mark Elliott and Craig Johns (IP Nos 009496 and 013152 ), both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR For further details contact: The Joint Liquidators on Tel: 0161 827 1200 or 0161 827 1209 :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2012-10-02
 
Initiating party Event TypeProposal to Strike Off
Defending partyAAA A1 STREAMLINE ROAD MARKINGS LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AAA A1 STREAMLINE ROAD MARKINGS 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 AAA A1 STREAMLINE ROAD MARKINGS 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.