Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADL REALISATIONS (2011) LIMITED
Company Information for

ADL REALISATIONS (2011) LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
02802407
Private Limited Company
Dissolved

Dissolved 2013-10-10

Company Overview

About Adl Realisations (2011) Ltd
ADL REALISATIONS (2011) LIMITED was founded on 1993-03-23 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2013-10-10 and is no longer trading or active.

Key Data
Company Name
ADL REALISATIONS (2011) LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Previous Names
AMOS DEVELOPMENTS LIMITED07/12/2011
COLIN AMOS BUILDERS LIMITED30/03/2002
Filing Information
Company Number 02802407
Date formed 1993-03-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2013-10-10
Type of accounts MEDIUM
Last Datalog update: 2016-02-13 13:16:51
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 ADL REALISATIONS (2011) LIMITED

Current Directors
Officer Role Date Appointed
COLIN AMOS
Director 1993-04-06
SHARON LOUISE AMOS
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID BROUGH
Company Secretary 1996-06-21 2011-01-04
NICHOLAS DAVID BROUGH
Director 2002-03-22 2011-01-04
WILLIAM BRUCE THOMSON
Director 1998-10-01 2010-11-11
LYNN CAPEWELL
Company Secretary 1993-04-06 1996-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-23 1993-04-06
INSTANT COMPANIES LIMITED
Nominated Director 1993-03-23 1993-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN AMOS TISSINGTON SHOOT LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
COLIN AMOS AMOS HOMES GROUP LTD Director 2015-11-30 CURRENT 2015-09-18 Active
COLIN AMOS AMOS ESTATES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
COLIN AMOS BURBAGE HEIGHTS (BUXTON) MANAGEMENT COMPANY LIMITED Director 2013-07-09 CURRENT 2007-08-24 Active
COLIN AMOS THE 137/141 PARK ROAD BUXTON MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2002-08-14 Active
COLIN AMOS THE PARK HALL MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2005-11-18 Active
COLIN AMOS THE 58 ST JOHN STREET ASHBOURNE MANAGEMENT COMPANY LIMITED Director 2013-07-05 CURRENT 2006-08-25 Active
COLIN AMOS AH (REC) LTD Director 2013-07-05 CURRENT 2010-06-16 Active
COLIN AMOS GRŴP AMOS CYMRU CYF Director 2013-02-06 CURRENT 2013-02-06 Active
COLIN AMOS PORTLAND RECRUITMENT (LEEK) LIMITED Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2016-03-18
COLIN AMOS AMOS CONSULTANCY LTD Director 2012-04-20 CURRENT 2012-04-20 Active
COLIN AMOS ALEXANDRA RECRUITMENT LIMITED Director 2011-09-12 CURRENT 2011-09-12 Dissolved 2014-05-26
COLIN AMOS AH (LEEK) LIMITED Director 2011-05-10 CURRENT 2011-05-10 Liquidation
COLIN AMOS AMOS CONSTRUCTION (LEEK) LIMITED Director 2010-11-30 CURRENT 2010-11-30 Liquidation
COLIN AMOS AMOS HOMES (ASHBOURNE) LIMITED Director 2007-03-26 CURRENT 2006-12-21 Liquidation
COLIN AMOS AMOS HOMES LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
COLIN AMOS BUXTON ROAD DEVELOPMENT COMPANY LIMITED Director 2005-11-28 CURRENT 2005-11-09 Dissolved 2014-08-09
COLIN AMOS AMOS GROUP LIMITED Director 2005-11-28 CURRENT 2005-11-09 Active
COLIN AMOS AMOS COMMERCIAL LIMITED Director 2005-11-25 CURRENT 2005-11-25 In Administration/Receiver Manager
COLIN AMOS MOORLAND ARTS TRUST LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active
COLIN AMOS COTTON DEVELOPMENTS LIMITED Director 2004-03-10 CURRENT 2004-03-10 Active
COLIN AMOS COLIN AMOS BUILDERS LIMITED Director 2002-10-14 CURRENT 2002-07-08 Active
COLIN AMOS LEEK MILL INVESTMENTS LIMITED Director 2000-08-30 CURRENT 2000-08-30 Active
COLIN AMOS AMOS INVESTMENTS LIMITED Director 1999-04-21 CURRENT 1999-04-21 Dissolved 2016-02-18
SHARON LOUISE AMOS HARDWICK SQUARE MANAGEMENT COMPANY LTD Director 2017-06-08 CURRENT 2016-07-20 Active
SHARON LOUISE AMOS AMOS INVESTMENTS LIMITED Director 2010-11-01 CURRENT 1999-04-21 Dissolved 2016-02-18

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
2013-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/06/2013
2013-07-102.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-05-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2013
2012-12-072.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2012-11-092.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2012-11-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2012
2012-05-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2012
2012-03-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-12-07RES15CHANGE OF NAME 17/11/2011
2011-12-07CERTNMCOMPANY NAME CHANGED AMOS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/12/11
2011-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-12-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/10/2011
2011-11-23RES15CHANGE OF NAME 17/11/2011
2011-11-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-07-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2011
2011-03-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-02-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM ALEXANDRA HOUSE QUEEN STREET LEEK STAFFORDSHIRE ST13 6LP
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BROUGH
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROUGH
2011-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-11-12AP01DIRECTOR APPOINTED MRS SHARON LOUISE AMOS
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON
2010-04-12LATEST SOC12/04/10 STATEMENT OF CAPITAL;GBP 1000
2010-04-12AR0123/03/10 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 35
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2008-09-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:40
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-08-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-06-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS BROUGH / 01/06/2008
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-04-09AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-03-27363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-01-12395PARTICULARS OF MORTGAGE/CHARGE
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CALDENE 4 NEWCASTLE ROAD LEEK STAFFORDSHIRE ST13 5QD
2007-11-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-03-29363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-02-06395PARTICULARS OF MORTGAGE/CHARGE
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01395PARTICULARS OF MORTGAGE/CHARGE
2006-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to ADL REALISATIONS (2011) 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 Administrators2010-12-29
Petitions to Wind Up (Companies)2010-12-24
Fines / Sanctions
No fines or sanctions have been issued against ADL REALISATIONS (2011) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 43
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-03-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-03-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-08-29 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2008-08-29 Outstanding STERLING PROPERTY DEVELOPMENTS LIMITED
MORTGAGE 2008-08-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-05-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-01-12 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-11-08 Outstanding ARTHUR JOHN TRUEMAN AND JANET MARGARET TRUEMAN
MORTGAGE 2007-08-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-07-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-06-27 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2006-05-04 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-10-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-07 Satisfied KEITH DAWSON AND JOYCE DAWSON (AS TRUSTEES OF THE K & J DAWSON PENSION SCHEME)
LEGAL CHARGE 2004-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2003-10-16 Satisfied KATHRYN JANE BRADBURY
LEGAL CHARGE 2003-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-07-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ADL REALISATIONS (2011) LIMITED registering or being granted any patents
Domain Names

ADL REALISATIONS (2011) LIMITED owns 6 domain names.

amoscommercial.co.uk   amosdevelopments.co.uk   amosgroup.co.uk   bradbournemill.co.uk   rathbournehall.co.uk   aquadrive.co.uk  

Trademarks
We have not found any records of ADL REALISATIONS (2011) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADL REALISATIONS (2011) 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 (4521 - General construction & civil engineering) as ADL REALISATIONS (2011) LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where ADL REALISATIONS (2011) 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 Administrators
Defending partyAMOS DEVELOPMENTS LIMITEDEvent Date2010-12-21
In the High Court Birmingham District Registry case number 8586 Andrew Stephen McGill and Mark Jeremy Orton (IP Nos 9350 and 8846 ), both of KPMG LLP , One Snowhill, Snowhill Queensway, Birmingham, B4 6GH Further details: Tel: 0121 232 3670, Email: vijay.merchant@kpmg.co.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyAMOS DEVELOPMENTS LIMITEDEvent Date2010-11-15
In the High Court of Justice Leeds District Registry case number 2240 A Petition to wind up the above-named Company of Alexandra House, Queen Street, Leek, Staffordshire, ST13 6LP , presented on 15 November 2010 by C ROBERTS STEEL SERVICES (MANCHESTER) LTD , of South Ribble Industrial Estate, Grove Road, Preston, Lancashire, PR5 4AJ , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds, LS1 3BG , on 11 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support of oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 January 2011 . The Petitioners Solicitor is Drydens Ltd , Shire House, 2 Humboldt Street, Bradford, West Yorkshire BD1 5HQ Telephone: 01274 378000 Fax: 01274 378199 email: lee.scott@drydenslaw.com (Ref: C0065156.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADL REALISATIONS (2011) 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 ADL REALISATIONS (2011) 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.