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

ASCOT ENVIRONMENTAL LIMITED

2 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
03716462
Private Limited Company
Dissolved

Dissolved 2018-03-01

Company Overview

About Ascot Environmental Ltd
ASCOT ENVIRONMENTAL LIMITED was founded on 1999-02-19 and had its registered office in 2 Hardman Street. The company was dissolved on the 2018-03-01 and is no longer trading or active.

Key Data
Company Name
ASCOT ENVIRONMENTAL LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
VALUEMARGIN LIMITED10/03/1999
Filing Information
Company Number 03716462
Date formed 1999-02-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-03-01
Type of accounts FULL
Last Datalog update: 2019-03-08 08:23:35
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.
Companies with same name ASCOT ENVIRONMENTAL LIMITED
The following companies were found which have the same name as ASCOT ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ASCOT ENVIRONMENTAL SERVICES LTD 3/1 1 ASCOT GATE GLASGOW G12 0AP Active - Proposal to Strike off Company formed on the 2021-01-14

Company Officers of ASCOT ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN QUARMBY
Company Secretary 1999-04-12
MARK STEPHEN HARVEY
Director 2002-04-29
JAMES STANLEY HENNESSEY
Director 1999-03-11
MICHAEL MORTIMER
Director 2011-05-28
DAVID IAN QUARMBY
Director 1999-04-12
PETER NOEL WARTERS
Director 2009-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SANDERSON
Director 2004-01-02 2011-06-06
PETER JONES
Director 2009-07-31 2011-02-10
THOMAS HODKINSON
Director 2002-04-29 2010-03-31
RAYMOND GOGGINS
Director 2003-07-07 2008-04-11
PETER HEWITT
Director 2002-05-20 2005-04-02
DAVID HARVEY
Director 2002-06-12 2004-10-01
IVAN ALBERT RAWLINS
Director 1999-04-18 2003-09-17
NIGEL STEPHEN WARBURTON
Director 1999-04-12 2000-02-18
PETER METCALFE
Company Secretary 1999-03-11 1999-04-12
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-02-19 1999-03-11
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-02-19 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN QUARMBY SHEEPBRIDGE RESOURCE PARK LIMITED Company Secretary 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
DAVID IAN QUARMBY SCOTGEN (DUMFRIES) LIMITED Company Secretary 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
DAVID IAN QUARMBY PLANET ADVANTAGE LTD Company Secretary 2006-05-04 CURRENT 1995-05-22 Dissolved 2013-08-01
DAVID IAN QUARMBY NATIONWIDE BUILDING & CIVILS LTD Company Secretary 2001-09-12 CURRENT 2001-09-12 Active
DAVID IAN QUARMBY UK CAPITAL VENTURES HOLDINGS LIMITED Company Secretary 1999-04-12 CURRENT 1999-02-26 Dissolved 2018-01-21
MARK STEPHEN HARVEY M. HARVEY CONSULTING LTD Director 2012-05-23 CURRENT 2012-05-23 Active
JAMES STANLEY HENNESSEY ASCOT HOMES (D’URTON) LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JAMES STANLEY HENNESSEY ASCOT (STRETFORD) LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
JAMES STANLEY HENNESSEY HENMORT DEVELOPMENTS LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JAMES STANLEY HENNESSEY S.M.S.F.1 LTD Director 2016-02-17 CURRENT 2016-02-17 Dissolved 2017-05-30
JAMES STANLEY HENNESSEY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
JAMES STANLEY HENNESSEY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
JAMES STANLEY HENNESSEY HELIOS NUMBER 1 LIMITED Director 2011-09-22 CURRENT 2011-09-22 Dissolved 2013-10-01
JAMES STANLEY HENNESSEY THAMES GATEWAY ENERGY LIMITED Director 2011-03-01 CURRENT 2009-03-06 Dissolved 2013-12-17
JAMES STANLEY HENNESSEY BURTS WHARF RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-29 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY CITADEL RESOURCE PARK LIMITED Director 2010-04-12 CURRENT 2010-03-30 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
JAMES STANLEY HENNESSEY THAMES GATEWAY POWER LIMITED Director 2009-03-31 CURRENT 2009-03-06 Dissolved 2015-08-19
JAMES STANLEY HENNESSEY RAYNESWAY RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-13 Dissolved 2013-12-19
JAMES STANLEY HENNESSEY AVONMOUTH RESOURCE PARK LIMITED Director 2008-10-01 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (HAPTON) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL (WINCHAM) LIMITED Director 2008-05-15 CURRENT 2008-05-15 Active
JAMES STANLEY HENNESSEY LANDBANK CAPITAL LIMITED Director 2007-07-20 CURRENT 2006-10-05 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY CYCLAMAX HOLDINGS LIMITED Director 2007-03-03 CURRENT 2006-12-12 Dissolved 2016-04-19
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 3) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 2) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK (SANDBACH 1) LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
JAMES STANLEY HENNESSEY HURSTWOOD LANDBANK LIMITED Director 2006-06-21 CURRENT 2006-06-21 Active - Proposal to Strike off
JAMES STANLEY HENNESSEY SCOTGEN (DUMFRIES) LIMITED Director 2006-05-12 CURRENT 1997-11-20 Dissolved 2016-07-18
JAMES STANLEY HENNESSEY PROPERTY CAPITAL PLC Director 2006-04-07 CURRENT 2006-03-15 Active
JAMES STANLEY HENNESSEY PLANET ADVANTAGE LTD Director 2006-01-11 CURRENT 1995-05-22 Dissolved 2013-08-01
JAMES STANLEY HENNESSEY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 Active
JAMES STANLEY HENNESSEY UK CAPITAL VENTURES HOLDINGS LIMITED Director 1999-03-11 CURRENT 1999-02-26 Dissolved 2018-01-21
DAVID IAN QUARMBY PROPERTY CAPITAL PLC Director 2013-09-30 CURRENT 2006-03-15 Active
DAVID IAN QUARMBY SCOTHOLD LTD Director 2013-09-24 CURRENT 2013-09-24 Active
DAVID IAN QUARMBY UK VENTURING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2017-03-14
DAVID IAN QUARMBY SCOTGEN (SOUTH LANARKSHIRE) LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2014-04-25
DAVID IAN QUARMBY SHEEPBRIDGE RESOURCE PARK LIMITED Director 2007-03-28 CURRENT 2006-12-13 Dissolved 2013-12-19
DAVID IAN QUARMBY SCOTGEN (DUMFRIES) LIMITED Director 2006-11-16 CURRENT 1997-11-20 Dissolved 2016-07-18
DAVID IAN QUARMBY UK CAPITAL VENTURES HOLDINGS LIMITED Director 2005-04-15 CURRENT 1999-02-26 Dissolved 2018-01-21
DAVID IAN QUARMBY NATIONWIDE BUILDING & CIVILS LTD Director 2001-09-12 CURRENT 2001-09-12 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
2018-03-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-06-08LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008266,00008266
2016-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2016
2016-01-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/10/2015
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2014
2014-10-242.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/08/2014
2014-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/02/2014
2013-10-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/08/2013
2013-10-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-05-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/04/2013
2013-05-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-12-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2012
2012-07-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR UNITED KINGDOM
2012-05-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-28LATEST SOC28/03/12 STATEMENT OF CAPITAL;GBP 1000
2012-03-28AR0108/02/12 FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 49 PETER STREET MANCHESTER M2 3NG UNITED KINGDOM
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANLEY HENNESSEY / 01/02/2012
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STANLEY HENNESSEY / 01/02/2012
2012-03-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SANDERSON
2012-03-15AP01DIRECTOR APPOINTED MICHAEL MORTIMER
2012-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 10
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-03-23AR0108/02/11 FULL LIST
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HODKINSON
2010-03-17AR0108/02/10 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM C/O MITCHELL CHARLESWORTH 11TH FLOOR CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3WR ENGLAND
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM C/O MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 2FE
2009-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL WARTERS / 31/07/2009
2009-08-14288aDIRECTOR APPOINTED MR PAUL NOEL WARTERS
2009-08-14288aDIRECTOR APPOINTED MR PETER JONES
2009-02-10363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND GOGGINS
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HENNESSEY / 21/04/2008
2008-02-12363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10395PARTICULARS OF MORTGAGE/CHARGE
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-12363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-09363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-12-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-21363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-03-04363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2004-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation

Licences & Regulatory approval
We could not find any licences issued to ASCOT ENVIRONMENTAL 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 Liquidators2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against ASCOT ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2011-06-29 Outstanding JAMES STANLEY HENNESSEY
DEBENTURE 2011-06-16 Outstanding MR JAMES STANLEY HENNESSEY (LENDER)
MORTGAGE 2009-09-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-08-10 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-05-16 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER DEBTORS 2007-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-02-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-02-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-01-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31

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 ASCOT ENVIRONMENTAL LIMITED

Intangible Assets
Patents
We have not found any records of ASCOT ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ASCOT ENVIRONMENTAL LIMITED owns 1 domain names.

ascotenvironmental.co.uk  

Trademarks
We have not found any records of ASCOT ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASCOT ENVIRONMENTAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2011-10-12 GBP £83,980
Derbyshire County Council 2011-08-22 GBP £242,233
Derbyshire County Council 2011-07-20 GBP £117,213
Derbyshire County Council 2011-06-28 GBP £237,471
Kent County Council 2011-06-15 GBP £5,416
Derbyshire County Council 2011-05-23 GBP £119,849
Kent County Council 2011-05-19 GBP £7,128 Infrastructure
Kent County Council 2011-05-04 GBP £236,075 Infrastructure
Derbyshire County Council 2011-04-20 GBP £68,291

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 ASCOT ENVIRONMENTAL 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.
Import/Export of Goods
Goods imported/exported by ASCOT ENVIRONMENTAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0194056020Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyASCOT ENVIRONMENTAL LIMITEDEvent Date2014-10-24
Daniel Francis Butters and William Kenneth Dawson , both of Deloitte LLP , 1 City Square, Leeds LS1 2AL . : Further details contact: Tel: 0113 292 1534.
 
Initiating party Event Type
Defending partyASCOT ENVIRONMENTAL LIMITEDEvent Date2012-05-18
In the High Court of Justice, Chancery Division Leeds District Registry case number 659 Daniel Francis Butters (IP No 009242 ), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT For further details contact Tel: 0161 455 6086 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ASCOT ENVIRONMENTAL 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 ASCOT ENVIRONMENTAL 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.