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

C. L. C. PROPERTIES LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
04210427
Private Limited Company
Dissolved

Dissolved 2017-08-02

Company Overview

About C. L. C. Properties Ltd
C. L. C. PROPERTIES LIMITED was founded on 2001-05-03 and had its registered office in Brighton. The company was dissolved on the 2017-08-02 and is no longer trading or active.

Key Data
Company Name
C. L. C. PROPERTIES LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 04210427
Date formed 2001-05-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-05-31
Date Dissolved 2017-08-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 C. L. C. PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY CLAXTON
Company Secretary 2001-05-03
LEE ROBERT CLAXTON
Director 2001-05-03
ROBERT CHARLES CLAXTON
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEORGE PACKHAM
Director 2003-04-06 2006-03-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-05-03 2001-05-03
WATERLOW NOMINEES LIMITED
Nominated Director 2001-05-03 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROBERT CLAXTON BLUE SKY SYNDICATE LIMITED Director 2011-12-12 CURRENT 2007-09-25 Dissolved 2014-08-26
LEE ROBERT CLAXTON CENTENARY ESTATE (BRIGHTON) LIMITED Director 2009-04-07 CURRENT 1984-12-20 Active
ROBERT CHARLES CLAXTON ECPO HOMES LTD Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off

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
2017-08-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-194.70DECLARATION OF SOLVENCY
2016-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-194.70DECLARATION OF SOLVENCY
2016-02-16AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-26AR0103/05/15 FULL LIST
2014-12-18AA31/05/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-09AR0103/05/14 FULL LIST
2014-01-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-15AR0103/05/13 FULL LIST
2013-01-17AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-11AR0103/05/12 FULL LIST
2012-02-27AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AR0103/05/11 FULL LIST
2011-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CLAXTON / 14/12/2010
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLAXTON / 14/12/2010
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 1 DUKE'S PASSAGE OFF DUKE STREET BRIGHTON EAST SUSSEX BN1 1BS
2010-11-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-12AR0103/05/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES CLAXTON / 30/10/2009
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY CLAXTON / 30/10/2009
2009-10-21AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-07288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CLAXTON / 01/05/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / LEE CLAXTON / 01/05/2009
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAXTON / 01/05/2009
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-0388(2)AD 11/11/08 GBP SI 2@1=2 GBP IC 4/6
2008-05-28363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-25363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-09-1888(2)RAD 24/03/06--------- £ SI 1@1=1 £ IC 3/4
2006-09-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-24288bDIRECTOR RESIGNED
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-09363aRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18395PARTICULARS OF MORTGAGE/CHARGE
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: C/O PETER AUGUSTE & CO 1 DUKES PASSAGE DUKE STREET BRIGHTON BN1 1BS
2004-05-15363aRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-10395PARTICULARS OF MORTGAGE/CHARGE
2003-12-1988(2)RAD 17/07/03--------- £ SI 1@1=1 £ IC 2/3
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-2888(2)RAD 06/04/03--------- £ SI 1@1
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-01363aRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-05-22288cDIRECTOR'S PARTICULARS CHANGED
2003-05-22288cSECRETARY'S PARTICULARS CHANGED
2003-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-11363aRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2001-06-04288bSECRETARY RESIGNED
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW SECRETARY APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to C. L. C. PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-17
Notices to Creditors2016-02-17
Appointment of Liquidators2016-02-17
Resolutions for Winding-up2016-02-17
Fines / Sanctions
No fines or sanctions have been issued against C. L. C. PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-09-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-11-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-10-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-05-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-06 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-05-31 £ 182,530
Creditors Due After One Year 2012-05-31 £ 208,668
Creditors Due After One Year 2012-05-31 £ 208,668
Creditors Due After One Year 2011-05-31 £ 233,053
Creditors Due Within One Year 2013-05-31 £ 493,712
Creditors Due Within One Year 2012-05-31 £ 489,152
Creditors Due Within One Year 2012-05-31 £ 489,152
Creditors Due Within One Year 2011-05-31 £ 488,605

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31

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 C. L. C. PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-31 £ 3,284
Cash Bank In Hand 2012-05-31 £ 3,284
Cash Bank In Hand 2011-05-31 £ 56,672
Current Assets 2013-05-31 £ 118,100
Current Assets 2012-05-31 £ 123,604
Current Assets 2012-05-31 £ 123,604
Current Assets 2011-05-31 £ 173,039
Debtors 2013-05-31 £ 117,975
Debtors 2012-05-31 £ 120,320
Debtors 2012-05-31 £ 120,320
Debtors 2011-05-31 £ 116,367
Fixed Assets 2013-05-31 £ 661,466
Fixed Assets 2012-05-31 £ 661,516
Fixed Assets 2012-05-31 £ 661,516
Fixed Assets 2011-05-31 £ 624,703
Shareholder Funds 2013-05-31 £ 103,324
Shareholder Funds 2012-05-31 £ 87,300
Shareholder Funds 2012-05-31 £ 87,300
Shareholder Funds 2011-05-31 £ 76,084
Tangible Fixed Assets 2013-05-31 £ 531,316
Tangible Fixed Assets 2012-05-31 £ 531,316
Tangible Fixed Assets 2012-05-31 £ 531,316
Tangible Fixed Assets 2011-05-31 £ 494,703

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C. L. C. PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. L. C. PROPERTIES LIMITED
Trademarks
We have not found any records of C. L. C. PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. L. C. PROPERTIES 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 (41100 - Development of building projects) as C. L. C. PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where C. L. C. PROPERTIES 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 TypeFinal Meetings
Defending partyC. L. C. PROPERTIES LIMITEDEvent Date2017-03-14
The Company was placed into members voluntary liquidation on 12 February 2016 and on the same date, John Walters and Jonathan James Beard (IP Nos. 009315 and 009552) both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed Joint Liquidators of the Company. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP at 2/3 Pavilion Buildings, Brighton, BN1 1EE on 20 April 2017 at 10.15 am for the purpose of having an account laid before the members and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the Joint Liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 32960. Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960. Ag GF121718
 
Initiating party Event TypeNotices to Creditors
Defending partyC. L. C. PROPERTIES LIMITEDEvent Date2016-02-12
The Company was placed into members voluntary liquidation on 12 February 2016 when John Walters and Jonathan James Beard, both of Begbies Traynor (Central) LLP of 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the above-named Company are required on or before 18 March 2016 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J Walters of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their Debts or Claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Office Holder details: John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyC. L. C. PROPERTIES LIMITEDEvent Date2016-02-12
John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE . : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyC. L. C. PROPERTIES LIMITEDEvent Date2016-02-12
At a General Meeting of the members of C.L.C. Properties Limited held on 12 February 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that John Walters , (IP No. 9315) and Jonathan James Beard , (IP No. 9552) both of Begbies Traynor , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by e-mail at brighton@begbies-traynor.com or by telephone on 01273 322960.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. L. C. PROPERTIES 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 C. L. C. PROPERTIES 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.