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

GULLIVERS TRANSPORT LIMITED

CHARLES STREET, LEICESTER, LE1,
Company Registration Number
05108029
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Gullivers Transport Ltd
GULLIVERS TRANSPORT LIMITED was founded on 2004-04-21 and had its registered office in Charles Street. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
GULLIVERS TRANSPORT LIMITED
 
Legal Registered Office
CHARLES STREET
LEICESTER
 
Filing Information
Company Number 05108029
Date formed 2004-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-12-14
Type of accounts GROUP
Last Datalog update: 2018-01-24 12:55:18
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 GULLIVERS TRANSPORT LIMITED
The following companies were found which have the same name as GULLIVERS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gullivers Transportation (1995) Ltd Newfoundland and Labrador Dissolved

Company Officers of GULLIVERS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Company Secretary 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANDREW CULLINGFORD
Director 2011-07-29 2015-06-30
IAIN ALEXANDER SPEAK
Director 2011-07-29 2014-12-31
RICHARD MICHAEL ELLIS
Director 2011-07-29 2014-01-01
MICHAEL RHYS PHILLIPS
Director 2009-04-01 2013-07-31
JOHN DAVISON
Director 2004-04-21 2011-07-29
DAVID CHARLTON HALL
Director 2004-04-21 2011-07-29
JOHN HALL
Director 2004-04-21 2011-07-29
DAVID MORRIS
Company Secretary 2004-04-21 2008-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COVERLY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CORPORATE FINANCIAL SOLUTIONS LIMITED Company Secretary 2016-12-17 CURRENT 2016-12-17 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY RENEWABLES LIMITED Company Secretary 2016-11-22 CURRENT 2016-11-22 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY PIONEER LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARITIME CREWING SERVICES LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SERVICES LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY WAVEMASTER I LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY STOCKHOLM LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY CHALLENGE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE (SOLUTIONS) LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FOREIGN EXCHANGE LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY INVOICE FINANCE UK LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (FX) LIMITED Company Secretary 2014-12-05 CURRENT 2014-12-05 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY FINANCIAL SERVICES (UK) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED VERUS360 LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Liquidation
BIBBY BROS. & CO. (MANAGEMENT) LIMITED BIBBY MARINE SURVEY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED SYSTEM TRAINING LIMITED Company Secretary 2012-08-22 CURRENT 2012-08-22 Dissolved 2016-01-12
BIBBY BROS. & CO. (MANAGEMENT) LIMITED R N B STORES LIMITED Company Secretary 2012-03-29 CURRENT 2012-03-23 Dissolved 2017-01-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED EBOR FOODMARKETS LIMITED Company Secretary 2011-11-14 CURRENT 1983-02-11 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2004-05-07 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMB LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS GROUP LIMITED Company Secretary 2011-11-14 CURRENT 1986-09-30 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PRIMEX UK LIMITED Company Secretary 2011-11-14 CURRENT 1988-08-02 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER INTERNATIONAL LIMITED Company Secretary 2011-11-14 CURRENT 1996-05-17 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED PDQ LIMITED Company Secretary 2011-11-14 CURRENT 1998-10-26 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED CSMF LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-15 Active - Proposal to Strike off
BIBBY BROS. & CO. (MANAGEMENT) LIMITED COSTCUTTER SUPERMARKETS HOLDINGS LIMITED Company Secretary 2011-11-14 CURRENT 2005-11-16 Active
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA LIMITED Company Secretary 2011-07-29 CURRENT 1988-04-29 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED ATCHISON TOPEKA TRANSPORT LIMITED Company Secretary 2011-07-29 CURRENT 2000-10-27 Dissolved 2016-12-14
BIBBY BROS. & CO. (MANAGEMENT) LIMITED MHL SUPPORT LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2013-09-03
BIBBY BROS. & CO. (MANAGEMENT) LIMITED HARGREAVES TRAINING (HOLDINGS) LIMITED Company Secretary 2010-08-16 CURRENT 2002-01-28 Dissolved 2016-12-13

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 105 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JQ
2014-09-124.70DECLARATION OF SOLVENCY
2014-09-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-12LRESSPSPECIAL RESOLUTION TO WIND UP
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 78102
2014-05-27AR0104/05/14 FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2013-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2013-05-29AR0104/05/13 FULL LIST
2012-05-31AR0104/05/12 FULL LIST
2012-04-25AR0121/04/12 FULL LIST
2012-04-02AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIPS / 01/01/2012
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/11
2011-08-31AP01DIRECTOR APPOINTED RICHARD MICHAEL ELLIS
2011-08-26SH0129/07/11 STATEMENT OF CAPITAL GBP 78102
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM CYRUS POINT POINTON WAY HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0LW
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-08-25AP04CORPORATE SECRETARY APPOINTED BIBBY BROS. & CO. (MANAGEMENT) LIMITED
2011-08-25AP01DIRECTOR APPOINTED MR PAUL ANDREW CULLINGFORD
2011-08-25AP01DIRECTOR APPOINTED MR IAIN ALEXANDER SPEAK
2011-08-19RES01ADOPT ARTICLES 29/07/2011
2011-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-10AR0121/04/11 FULL LIST
2011-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/10
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 28/09/2010
2010-05-21AR0121/04/10 FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLTON HALL / 21/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVISON / 21/04/2010
2010-05-20SH0106/05/09 STATEMENT OF CAPITAL GBP 66387
2010-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/09
2009-05-20363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM FIDDINGTON MANOR FIDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BJ
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-04288aDIRECTOR APPOINTED MICHAEL PHILLIPS
2008-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-13363sRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2007-12-19AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-03363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-15RES04£ NC 54672/500000 31/07
2006-09-15123NC INC ALREADY ADJUSTED 31/07/06
2006-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-12363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-04-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-07-30SASHARES AGREEMENT OTC
2004-07-3088(2)RAD 30/04/04--------- £ SI 27200@1=27200 £ IC 272/27472
2004-07-3088(2)RAD 30/04/04--------- £ SI 27200@1=27200 £ IC 27472/54672
2004-06-19395PARTICULARS OF MORTGAGE/CHARGE
2004-05-17RES04£ NC 1000/54672 30/04/
2004-05-17123NC INC ALREADY ADJUSTED 30/04/04
2004-05-17225ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05
2004-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1788(2)RAD 30/04/04--------- £ SI 269@1=269 £ IC 3/272
2004-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GULLIVERS TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GULLIVERS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GULLIVERS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GULLIVERS TRANSPORT LIMITED
Trademarks
We have not found any records of GULLIVERS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULLIVERS TRANSPORT 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 (70100 - Activities of head offices) as GULLIVERS TRANSPORT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GULLIVERS TRANSPORT 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 Type
Defending partyGULLIVERS TRANSPORT LIMITEDEvent Date2016-07-20
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400.
 
Initiating party Event Type
Defending partyGULLIVERS TRANSPORT LIMITEDEvent Date2014-09-01
In accordance with Rule 4.182A of the Insolvency Rules 1986, we, Edward T Kerr and Kim Rayment, (IP Nos. 9021 and 6775), both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 1 September 2014 we were appointed Joint Liquidators of the above-named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 September 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. For further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk Tel: 0116 2504400.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GULLIVERS TRANSPORT 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 GULLIVERS TRANSPORT 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.