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

MAPSTONE HOMES + APARTMENTS LIMITED

STAVERTON COURT, STAVERTON, CHELTENHAM, GL51 0UX,
Company Registration Number
05309338
Private Limited Company
Liquidation

Company Overview

About Mapstone Homes + Apartments Ltd
MAPSTONE HOMES + APARTMENTS LIMITED was founded on 2004-12-09 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Mapstone Homes + Apartments Limited is a Private Limited Company registered in 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
MAPSTONE HOMES + APARTMENTS LIMITED
 
Legal Registered Office
STAVERTON COURT
STAVERTON
CHELTENHAM
GL51 0UX
Other companies in BS30
 
Filing Information
Company Number 05309338
Company ID Number 05309338
Date formed 2004-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 16:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPSTONE HOMES + APARTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATH PROJECTS LIMITED   ANTHONY HARRIS LTD   SYON MANAGEMENT ADVISORY SERVICES 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 MAPSTONE HOMES + APARTMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BROWN
Company Secretary 2004-12-09
RAFFAELE BOTTA
Director 2004-12-09
IAN DAVID BROWN
Director 2004-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGIOU
Director 2005-05-17 2009-06-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-12-09 2004-12-09
INSTANT COMPANIES LIMITED
Nominated Director 2004-12-09 2004-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAFFAELE BOTTA L G DEVELOPMENTS (HENFIELD) LIMITED Director 2013-05-08 CURRENT 2013-05-08 Liquidation
RAFFAELE BOTTA MAPSTONE HOMES (HOLDINGS) LIMITED Director 2012-10-20 CURRENT 2012-10-03 Liquidation
RAFFAELE BOTTA BOTTEGINOS LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
RAFFAELE BOTTA PICADILLY PROMOTIONS LIMITED Director 2006-07-19 CURRENT 1999-10-04 Active
IAN DAVID BROWN CREW'S HOLE HOMES LIMITED Director 2018-06-11 CURRENT 2015-02-05 Active - Proposal to Strike off
IAN DAVID BROWN PRESTIGE RETIREMENT LIVING LIMITED Director 2018-03-19 CURRENT 2015-04-25 Active
IAN DAVID BROWN BRIDGE VIEW ROAD MANAGEMENT LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
IAN DAVID BROWN PRESTIGE WINDOWS (BRISTOL) LIMITED Director 2017-05-13 CURRENT 2015-03-17 Liquidation
IAN DAVID BROWN PREMIER BUILDING CONTRACTS (BRISTOL) LIMITED Director 2017-04-26 CURRENT 2015-01-09 Active
IAN DAVID BROWN PRESTIGE DEVELOPMENTS SOUTH WEST LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active - Proposal to Strike off
IAN DAVID BROWN STAYCATION HOLIDAYS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
IAN DAVID BROWN OAKLAND PROPERTY SOLUTIONS (BRISTOL) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active - Proposal to Strike off
IAN DAVID BROWN CASA LA RO HO LIMITED Director 2014-03-11 CURRENT 2010-09-22 Liquidation
IAN DAVID BROWN PRESTIGE DEVELOPMENTS (BRISTOL) LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
IAN DAVID BROWN G L DEVELOPMENTS (HENFIELD) LIMITED Director 2013-05-17 CURRENT 2013-05-17 Liquidation
IAN DAVID BROWN L G DEVELOPMENTS (HENFIELD) LIMITED Director 2013-05-08 CURRENT 2013-05-08 Liquidation
IAN DAVID BROWN MAPSTONE HOMES (HOLDINGS) LIMITED Director 2012-10-20 CURRENT 2012-10-03 Liquidation
IAN DAVID BROWN PROSPECT DEVELOPMENTS (HENFIELD) LIMITED Director 2011-03-16 CURRENT 2010-04-21 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
2018-06-14LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2018 FROM ARGENTUM HOUSE 510 BRISTOL BUSINESS PARK COLDHARBOUR LANE BRISTOL BS16 1EJ
2017-05-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM SUITE B1 WHITE HOUSE BUSINESS CENTRE FOREST ROAD KINGSWOOD BRISTOL BS15 8DH
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C V ROSS & CO LIMITED UNIT 1, OFFICE 1, TOWER LANE BUSINESS PARK TOWER LANE, WARMLEY BRISTOL BS30 8XT
2016-04-294.70DECLARATION OF SOLVENCY
2016-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053093380008
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-14AR0109/12/15 FULL LIST
2015-09-30AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-27AA01PREVEXT FROM 30/06/2014 TO 31/12/2014
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-08AR0109/12/14 FULL LIST
2014-07-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13
2014-03-29AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-13AR0109/12/13 FULL LIST
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053093380008
2013-07-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-15AR0109/12/12 FULL LIST
2012-06-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-18AR0109/12/11 FULL LIST
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-24AR0109/12/10 FULL LIST
2010-07-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-06AR0109/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID BROWN / 01/10/2009
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GEORGIOU
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-22363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-13287REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2008-01-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-10-30225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2007-03-01287REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 6 SPEEDWELL AVENUE ST GEORGE BRISTOL BS5 8DN
2007-01-27395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16287REGISTERED OFFICE CHANGED ON 16/06/06 FROM: THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD CLIFTON, BRISTOL AVON BS8 1DJ
2006-01-16363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-1588(2)RAD 17/05/05--------- £ SI 1@1=1 £ IC 1/2
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-09288bDIRECTOR RESIGNED
2004-12-09288bSECRETARY RESIGNED
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 MAPSTONE HOMES + APARTMENTS 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 Liquidators2016-04-07
Resolutions for Winding-up2016-04-07
Notices to Creditors2016-04-07
Fines / Sanctions
No fines or sanctions have been issued against MAPSTONE HOMES + APARTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-11-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-04-12 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
LEGAL MORTGAGE 2007-01-25 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2006-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-12-31

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 MAPSTONE HOMES + APARTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of MAPSTONE HOMES + APARTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPSTONE HOMES + APARTMENTS LIMITED
Trademarks
We have not found any records of MAPSTONE HOMES + APARTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPSTONE HOMES + APARTMENTS 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 MAPSTONE HOMES + APARTMENTS 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 MAPSTONE HOMES + APARTMENTS 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 Liquidators
Defending partyMAPSTONE HOMES & APARTMENTS LTDEvent Date2016-03-31
Victor Henry Ellaby , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol, BS15 8 DH . Office holders telephone no and email address: 01179475747 and vic.ellaby@hazlewoods.co.uk : Alternative contact for enquiries on proceedings: Gina Clare; 0117 9475747; gina.clare@hazlewoods.co.uk Victor Henry Ellaby was appointed Liquidator of Mapstone Homes & Apartments Ltd on 31 March 2016 by Members.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMAPSTONE HOMES & APARTMENTS LIMITEDEvent Date2016-03-31
Notice is hereby given that the following resolutions were passed on 31 March 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily; and That Victor Henry Ellaby be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder name, firm and Number: Victor Henry Ellaby , Hazlewoods LLP , Authorised by the ICAEW No. 8020 Address of Office Holder(s): Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH Date of Appointment: 31 March 2016 Capacity: Liquidator IP Contact Details: 0117 947 5747 Other Contact Details: Gina Clare , Gina.clare@hazlewoods.co.uk , 0117 947 5747 Raffaelle Botta , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyMAPSTONE HOMES & APARTMENTS LIMITEDEvent Date2016-03-31
NOTICE IS HEREBY GIVEN that Creditors of the above named company are required, on or before the 4 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to Victor Henry Ellaby of Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , the Liquidator of the said company If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: The directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Victor Henry Ellaby , 8020 , Hazlewoods LLP , Suite B1 White House Business Centre, Forest Road, Kingswood, Bristol BS15 8DH , Date of Appointment 31 March 2016 , 0117 947 5747 , vic.ellaby@hazlewoods.co.uk . : Capacity: Liquidator :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySORCERER LIMITEDEvent Date2010-03-12
In the High Court of Justice (Chancery Division) Companies Court case number 2119 A Petition to wind up the above-named Company, Registration Number 4382628, of 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7SF , presented on 12 March 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 28 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 27 April 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7234. (Ref SLR 1351901/37/A/CEG.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPSTONE HOMES + APARTMENTS 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 MAPSTONE HOMES + APARTMENTS 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.