Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED
Company Information for

GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED

25 FARRINGDON STREET, LONDON, EC4A,
Company Registration Number
05764985
Private Limited Company
Dissolved

Dissolved 2017-08-10

Company Overview

About Greycoat Collingwood House General Partner Ltd
GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED was founded on 2006-03-31 and had its registered office in 25 Farringdon Street. The company was dissolved on the 2017-08-10 and is no longer trading or active.

Key Data
Company Name
GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
 
Previous Names
DALNOR LIMITED03/04/2006
Filing Information
Company Number 05764985
Date formed 2006-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-08-10
Type of accounts DORMANT
Last Datalog update: 2018-01-24 12:36:52
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 GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARTIN CRAVEN
Director 2006-04-06
MARTIN ARNOLD POOLE
Director 2006-04-03
PETER ANTHONY THORNTON
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CLIFFORD BROWN
Company Secretary 2006-04-03 2015-12-14
CHRISTOPHER NORMAN STRICKLAND
Director 2006-04-06 2006-07-26
MARTIN ROBERT HENDERSON
Company Secretary 2006-03-31 2006-04-03
BIBI RAHIMA ALLY
Director 2006-03-31 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN CRAVEN MUNRO REAL ESTATE LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ANDREW MARTIN CRAVEN CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
ANDREW MARTIN CRAVEN GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2010-04-06 CURRENT 2007-07-03 Dissolved 2017-06-27
ANDREW MARTIN CRAVEN GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
ANDREW MARTIN CRAVEN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
ANDREW MARTIN CRAVEN GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
ANDREW MARTIN CRAVEN GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
ANDREW MARTIN CRAVEN CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-16 CURRENT 1981-09-21 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT LONDON SOUTHBANK LIMITED Director 1996-04-16 CURRENT 1980-05-20 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
MARTIN ARNOLD POOLE CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
MARTIN ARNOLD POOLE GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT LONDON SOUTHBANK LIMITED Director 1994-03-28 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT INVESTOR 3 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
PETER ANTHONY THORNTON GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
PETER ANTHONY THORNTON GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
PETER ANTHONY THORNTON GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
PETER ANTHONY THORNTON CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
PETER ANTHONY THORNTON GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
PETER ANTHONY THORNTON VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
PETER ANTHONY THORNTON CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
PETER ANTHONY THORNTON CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER ANTHONY THORNTON VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON COMMONDALE LIMITED Director 1991-12-31 CURRENT 1986-05-29 Dissolved 2013-09-24
PETER ANTHONY THORNTON MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1981-09-21 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
2017-08-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-10LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 11 CHARLES II STREET LONDON SW1Y 4QU ENGLAND
2017-01-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-30LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-304.70DECLARATION OF SOLVENCY
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-23AR0131/03/16 FULL LIST
2016-04-23TM02APPOINTMENT TERMINATED, SECRETARY NORMAN BROWN
2016-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 9 SAVOY STREET LONDON WC2E 7EG
2015-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0131/03/15 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0131/03/14 FULL LIST
2013-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-05AR0131/03/13 FULL LIST
2012-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-20AR0131/03/12 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01AR0131/03/11 FULL LIST
2010-06-16AA31/12/09 TOTAL EXEMPTION FULL
2010-04-01AR0131/03/10 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-24225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-08-07288bDIRECTOR RESIGNED
2006-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288bSECRETARY RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07287REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2006-04-03CERTNMCOMPANY NAME CHANGED DALNOR LIMITED CERTIFICATE ISSUED ON 03/04/06
2006-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-20
Appointment of Liquidators2017-01-20
Resolutions for Winding-up2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER 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
SECURITY AGREEMENT 2006-05-10 Satisfied EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
Intangible Assets
Patents
We have not found any records of GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED
Trademarks
We have not found any records of GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ELVETHAM LTD 2012-05-17 Outstanding

We have found 1 mortgage charges which are owed to GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED

Income
Government Income
We have not found government income sources for GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER 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 (68209 - Other letting and operating of own or leased real estate) as GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER 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 TypeNotices to Creditors
Defending partyGREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITEDEvent Date2017-01-20
Nature of business: Dormant/non-trading company NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 23 February 2017, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8420, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 17 January 2017, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, Appointed: 17 January 2017, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8793, IP Number: 9627 Dated: 19 January 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITEDEvent Date2017-01-17
Karen Ann Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITEDEvent Date2017-01-17
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 17 January 2017 the following special resolution was passed: "That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up". The Company also passed the following ordinary resolution: "That Karen Spears and Matthew Robert Haw of RSM Restructuring Advisory LLP 9th Floor, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8420, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London, EC4A 4AB Name, address & contact details of Joint Liquidators Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Robert Haw, RSM Restructuring Advisory LLP, 9th Floor, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Date of Appointment: 17 January 2017 . Martin Poole , Director : Dated: 17th January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER 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 GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER 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.