I suspect the investment in new kit was part of the £5million that was spent with CVT SOLUTIONS LIMITED. This firm seem to have simiular directors and and is about to be struck off at companies house.
Someone needs to investiagte if the dealings between these firms was proper and if they realy got £5m worth of services from CVT. I am always very suspicous when lots of money move between firms owned by the same directors before one goes under.
WebCHeck - Select and Access Company Information look up shows:-
Name & Registered Office:
CVT SOLUTIONS LIMITED
PHANTOM HOUSE SISKIN PARKWAY WEST
COVENTRY AIRPORT SOUTH
COVENTRY
CV3 4PB
Company No. 04998948
Status: Active - Proposal to Strike off
Date of Incorporation: 18/12/2003
Country of Origin: United Kingdom
Company Type: Private Limited Company
Nature of Business (SIC(03)):
6323 - Other supporting air transport
Accounting Reference Date: 31/12
Last Accounts Made Up To: 31/12/2007 (FULL)
Next Accounts Due: 31/10/2009 OVERDUE
Last Return Made Up To: 23/03/2009
Next Return Due: 20/04/2010
Document
GAZ1 26/01/2010 FIRST GAZETTE
Document
287 13/05/2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM:
GISTERED OFFICE CHANGED ON 13/05/2009 FROM
HOWARD HOUSE
32-34 HIGH STREET
CROYDON
SURREY
CR0 1YB
Document
AA 07/05/2009 FULL ACCOUNTS MADE UP TO 31/12/07
Document
363a 04/04/2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS
Document
288b 05/03/2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOS ORPHANOU
Document
288a 18/12/2008 DIRECTOR AND SECRETARY APPOINTED BRIAN JOSEPH MADDEN
Document
288b 18/12/2008 APPOINTMENT TERMINATED SECRETARY DAVID WATERHOUSE
Document
288b 18/12/2008 APPOINTMENT TERMINATED DIRECTOR EDWARD LEONARD
Document
288b 18/12/2008 APPOINTMENT TERMINATED DIRECTOR GAIL FARRIN ROBINSON
Document
288b 11/11/2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM CHARNOCK
Document
AA 06/11/2008 FULL ACCOUNTS MADE UP TO 31/12/06
Document
288a 28/10/2008 DIRECTOR APPOINTED EDWARD LEONARD
Document
288a 28/10/2008 DIRECTOR APPOINTED CHRISTOS SAVVAS ORPHANOU
Document
288a 28/10/2008 DIRECTOR APPOINTED TIMOTHY GREGORY COUGHLAN
Document
363s 19/09/2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
Document
288b 29/03/2008 APPOINTMENT TERMINATED DIRECTOR ALAN ROBINSON
Document
288b 06/03/2008 APPOINTMENT TERMINATED DIRECTOR MARTIN JEPSON
Document
AA 13/06/2007 FULL ACCOUNTS MADE UP TO 31/12/05
Folder
363s 24/01/2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
Document Image Available
363(353) 24/01/2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Document
288a 11/10/2006 NEW DIRECTOR APPOINTED
Document
288b 11/10/2006 DIRECTOR RESIGNED
Document
288b 29/08/2006 DIRECTOR RESIGNED
Document
395 01/02/2006 PARTICULARS OF MORTGAGE/CHARGE
Document
288a 19/01/2006 NEW SECRETARY APPOINTED
Document
288a 19/01/2006 NEW DIRECTOR APPOINTED
Document
288a 19/01/2006 NEW DIRECTOR APPOINTED
Document
288a 19/01/2006 NEW DIRECTOR APPOINTED
Document
288a 19/01/2006 NEW DIRECTOR APPOINTED
Document
287 19/01/2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM:
G OFFICE CHANGED 19/01/06
WIGMORE HOUSE
WIGMORE PLACE
WIGMORE LANE
LUTON LU2 9TN
Document
288b 19/01/2006 SECRETARY RESIGNED
Document
288b 19/01/2006 DIRECTOR RESIGNED
Document
AA 16/01/2006 FULL ACCOUNTS MADE UP TO 31/12/04
Document
363a 19/12/2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
Document
287 17/11/2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM:
G OFFICE CHANGED 17/11/05
WIGMORE HOUSE, WIGMORE PLACE
WIGMORE LANE
LUTON
LU2 9TN