Company NameConforto Financial Management Limited
Company StatusDissolved
Company Number05403696
CategoryPrivate Limited Company
Incorporation Date24 March 2005(19 years, 1 month ago)
Dissolution Date26 May 2014 (9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Jonathan Sutton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration8 years, 11 months (closed 26 May 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMagdalene House Nash End Farm
Nash Road
Thornborough
Buckinghamshire
MK18 2DU
Director NameMr Alan John Sutton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 26 May 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrockton House
Heol Y Delyn Lisvane
Cardiff
South Glamorgan
CF14 0SR
Wales
Secretary NameHanover Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2008(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 26 May 2014)
Correspondence AddressC/O Jeffrey Green Russell Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Christopher John Emery
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleFinancial Services Adviser
Country of ResidenceEngland
Correspondence Address4 Lower Cottage
Brent Pelham
Hertfordshire
SG9 0HN
Director NameMichael Andrew Walsh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleFinancial Services Adviser
Country of ResidenceEngland
Correspondence AddressHartwell Barn
Mill Road
Old Haversham
Buckinghamshire
MK19 7DY
Secretary NameMichael Andrew Walsh
NationalityBritish
StatusResigned
Appointed24 March 2005(same day as company formation)
RoleFinancial Services Adviser
Country of ResidenceEngland
Correspondence AddressHartwell Barn
Mill Road
Old Haversham
Buckinghamshire
MK19 7DY
Secretary NameMr Andrew Jonathan Sutton
NationalityBritish
StatusResigned
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMagdalene House Nash End Farm
Nash Road
Thornborough
Buckinghamshire
MK18 2DU
Director NameMr Peter Arthur Klauber
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Gloucester Gardens
London
NW11 9AB

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

596.9k at 0.01Matthew Upton
9.44%
Ordinary
542.7k at 0.01Geoffrey John Thomas
8.58%
Ordinary
529.9k at 0.01Kenneth Cunningham
8.38%
Ordinary
523.5k at 0.01Gailes Investments LLP
8.28%
Ordinary
1.5m at 0.01Andrew Jonathan Sutton
24.20%
Ordinary
150k at 0.01Barry Mcguigan
2.37%
Ordinary
150k at 0.01Ian Poulter
2.37%
Ordinary
150k at 0.01Lee Dixon
2.37%
Ordinary
150k at 0.01Michael Andrew Walsh
2.37%
Ordinary
786.9k at 0.01Christopher John Emery
12.44%
Ordinary
778.5k at 0.01Alan John Sutton
12.31%
Ordinary
100k at 0.01Christopher Moore
1.58%
Ordinary
50k at 0.01Carey Pension Trustees Uk Limited (Douglas)
0.79%
Ordinary
50k at 0.01Da Phillips & Co LTD And Mr Michael Mccroddan As Trustees Of The Premier Trust Re Mccroddan
0.79%
Ordinary
50k at 0.01Da Phillips & Co Limited And Mr Stephen Pallister As Trustees Of The Premier Trust Re S Pallister
0.79%
Ordinary
50k at 0.01Jonathan Davies
0.79%
Ordinary
35k at 0.01Carey Pension Trustees Uk LTD-00014 (Emery)
0.55%
Ordinary
-OTHER
0.40%
-
25k at 0.01Pal Trustees Limited Peter Klauber
0.40%
Ordinary
25k at 0.01Peter Arthur Klauber
0.40%
Ordinary
25k at 0.01Sean Scahill And Denton & Co Trusttees Limited
0.40%
Ordinary

Financials

Year2014
Turnover£948,524
Gross Profit£439,997
Net Worth-£952,663
Cash£330,449
Current Liabilities£668,804

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

26 May 2014Final Gazette dissolved following liquidation (1 page)
26 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Return of final meeting in a creditors' voluntary winding up (26 pages)
26 February 2014Return of final meeting in a creditors' voluntary winding up (26 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 March 2013 (19 pages)
4 December 2013Liquidators statement of receipts and payments to 16 March 2013 (19 pages)
4 December 2013Liquidators' statement of receipts and payments to 16 March 2013 (19 pages)
17 May 2012Liquidators statement of receipts and payments to 16 March 2012 (19 pages)
17 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (19 pages)
17 May 2012Liquidators' statement of receipts and payments to 16 March 2012 (19 pages)
17 March 2011Administrator's progress report to 4 March 2011 (23 pages)
17 March 2011Administrator's progress report to 4 March 2011 (23 pages)
17 March 2011Administrator's progress report to 4 March 2011 (23 pages)
17 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 January 2011Notice of deemed approval of proposals (2 pages)
13 January 2011Notice of deemed approval of proposals (2 pages)
17 December 2010Statement of administrator's proposal (49 pages)
17 December 2010Statement of administrator's proposal (49 pages)
3 December 2010Statement of affairs with form 2.14B (17 pages)
3 December 2010Statement of affairs with form 2.14B (17 pages)
12 November 2010Appointment of an administrator (1 page)
12 November 2010Appointment of an administrator (1 page)
9 November 2010Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from 100 Hermitage Road Hitchin Herts SG5 1DG on 9 November 2010 (2 pages)
28 September 2010Termination of appointment of Christopher Emery as a director (2 pages)
28 September 2010Termination of appointment of Peter Klauber as a director (2 pages)
28 September 2010Termination of appointment of Peter Klauber as a director (2 pages)
28 September 2010Termination of appointment of Christopher Emery as a director (2 pages)
1 July 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
1 July 2010Current accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
8 April 2010Termination of appointment of Andrew Sutton as a secretary (2 pages)
8 April 2010Termination of appointment of Andrew Sutton as a secretary (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 63,235
(19 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 63,235
(19 pages)
19 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 63,235.00
(5 pages)
19 March 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 63,235.00
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 805,235
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 805,235
(5 pages)
16 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 805,235
(5 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 February 2010Full accounts made up to 31 March 2009 (24 pages)
6 February 2010Full accounts made up to 31 March 2009 (24 pages)
20 November 2009Termination of appointment of Michael Walsh as a director (1 page)
20 November 2009Termination of appointment of Michael Walsh as a director (1 page)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
15 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
6 June 2009Return made up to 24/03/09; full list of members; amend (10 pages)
6 June 2009Return made up to 24/03/09; full list of members; amend (10 pages)
3 April 2009Return made up to 24/03/09; full list of members (7 pages)
3 April 2009Return made up to 24/03/09; full list of members (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Director appointed alan john sutton (2 pages)
22 December 2008Director appointed alan john sutton (2 pages)
1 December 2008Director appointed peter arthur klauber (2 pages)
1 December 2008Director appointed peter arthur klauber (2 pages)
20 October 2008Director's change of particulars / christopher emery / 01/07/2008 (1 page)
20 October 2008Return made up to 24/03/08; full list of members; amend (9 pages)
20 October 2008Director's change of particulars / christopher emery / 01/07/2008 (1 page)
20 October 2008Return made up to 24/03/08; full list of members; amend (9 pages)
3 October 2008Director's change of particulars / christopher emery / 01/07/2008 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 October 2008Director's change of particulars / christopher emery / 01/07/2008 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 September 2008Secretary appointed hanover secretaries LIMITED (2 pages)
17 September 2008Secretary appointed hanover secretaries LIMITED (2 pages)
10 September 2008Auditor's resignation (1 page)
10 September 2008Auditor's resignation (1 page)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 July 2008Return made up to 24/03/08; full list of members (7 pages)
1 July 2008Return made up to 24/03/08; full list of members (7 pages)
15 January 2008Registered office changed on 15/01/08 from: first floor, 44 high street newport pagnell bucks MK16 8AQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: first floor, 44 high street newport pagnell bucks MK16 8AQ (1 page)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 April 2007Return made up to 24/03/07; full list of members (5 pages)
17 April 2007Return made up to 24/03/07; full list of members (5 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
15 March 2007Particulars of mortgage/charge (7 pages)
11 March 2007Ad 23/02/07--------- £ si [email protected]=20000 £ ic 30000/50000 (4 pages)
11 March 2007Ad 23/02/07--------- £ si [email protected]=20000 £ ic 30000/50000 (4 pages)
22 January 2007Ad 29/12/06--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages)
22 January 2007S-div 12/01/07 (1 page)
22 January 2007S-div 12/01/07 (1 page)
22 January 2007Ad 29/12/06--------- £ si 29000@1=29000 £ ic 1000/30000 (3 pages)
11 January 2007Resolutions
  • RES13 ‐ Subdiv shares 29/12/06
(2 pages)
11 January 2007Resolutions
  • RES13 ‐ Subdiv shares 29/12/06
(2 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
27 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2006Return made up to 24/03/06; full list of members (4 pages)
8 May 2006Return made up to 24/03/06; full list of members (4 pages)
16 February 2006Resolutions
  • RES13 ‐ Allot shares 19/12/05
(1 page)
16 February 2006Resolutions
  • RES13 ‐ Allot shares 19/12/05
(1 page)
8 February 2006Ad 19/12/05-19/12/05 £ si [email protected]=210 £ ic 790/1000 (2 pages)
8 February 2006Ad 19/12/05-19/12/05 £ si [email protected]=210 £ ic 790/1000 (2 pages)
7 February 2006Ad 16/12/05-16/12/05 £ si [email protected]=634 £ ic 156/790 (2 pages)
7 February 2006Ad 16/12/05-16/12/05 £ si [email protected]=634 £ ic 156/790 (2 pages)
18 July 2005New secretary appointed (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New director appointed (1 page)
18 July 2005New secretary appointed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Ad 01/07/05-01/07/05 £ si [email protected]=56 £ ic 100/156 (2 pages)
12 July 2005Secretary resigned (1 page)
12 July 2005Ad 01/07/05-01/07/05 £ si [email protected]=56 £ ic 100/156 (2 pages)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
24 March 2005Incorporation (31 pages)
24 March 2005Incorporation (31 pages)