Company NameInspirational Financial Management Ltd
DirectorsWilliam Hofstetter and Nigel Pamment
Company StatusIn Administration
Company Number03539537
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)
Previous NameWill Writers (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Hofstetter
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2000(1 year, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address17 Thornleigh Drive
Liversedge
West Yorkshire
WF15 6HP
Director NameMr Nigel Pamment
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Wellhouse Avenue
Mirfield
West Yorkshire
WF14 0PD
Secretary NameNigel Pamment
NationalityBritish
StatusCurrent
Appointed10 May 2002(4 years, 1 month after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence Address32 Wellhouse Avenue
Mirfield
West Yorkshire
WF14 0PD
Director NameSusan Pinder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Nettleton Road
Mirfield
West Yorkshire
WF14 9AP
Director NameJean Southern
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address39 Blackmoorfoot
Linthwaite
Huddersfield
West Yorkshire
HD7 5TR
Secretary NameSusan Pinder
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address38 Nettleton Road
Mirfield
West Yorkshire
WF14 9AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.myifm.co.uk
Telephone0845 0669432
Telephone regionUnknown

Location

Registered AddressC/O Insolvency One
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

8 at £1William Hofstetter
80.00%
Ordinary A
2 at £1Nigel Pamment
20.00%
Ordinary B

Financials

Year2014
Net Worth£44,010
Cash£46,400
Current Liabilities£51,205

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

21 January 2009Delivered on: 27 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 February 2024Result of meeting of creditors (10 pages)
9 February 2024Satisfaction of charge 1 in full (1 page)
31 January 2024Statement of administrator's proposal (63 pages)
19 December 2023Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 19 December 2023 (2 pages)
9 December 2023Appointment of an administrator (3 pages)
28 July 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
24 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 July 2019 (11 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 July 2017 (3 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 September 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(6 pages)
28 September 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 10
(6 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(5 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10
(5 pages)
3 February 2014Statement of company's objects (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 2 new classes of shares created 28/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
3 February 2014Change of share class name or designation (2 pages)
3 February 2014Statement of company's objects (2 pages)
3 February 2014Memorandum and Articles of Association (8 pages)
3 February 2014Memorandum and Articles of Association (8 pages)
3 February 2014Change of share class name or designation (2 pages)
3 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 2 new classes of shares created 28/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 April 2011Secretary's details changed for Nigel Pamment on 13 March 2011 (2 pages)
4 April 2011Secretary's details changed for Nigel Pamment on 13 March 2011 (2 pages)
4 April 2011Director's details changed for Nigel Pamment on 13 March 2011 (2 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
4 April 2011Director's details changed for Nigel Pamment on 13 March 2011 (2 pages)
26 March 2010Director's details changed for Nigel Pamment on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Nigel Pamment on 26 March 2010 (2 pages)
26 March 2010Director's details changed for William Hofstetter on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for William Hofstetter on 26 March 2010 (2 pages)
25 January 2010Director's details changed for Nigel Pamment on 20 January 2010 (3 pages)
25 January 2010Director's details changed for Nigel Pamment on 20 January 2010 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
20 November 2007Total exemption small company accounts made up to 31 July 2007 (9 pages)
8 June 2007Full accounts made up to 31 July 2006 (23 pages)
8 June 2007Full accounts made up to 31 July 2006 (23 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
2 April 2007Return made up to 13/03/07; full list of members (2 pages)
5 June 2006Full accounts made up to 31 July 2005 (18 pages)
5 June 2006Full accounts made up to 31 July 2005 (18 pages)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
15 March 2006Director's particulars changed (1 page)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Return made up to 13/03/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed;director's particulars changed (1 page)
15 March 2006Director's particulars changed (1 page)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
4 May 2005Return made up to 24/03/05; full list of members (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2004 (8 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 October 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
24 October 2003Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
1 April 2003Return made up to 02/04/03; full list of members (7 pages)
1 April 2003Return made up to 02/04/03; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
20 November 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Ad 10/05/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 May 2002Secretary resigned (1 page)
20 May 2002Ad 10/05/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 May 2002New secretary appointed;new director appointed (2 pages)
20 May 2002Secretary resigned (1 page)
7 May 2002Company name changed will writers (uk) LIMITED\certificate issued on 07/05/02 (2 pages)
7 May 2002Company name changed will writers (uk) LIMITED\certificate issued on 07/05/02 (2 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
13 March 2002Registered office changed on 13/03/02 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
13 March 2002Registered office changed on 13/03/02 from: 31 high street stokesley middlesbrough cleveland TS9 5AD (1 page)
5 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
5 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
23 July 2001Return made up to 18/03/01; no change of members (5 pages)
23 July 2001Return made up to 18/03/01; no change of members (5 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
25 April 2000Return made up to 02/04/00; full list of members (6 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
6 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
6 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
19 May 1999Return made up to 02/04/99; full list of members (6 pages)
19 May 1999Return made up to 02/04/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
2 April 1998Incorporation (17 pages)
2 April 1998Incorporation (17 pages)