About

Registered Number: 06590187
Date of Incorporation: 12/05/2008 (16 years and 11 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Based in Shipley in West Yorkshire, Orange Motor Finance Ltd was established in 2008, it's status is listed as "Liquidation". The current directors of the company are listed as Warman, Andrew, Warman, Jo, Warman, Andrew, Warman, Joanne at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARMAN, Andrew 22 March 2019 - 1
WARMAN, Andrew 12 May 2008 06 January 2014 1
WARMAN, Joanne 01 June 2011 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WARMAN, Jo 12 May 2008 14 November 2014 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2020
LIQ10 - N/A 22 January 2020
AD01 - Change of registered office address 04 November 2019
RESOLUTIONS - N/A 02 November 2019
LIQ02 - N/A 02 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2019
CS01 - N/A 02 July 2019
PSC01 - N/A 22 March 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
PSC07 - N/A 22 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 February 2018
MR04 - N/A 22 September 2017
CS01 - N/A 11 May 2017
AAMD - Amended Accounts 10 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 13 February 2017
CS01 - N/A 30 December 2016
AAMD - Amended Accounts 03 October 2016
SH01 - Return of Allotment of shares 12 August 2016
RESOLUTIONS - N/A 27 July 2016
MA - Memorandum and Articles 27 July 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 12 December 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 27 February 2015
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 20 November 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 30 April 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 25 February 2013
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 08 February 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 16 June 2010
CH03 - Change of particulars for secretary 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 24 June 2009
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit security deed 18 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.