Company NameOrange Motor Finance Limited
Company StatusLiquidation
Company Number06590187
CategoryPrivate Limited Company
Incorporation Date12 May 2008(15 years, 11 months ago)

Business Activity

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

Directors

Director NameAndrew Warman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sommerville Court
Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NS
Secretary NameJo Warman
StatusResigned
Appointed12 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Sommerville Court
Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMrs Joanne Warman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sommerville Court
Aynho Road Adderbury
Banbury
Oxfordshire
OX17 3NS
Director NameMr Matthew James Horne
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Suite Borough House
Marlborough Road
Banbury
Oxfordshire
OX16 5TH
Director NameMr Andrew Warman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2019(10 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£28,872
Cash£29,926
Current Liabilities£89,782

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 May 2019 (4 years, 11 months ago)
Next Return Due25 May 2020 (overdue)

Charges

18 May 2012Delivered on: 23 May 2012
Persons entitled: Minton Estates Limited

Classification: Rent deposit security deed
Secured details: £4720.80 due or to become due from the company to the chargee.
Particulars: The separate interest bearing deposit account see image for full details.
Outstanding

Filing History

26 January 2021Termination of appointment of Andrew Warman as a director on 22 October 2020 (1 page)
26 January 2021Cessation of Andrew Warman as a person with significant control on 22 October 2020 (1 page)
23 December 2020Liquidators' statement of receipts and payments to 22 October 2020 (19 pages)
3 February 2020Appointment of a voluntary liquidator (3 pages)
22 January 2020Removal of liquidator by court order (8 pages)
4 November 2019Registered office address changed from The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 4 November 2019 (2 pages)
2 November 2019Appointment of a voluntary liquidator (3 pages)
2 November 2019Statement of affairs (9 pages)
2 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
(1 page)
2 July 2019Confirmation statement made on 11 May 2019 with updates (6 pages)
22 March 2019Cessation of Matthew James Horne as a person with significant control on 22 March 2019 (1 page)
22 March 2019Notification of Andrew Warman as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Termination of appointment of Matthew James Horne as a director on 22 March 2019 (1 page)
22 March 2019Appointment of Mr Andrew Warman as a director on 22 March 2019 (2 pages)
15 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
22 September 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
10 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
10 May 2017Amended total exemption small company accounts made up to 31 May 2016 (8 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 February 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
13 February 2017Confirmation statement made on 1 December 2016 with updates (4 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
3 October 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
3 October 2016Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,500
(4 pages)
12 August 2016Statement of capital following an allotment of shares on 15 July 2016
  • GBP 1,500
(4 pages)
27 July 2016Memorandum and Articles of Association (3 pages)
27 July 2016Memorandum and Articles of Association (3 pages)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(3 pages)
12 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1,000
(3 pages)
18 May 2015Registered office address changed from 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 11 Sommerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to The Courtyard Suite Borough House Marlborough Road Banbury Oxfordshire OX16 5th on 18 May 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
21 November 2014Termination of appointment of Jo Warman as a secretary on 14 November 2014 (1 page)
21 November 2014Termination of appointment of Jo Warman as a secretary on 14 November 2014 (1 page)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
20 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,000
(4 pages)
12 September 2014Director's details changed for Mr Matthew James Horne on 27 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Matthew James Horne on 27 August 2014 (2 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
19 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(3 pages)
30 April 2014Termination of appointment of Joanne Warman as a director (1 page)
30 April 2014Termination of appointment of Joanne Warman as a director (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 January 2014Termination of appointment of Andrew Warman as a director (1 page)
14 January 2014Appointment of Mr Matthew James Horne as a director (2 pages)
14 January 2014Appointment of Mr Matthew James Horne as a director (2 pages)
14 January 2014Termination of appointment of Andrew Warman as a director (1 page)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF United Kingdom on 15 May 2012 (1 page)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF United Kingdom on 15 May 2012 (1 page)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 October 2011Appointment of Mrs Joanne Warman as a director (2 pages)
31 October 2011Appointment of Mrs Joanne Warman as a director (2 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
15 June 2010Secretary's details changed for Jo Warman on 12 May 2010 (1 page)
15 June 2010Director's details changed for Andrew Warman on 12 May 2010 (2 pages)
15 June 2010Secretary's details changed for Jo Warman on 12 May 2010 (1 page)
15 June 2010Director's details changed for Andrew Warman on 12 May 2010 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
12 May 2008Incorporation (12 pages)
12 May 2008Incorporation (12 pages)