Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELD MARKETING STRATEGIES LIMITED
Company Information for

MELD MARKETING STRATEGIES LIMITED

BDO LLP, BRIDGEWATER HOUSE FINZELS REACH, COUNTERSLIP, BRISTOL, BS1 6BX,
Company Registration Number
03731620
Private Limited Company
Liquidation

Company Overview

About Meld Marketing Strategies Ltd
MELD MARKETING STRATEGIES LIMITED was founded on 1999-03-12 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Meld Marketing Strategies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MELD MARKETING STRATEGIES LIMITED
 
Legal Registered Office
BDO LLP
BRIDGEWATER HOUSE FINZELS REACH
COUNTERSLIP
BRISTOL
BS1 6BX
Other companies in GL53
 
Filing Information
Company Number 03731620
Company ID Number 03731620
Date formed 1999-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 26/02/2015
Return next due 25/03/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 19:15:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELD MARKETING STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MELD MARKETING STRATEGIES LIMITED

Current Directors
Officer Role Date Appointed
RUTH BALLINGER
Company Secretary 2011-09-13
RUTH BALLINGER
Director 2012-02-27
GUY SIMON CHARLES PETTIGREW
Director 2014-04-14
NICHOLAS JAMES PONTING
Director 1999-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES EDWARD GUY RUDGE
Director 2013-11-22 2018-03-02
JAMES WILLIAM PHILLIPS
Director 2013-11-22 2015-07-01
JAMIE STEPHEN ATKINS
Director 2012-02-27 2012-12-17
NICHOLAS JAMES PONTING
Company Secretary 1999-03-12 2011-09-13
ANDREW MARTIN BRUSH
Director 1999-03-12 2011-09-13
KEVIN PATRICK LAWRENCE
Director 1999-03-12 2000-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH BALLINGER HACCHE ONLINE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
RUTH BALLINGER PERSONALISED PARTY LTD Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RUTH BALLINGER CANNY MINDS LIMITED Director 2016-07-19 CURRENT 2008-12-08 Liquidation
RUTH BALLINGER PLANET TYCHE LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
RUTH BALLINGER GINGER FOX GAMES LTD Director 2016-03-23 CURRENT 2016-03-23 Active
RUTH BALLINGER SAPYENCE LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active - Proposal to Strike off
RUTH BALLINGER GINGER FOX LIMITED Director 2012-03-10 CURRENT 2006-03-09 Dissolved 2017-07-13
RUTH BALLINGER MELD LIMITED Director 2011-11-17 CURRENT 2004-11-16 Dissolved 2017-06-27
GUY SIMON CHARLES PETTIGREW THE WRIGHT FD LIMITED Director 2016-11-14 CURRENT 2016-02-22 Active - Proposal to Strike off
GUY SIMON CHARLES PETTIGREW WOODVALE STUDIOS LTD Director 2016-04-13 CURRENT 2016-04-13 Active
GUY SIMON CHARLES PETTIGREW CONCEPT MERCHANDISE LIMITED Director 2015-07-13 CURRENT 1986-12-02 In Administration/Administrative Receiver
GUY SIMON CHARLES PETTIGREW SCARLETT WILLOW LIMITED Director 2014-04-14 CURRENT 2003-12-03 Dissolved 2016-12-06
GUY SIMON CHARLES PETTIGREW MELD GROUP LIMITED Director 2014-04-14 CURRENT 2004-09-20 Dissolved 2017-05-30
GUY SIMON CHARLES PETTIGREW LITEBULB CORPORATE LIMITED Director 2014-04-14 CURRENT 2008-07-02 Liquidation
GUY SIMON CHARLES PETTIGREW GINGER FOX LIMITED Director 2014-04-14 CURRENT 2006-03-09 Dissolved 2017-07-13
GUY SIMON CHARLES PETTIGREW LITEBULB STUDIOS LIMITED Director 2014-04-14 CURRENT 2013-02-22 Dissolved 2017-07-13
GUY SIMON CHARLES PETTIGREW 2K MANUFACTURING LTD Director 2010-07-13 CURRENT 2007-01-25 Dissolved 2016-08-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-17LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/02/2018:LIQ. CASE NO.2
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUDGE
2017-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/02/2017
2017-02-072.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016
2016-06-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-06-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-06-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-04-252.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2016 FROM STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7HY
2016-04-14AUDAUDITOR'S RESIGNATION
2016-04-14AUDAUDITOR'S RESIGNATION
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIPS
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-17AR0126/02/15 FULL LIST
2015-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PONTING / 27/02/2014
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-04-23AP01DIRECTOR APPOINTED MR GUY SIMON CHARLES PETTIGREW
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-26AR0126/02/14 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED CHARLES EDWARD GUY RUDGE
2013-12-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM PHILLIPS
2013-12-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-12-18RES01ADOPT ARTICLES 21/11/2013
2013-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-02-27AR0126/02/13 FULL LIST
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ATKINS
2012-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-10-03AP01DIRECTOR APPOINTED MS RUTH BALLINGER
2012-10-03AP01DIRECTOR APPOINTED MR JAMIE STEPHEN ATKINS
2012-02-29AR0126/02/12 FULL LIST
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRUSH
2011-09-28AP03SECRETARY APPOINTED MS RUTH BALLINGER
2011-09-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS PONTING
2011-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM COTSWOLD BARN WHALLEY FARM WHITTINGTON CHELTENHAM GLOUCESTERSHIRE GL54 4HA
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-28AR0126/02/11 FULL LIST
2010-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-02AR0126/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BRUSH / 11/02/2010
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-13363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-11-27225CURRSHO FROM 30/06/2009 TO 31/05/2009
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-03363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-07363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-24363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-02-08395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 8 ORMOND TERRACE REGENT STREET CHELTENHAM GLOUCESTERSHIRE GL50 1HR
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to MELD MARKETING STRATEGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-16
Appointment of Liquidators2017-02-16
Appointment of Administrators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against MELD MARKETING STRATEGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-10 Satisfied CHRISTOPHER JAN AND ROGER ROWE (TRADING TOGETHER AS ROWE FARMS)
RENT DEPOSIT DEED 2011-06-10 Satisfied CHRISTOPHER JAN AND ROGER ROWE (TRADING TOGETHER AS ROWE FARMS)
RENT DEPOSIT DEED 2011-06-10 Satisfied CHRISTOPHER JAN AND ROGER ROWE (TRADING TOGETHER AS ROWE FARMS)
RENT DEPOSIT DEED 2011-06-10 Satisfied CHRISTOPHER JAN AND ROGER ROWE (TRADING TOGETHER AS ROWE FARMS)
LEGAL ASSIGNMENT 2010-12-04 Outstanding HSBC BANK PLC
DEBENTURE 2010-05-25 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-02-01 Satisfied CHRISTOPHER JAN ROWE AND ROGER ROWE (TRADING AS ROWE FARMS)
GUARANTEE & DEBENTURE 2008-10-10 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-07-23 Satisfied CHRISTOPHER JAN ROWE AND ROGER ROWE (TRADING TOGETHER AS ROWE FARMS)
RENT DEPOSIT DEED 2006-09-25 Satisfied CHRISTOPHER JAN ROWE AND ROGER ROWE (T/A ROWE FARMS)
DEBENTURE 2005-07-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2005-02-04 Satisfied CHRISTOPHER JAN ROWE AND ROGER ROWE
DEBENTURE 2000-08-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELD MARKETING STRATEGIES LIMITED

Intangible Assets
Patents
We have not found any records of MELD MARKETING STRATEGIES LIMITED registering or being granted any patents
Domain Names

MELD MARKETING STRATEGIES LIMITED owns 1 domain names.

gingerfox.co.uk  

Trademarks
We have not found any records of MELD MARKETING STRATEGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELD MARKETING STRATEGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as MELD MARKETING STRATEGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MELD MARKETING STRATEGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyMELD MARKETING STRATEGIES LIMITEDEvent Date2017-02-16
WE HEREBY GIVE NOTICE that Simon Edward Jex Girling IP no. 9283 and Danny Dartnaill IP no. 10110 of BDO LLP, Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX, were appointed Joint Liquidators of the above named company on 7 February 2017. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. The Joint Liquidators may be contacted care of BRNOTICE@bdo.co.uk quoting MAN/SEN-00261289. Simon Edward Jex Girling , Joint Liquidator Dated 13 February 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMELD MARKETING STRATEGIES LIMITEDEvent Date2017-02-07
Liquidator's name and address: Simon Edward Jex Girling of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX and Danny Dartnaill of BDO LLP , Kings Wharf, 20-30 Kings Road, Reading RG1 3EX : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting SEG/LJS/Meld.
 
Initiating party Event Type
Defending partyMELD MARKETING STRATEGIES LIMITEDEvent Date2016-04-27
IN THE MATTER OF GINGER FOX LIMITED (IN ADMINISTRATION) AND IN THE MATTER OF MELD MARKETING STRATEGIES LIMITED (IN ADMINISTRATION) AND IN THE MATTER OF THE INSOLVENCY ACT 1986 (In Administration) (In Administration) We, Nicholas James Ponting of The Pipers, 14 High Street, Prestbury, Cheltenham, GL52 3AS and Ruth Ballinger of 9 Geralds Way, Chalford, Stroud, GL6 8FG were directors of the above named companies on the day that they each entered administration. We give notice that we are acting and will be continuing to act in one of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the above named companies under the trading name Hacche Retail Limited, trading as: Ginger Fox; Milly & Flynn; MeldHome
 
Initiating party Event TypeAppointment of Administrators
Defending partyMELD MARKETING STRATEGIES LIMITEDEvent Date2016-04-11
In the Bristol District Registry case number 125 Office Holder Details: Simon Edward Jex Girling and Shay Bannon (IP numbers 9283 and 8777 ) of BDO LLP , Bridgewater House, Finzels Reach, Counterslip, Bristol BS1 6BX . Date of Appointment: 11 April 2016 . Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELD MARKETING STRATEGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELD MARKETING STRATEGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.