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

GINGER FOX LIMITED

BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP, BRISTOL, BS1 6BX,
Company Registration Number
05737779
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Ginger Fox Ltd
GINGER FOX LIMITED was founded on 2006-03-09 and had its registered office in Bridgewater House Finzels Reach Counterslip. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
GINGER FOX LIMITED
 
Legal Registered Office
BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP
BRISTOL
BS1 6BX
Other companies in GL53
 
Previous Names
THE FUNNY FARM LIMITED17/05/2006
Filing Information
Company Number 05737779
Date formed 2006-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-07-13
Type of accounts FULL
Last Datalog update: 2018-01-24 12:00:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GINGER FOX 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.
Companies with same name GINGER FOX LIMITED
The following companies were found which have the same name as GINGER FOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GINGER FOX DESIGN LIMITED STIRLING HOUSE COLLEGE ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7HY Dissolved Company formed on the 2007-03-14
GINGER FOX MEDIA LIMITED 4 ARNOLD ROAD WHALLEY RANGE MANCHESTER GREATER MANCHESTER M16 8NQ Active Company formed on the 2014-08-28
GINGER FOX CONSULTING LIMITED 17 MANOR ROAD WANTAGE OXFORDSHIRE OX12 8DP Active Company formed on the 2015-06-26
GINGER FOX GAMES LTD UNIT 4 KINGSDITCH TRADE PARK UPPERFIELD ROAD CHELTENHAM GL51 9PA Active Company formed on the 2016-03-23
GINGER FOX STUDIOS PTY LTD NSW 2099 Active Company formed on the 2015-09-11
Ginger Fox and Honey LLC 2905 UTE ST Canyon City CO 81212 Delinquent Company formed on the 2017-12-20
GINGER FOX CYCLES LTD 17 MANOR ROAD WANTAGE OX12 8DP Active Company formed on the 2017-12-04
GINGER FOX DESIGN, INCORPORATED 155 OAK LAWN AVE DALLAS TX 75207 Active Company formed on the 2000-03-23
GINGER FOX LTD 23 BEATTY DRIVE WESTHOUGHTON BOLTON BL5 3TP Active Company formed on the 2018-06-27
GINGER FOX BOUTIQUE LLC Georgia Unknown
GINGER FOX BOUTIQUE LLC Georgia Unknown
GINGER FOX STUDIO LTD DIGITAL MEDIA CENTRE COUNTY WAY BARNSLEY S70 2JW Active Company formed on the 2020-09-23
GINGER FOX CAFE LTD 47A STATION ROAD NORTH HARROW MIDDLESEX HA2 7SU Active Company formed on the 2021-05-18
GINGER FOX, LLC 1063 FM 1564 W GREENVILLE TX 75402 Active Company formed on the 2022-04-19
GINGER FOX VINTAGE LTD 320 CITY ROAD LONDON EC1V 2NZ Active Company formed on the 2024-02-16

Company Officers of GINGER FOX LIMITED

Current Directors
Officer Role Date Appointed
RUTH BALLINGER
Company Secretary 2011-09-13
RUTH BALLINGER
Director 2012-03-10
GUY SIMON CHARLES PETTIGREW
Director 2014-04-14
NICHOLAS JAMES PONTING
Director 2006-03-09
CHARLES EDWARD GUY RUDGE
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WILLIAM PHILLIPS
Director 2013-11-22 2015-07-01
JAMIE STEPHEN ATKINS
Director 2012-03-10 2012-12-17
NICHOLAS JAMES PONTING
Company Secretary 2006-03-09 2011-09-13
ANDREW MARTIN BRUSH
Director 2006-03-09 2011-09-13
JOHN CLARKE
Director 2006-03-22 2007-03-10
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-03-09 2006-03-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-03-09 2006-03-09

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 MELD MARKETING STRATEGIES LIMITED Director 2012-02-27 CURRENT 1999-03-12 Liquidation
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 LITEBULB STUDIOS LIMITED Director 2014-04-14 CURRENT 2013-02-22 Dissolved 2017-07-13
GUY SIMON CHARLES PETTIGREW MELD MARKETING STRATEGIES LIMITED Director 2014-04-14 CURRENT 1999-03-12 Liquidation
GUY SIMON CHARLES PETTIGREW 2K MANUFACTURING LTD Director 2010-07-13 CURRENT 2007-01-25 Dissolved 2016-08-26
NICHOLAS JAMES PONTING THE ANDERS FOUNDATION Director 2012-06-07 CURRENT 2012-06-07 Active
NICHOLAS JAMES PONTING GINGER FOX DESIGN LIMITED Director 2007-03-14 CURRENT 2007-03-14 Dissolved 2016-08-30
NICHOLAS JAMES PONTING MELD PROPERTIES LIMITED Director 2005-03-18 CURRENT 2005-03-18 Dissolved 2016-08-30
NICHOLAS JAMES PONTING MELD PUBLISHING LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2016-08-30
NICHOLAS JAMES PONTING MELD LIMITED Director 2004-11-16 CURRENT 2004-11-16 Dissolved 2017-06-27
CHARLES EDWARD GUY RUDGE MAGNUM BRANDS HOLDINGS LIMITED Director 2018-02-05 CURRENT 2017-09-29 Active
CHARLES EDWARD GUY RUDGE TWISTALICIOUS LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
CHARLES EDWARD GUY RUDGE MAGNUM BRANDS RETAIL LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active - Proposal to Strike off
CHARLES EDWARD GUY RUDGE MAGNUM BRANDS LIMITED Director 2016-09-19 CURRENT 2002-09-20 In Administration/Administrative Receiver

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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/04/2017
2017-04-132.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
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
2016-06-132.17BSTATEMENT 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
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 057377790004
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0109/03/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24ANNOTATIONOther
2014-09-23AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 057377790003
2014-04-23AP01DIRECTOR APPOINTED MR GUY SIMON CHARLES PETTIGREW
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0109/03/14 FULL LIST
2013-12-17AP01DIRECTOR APPOINTED CHARLES EDWARD GUY RUDGE
2013-12-17AP01DIRECTOR APPOINTED MR JAMES WILLIAM PHILLIPS
2013-12-17RES01ADOPT ARTICLES 21/11/2013
2013-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-03-15AR0109/03/13 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
2012-03-22AR0109/03/12 NO CHANGES
2012-03-19TM01APPOINTMENT 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 WHITTINGHAM CHELTENHAM GLOUCESTERSHIRE GL54 4HA
2011-03-21AR0109/03/11 FULL LIST
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 1
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-17AR0109/03/10 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
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PONTING / 21/01/2008
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES PONTING / 21/01/2008
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-19363aRETURN MADE UP TO 09/03/09; 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: 1
2008-04-17363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02288bDIRECTOR RESIGNED
2007-11-27225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07
2007-04-10363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-05-17CERTNMCOMPANY NAME CHANGED THE FUNNY FARM LIMITED CERTIFICATE ISSUED ON 17/05/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
324 - Manufacture of games and toys
32409 - Manufacture of other games and toys, not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GINGER FOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against GINGER FOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding HSBC BANK PLC
2014-09-23 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2010-05-25 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 GINGER FOX LIMITED

Intangible Assets
Patents
We have not found any records of GINGER FOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GINGER FOX LIMITED
Trademarks
We have not found any records of GINGER FOX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GINGER FOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-03-18 GBP £308 Library Service
Brighton & Hove City Council 2015-03-06 GBP £243 Library Service

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GINGER FOX 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGINGER FOX 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 Type
Defending partyGINGER FOX 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 Type
Defending partyGINGER FOX 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 partyGINGER FOX LTDEvent Date2016-04-11
In the Bristol District Registry case number 124 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 GINGER FOX 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 GINGER FOX 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.