Company NameK2 Capital Partners Limited
Company StatusDissolved
Company Number05953264
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)
Dissolution Date13 May 2014 (10 years ago)
Previous NameAtlas Capital Partners Limited

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMr Anthony Wild
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Secretary NameMr Anthony Wild
NationalityBritish
StatusClosed
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Director NameMr Matthew Dawson Spence
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Director NameMr James Sutherland Walker
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address26th Floor
City Tower Piccadilly Plaza
Manchester
Greater Manchester
M1 4BT

Contact

Websitewww.naturalretreats.com/uk

Location

Registered Address1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

700 at £0.01Adam Gough
7.00%
Ordinary
700 at £0.01Ewan Kearney
7.00%
Ordinary
5k at £0.01Matthew Spence
50.01%
Ordinary
2.5k at £0.01James Walker
24.99%
Ordinary
1.1k at £0.01Anthony Wild
11.00%
Ordinary

Financials

Year2014
Net Worth£2,002
Cash£891
Current Liabilities£2,436

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
17 January 2014Application to strike the company off the register (3 pages)
17 January 2014Application to strike the company off the register (3 pages)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of a director (1 page)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of Matthew Spence as a director (1 page)
13 January 2014Termination of appointment of a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011 (1 page)
17 October 2011Termination of appointment of James Walker as a director (1 page)
17 October 2011Termination of appointment of James Walker as a director (1 page)
4 October 2011Director's details changed for Mr Matthew Dawson Spence on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr James Sutherland Walker on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr Matthew Dawson Spence on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr James Sutherland Walker on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Secretary's details changed for Mr Anthony Wild on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Anthony Wild on 4 October 2011 (2 pages)
4 October 2011Director's details changed for Mr James Sutherland Walker on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Anthony Wild on 4 October 2011 (1 page)
4 October 2011Director's details changed for Mr Anthony Wild on 4 October 2011 (2 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr Anthony Wild on 4 October 2011 (2 pages)
4 October 2011Secretary's details changed for Mr Anthony Wild on 4 October 2011 (1 page)
4 October 2011Register inspection address has been changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD (1 page)
4 October 2011Register inspection address has been changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BD (1 page)
4 October 2011Director's details changed for Mr Matthew Dawson Spence on 4 October 2011 (2 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
14 October 2010Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 14 October 2010 (1 page)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
14 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
14 October 2010Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester M1 4BD on 14 October 2010 (1 page)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Director's details changed for Anthony Wild on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Matthew Spence on 2 October 2009 (2 pages)
27 October 2009Director's details changed for James Sutherland Walker on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony Wild on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Anthony Wild on 2 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for James Sutherland Walker on 2 October 2009 (2 pages)
27 October 2009Director's details changed for Matthew Spence on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
27 October 2009Director's details changed for Matthew Spence on 2 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for James Sutherland Walker on 2 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
12 October 2009Director's details changed for James Sutherland Walker on 1 August 2009 (2 pages)
12 October 2009Director's details changed for Matthew Spence on 12 June 2009 (2 pages)
12 October 2009Director's details changed for Matthew Spence on 12 June 2009 (2 pages)
12 October 2009Director's details changed for James Sutherland Walker on 1 August 2009 (2 pages)
9 October 2008Return made up to 02/10/08; full list of members (5 pages)
9 October 2008Return made up to 02/10/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 15 herons wharf appley bridge wigan greater manchester WN6 9ET (1 page)
30 March 2007Registered office changed on 30/03/07 from: 15 herons wharf appley bridge wigan greater manchester WN6 9ET (1 page)
1 March 2007S-div 07/02/07 (1 page)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 March 2007S-div 07/02/07 (1 page)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
8 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
8 November 2006Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 October 2006Registered office changed on 30/10/06 from: dla piper uk LLP 101 barbirolli square manchester greater manchester M2 3DL (1 page)
30 October 2006Registered office changed on 30/10/06 from: dla piper uk LLP 101 barbirolli square manchester greater manchester M2 3DL (1 page)
25 October 2006Company name changed atlas capital partners LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed atlas capital partners LIMITED\certificate issued on 25/10/06 (2 pages)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)