Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marston Aldwark Manor Limited
Marston Aldwark Manor Limited is a dissolved company incorporated on 24 October 2005 with the registered office located in London, Greater London. Marston Aldwark Manor Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 August 2025
(2 months ago)
Was
19 years old
at the time of dissolution
Following
liquidation
Company No
05600709
Private limited company
Age
20 years
Incorporated
24 October 2005
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 October 2019
(6 years ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Marston Aldwark Manor Limited
Contact
Update Details
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
27 Apr 2024
(1 year 6 months ago)
Previous address was
Allan House 10 John Princes Street London W1G 0JW England
Companies in EC2A 4BX
Telephone
Unreported
Email
Unreported
Website
Marstonhotels.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Manish Mansukhlal Gudka
Director • Lives in UK • Born in Jul 1970
Delta TBHA Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Laser Bristol Tradeco Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels Management Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels LBS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels ZHH Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels OCS Limited
Manish Mansukhlal Gudka is a mutual person.
Active
Z OLD Compton Street Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
The Kays Foundation
Manish Mansukhlal Gudka is a mutual person.
Active
Z Hotels Bath Ltd
Manish Mansukhlal Gudka is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£21K
Decreased by £212K (-91%)
Turnover
£3.39M
Increased by £2.57M (+312%)
Employees
92
Decreased by 17 (-16%)
Total Assets
£4.07M
Increased by £73K (+2%)
Total Liabilities
-£1.25M
Decreased by £9K (-1%)
Net Assets
£2.82M
Increased by £82K (+3%)
Debt Ratio (%)
31%
Decreased by 0.79% (-2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Months Ago on 6 Aug 2025
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
4 Years Ago on 11 Jan 2021
Declaration of Solvency
4 Years Ago on 11 Jan 2021
Registered Address Changed
4 Years Ago on 7 Jan 2021
Gareth Jones Resigned
4 Years Ago on 2 Dec 2020
Mr Gareth Jones Details Changed
5 Years Ago on 1 Apr 2020
Mr Manish Mansukhlal Gudka Details Changed
5 Years Ago on 1 Apr 2020
Registered Address Changed
5 Years Ago on 1 Apr 2020
Delta Tbha Holdings Limited (PSC) Details Changed
5 Years Ago on 23 Mar 2020
Get Alerts
Get Credit Report
Discover Marston Aldwark Manor Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 6 Aug 2025
Return of final meeting in a members' voluntary winding up
Submitted on 6 May 2025
Liquidators' statement of receipts and payments to 28 December 2024
Submitted on 29 Jan 2025
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW England to 14 Bonhill Street London EC2A 4BX on 27 April 2024
Submitted on 27 Apr 2024
Liquidators' statement of receipts and payments to 28 December 2023
Submitted on 23 Feb 2024
Liquidators' statement of receipts and payments to 28 December 2022
Submitted on 6 Mar 2023
Liquidators' statement of receipts and payments to 28 December 2021
Submitted on 3 Mar 2022
Declaration of solvency
Submitted on 11 Jan 2021
Appointment of a voluntary liquidator
Submitted on 11 Jan 2021
Resolutions
Submitted on 11 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs