PARK ROYAL HOTEL LIMITED

⚰️Wound downliquidation
05299922 · ltd · incorporated 2004-11-30
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
29/100
Pass
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Hotels and similar accommodation
Sector: Accommodation & food service
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 29/100 (pass), bankability 22/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (90/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

10 live charges · 8 lenders · oldest 21.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 21.2 years old — likely at or near maturity.
  • · 8 lenders named — inter-creditor friction likely.
  • · Legal-friction score 60/100 (high).

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
10 charges (10/10 with lender, 10/10 with type)
90
Directors & officers
9 officers (2 active, 9 linked, 5 with DOB)
81
Ownership & PSC
1 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
104 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
29/100Pass
PassWatchWorth a lookStrongExceptional 

Clear signal to pass. Time better spent elsewhere unless you have a specific strategic angle.

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
5
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (61 events)Click to expand
  1. 2025-10-01
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  2. 2025-09-10
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  3. 2025-08-07
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  4. 2025-08-06
    ⚠️
    liquidation-voluntary-removal-of-liquidator-by-court
    insolvency · LIQ10
  5. 2024-09-06
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2024-04-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2023-09-18
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2022-08-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  9. 2021-11-08
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  10. 2020-09-30
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  11. 2019-09-12
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  12. 2019-09-05
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  13. 2019-09-05
    🔓
    Charge satisfied #10
  14. 2018-07-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  15. 2018-07-28
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · LIQ01
  16. 2018-07-28
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  17. 2018-07-28
    📄
    resolution
    resolution · RESOLUTIONS
  18. 2018-04-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  19. 2018-04-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  20. 2018-04-04
    🔓
    Charge satisfied #9
  21. 2018-04-04
    🔓
    Charge satisfied #8
  22. 2017-12-21
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2017-12-20
    🔒
    Charge registered #10
    Lender: Santander UK PLC (As Security Trustee for the Secured Parties)
  24. 2017-12-19
    📄
    legacy
    capital · SH20
  25. 2017-12-19
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  26. 2017-12-19
    ⚠️
    legacy
    insolvency · CAP-SS
  27. 2017-12-19
    📄
    resolution
    resolution · RESOLUTIONS
  28. 2017-12-06
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  29. 2017-10-05
    🔓
    Charge satisfied #7
  30. 2017-09-27
    GUDKA, Manish Mansukhlal appointed
    director
  31. 2017-09-27
    JONES, Gareth appointed
    director
  32. 2017-09-27
    GOULDING, Ian Don resigned
    secretary
  33. 2017-09-27
    GOULDING, Ian Don resigned
    director
  34. 2017-09-27
    PURTILL, Michael Edward resigned
    director
  35. 2017-09-27
    🔒
    Charge registered #9
    Lender: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
  36. 2017-09-27
    🔒
    Charge registered #8
    Lender: Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
  37. 2016-04-20
    🔓
    Charge satisfied #6
  38. 2016-04-18
    🔒
    Charge registered #7
    Lender: Mount Street Mortgage Servicing Limited (As Security Agent)
  39. 2015-07-21
    🔓
    Charge satisfied #5
  40. 2014-11-29
    🔓
    Charge satisfied #3
  41. 2014-10-29
    🔒
    Charge registered #6
    Lender: Mount Street Loan Solutions LLP (As Security Agent)
  42. 2013-02-05
    🔒
    Charge registered #5
    Lender: Lloyds Tsb Bank PLC
  43. 2013-01-24
    🔓
    Charge satisfied #4
  44. 2013-01-24
    🔓
    Charge satisfied #2
  45. 2013-01-24
    🔓
    Charge satisfied #1
  46. 2011-07-18
    TAYLOR, David James resigned
    director
  47. 2006-11-13
    🔒
    Charge registered #4
    Lender: Alchemy Partners Nominees Limited (The Security Trustee)
  48. 2005-02-16
    🔒
    Charge registered #3
    Lender: Anglo Irish Bank Corporation PLC
  49. 2005-02-16
    🔒
    Charge registered #2
    Lender: Alchemy Partners Nominees Limited
  50. 2005-02-16
    🔒
    Charge registered #1
    Lender: Alchemy Partners Nominees Limited
Showing most recent 50 of 61 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 21 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2018-09-30

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2018-12-14

Company in liquidation
high

Company is actively being wound up. Not a going concern.

13 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2025-10-01: liquidation-voluntary-appointment-of-liquidator; 2025-09-10: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Midmint Limited holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Midmint Limited
Corporate parent
PARK ROYAL HOTEL LIMITED
This company · 05299922

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Midmint Limited
Corporate entity
sig. influencesignificant influence · firm interest30/11/2016
1 historic (ceased) PSC
  • Devonshire Point Investment S.A.R.Lceased 27/09/2017· significant influence · firm interest

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Hospitality · EC postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10NUMBER10 LIMITED
16649600 · est 2025 · no financials extracted
11TH AND SOCIAL LIMITED
15991026 · est 2024 · no financials extracted
1y
12 DISHES CATERING LTD
16806654 · est 2025 · no financials extracted
12 DRINKS A YEAR LTD
13833092 · est 2022 · no financials extracted
4y
124UK LTD
15753307 · est 2024 · no financials extracted
1y
17 GRAMS COFFEE ROASTERS LIMITED
15866100 · est 2024 · no financials extracted
1y
21SPLENDOUR LTD
15412946 · est 2024 · no financials extracted
2y
234INSPIRED LIMITED
15784003 · est 2024 · no financials extracted
1y
23A LIMITED
11434665 · est 2018 · no financials extracted
7y
24 NORTHWOOD ROAD FREEHOLD MANAGEMENT COMPANY LIMITED
05571851 · est 2005 · no financials extracted
20y
24 TUDOR STREET LIMITED
03928806 · est 2000 · no financials extracted
26y
269 LEISURE LTD
16408823 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusliquidation
Typeltd
Incorporated2004-11-30
Jurisdictionengland-wales
Primary SIC55100 — Hotels and similar accommodation

Registered office

14 Bonhill Street
London
EC2A 4BX

Filing status

Accounts
Next due: 2018-09-30OVERDUE
Last made up to: 2017-01-01
Confirmation statement
Next due: 2018-12-14OVERDUE
Last: 2017-11-30

Officers (2 active · 7 resigned)

GUDKA, Manish Mansukhlal
director · ~56y · appointed 2017-09-27
View their other companies + combined net worth →
Active
JONES, Gareth
director · ~53y · appointed 2017-09-27
View their other companies + combined net worth →
Active
GOULDING, Ian Don
secretary · appointed 2005-01-14 · resigned 2017-09-27
Resigned
DLA SECRETARIAL SERVICES LIMITED
corporate-nominee-secretary · appointed 2004-11-30 · resigned 2005-01-14
Resigned
GOULDING, Ian Don
director · ~62y · appointed 2005-01-14 · resigned 2017-09-27
Resigned
PURTILL, Michael Edward
director · ~75y · appointed 2005-01-14 · resigned 2017-09-27
Resigned
TAYLOR, David James
director · ~62y · appointed 2005-01-14 · resigned 2011-07-18
Resigned
DLA NOMINEES LIMITED
corporate-nominee-director · appointed 2004-11-30 · resigned 2005-01-14
Resigned
DLA SECRETARIAL SERVICES LIMITED
corporate-nominee-director · appointed 2004-11-30 · resigned 2005-01-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

10
Total charges
0
Outstanding
0
Active lenders
Status:Lender:10 of 10 shown
TypeProperties
satisfied
Santander
Santander UK PLC (As Security Trustee for the Secured Parties)
A registered charge1 property20/12/201705/09/2019
satisfied
Cbre Loan Services (As Security Trustee for the Secured Parties)
Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
A registered charge10 properties27/09/201704/04/2018
satisfied
Cbre Loan Services (As Security Trustee for the Secured Parties)
Cbre Loan Services Limited (As Security Trustee for the Secured Parties)
A registered charge1 property27/09/201704/04/2018
satisfied
Mount Street Mortgage Servicing (As Security Agent)
Mount Street Mortgage Servicing Limited (As Security Agent)
A registered charge1 property18/04/201605/10/2017
satisfied
Mount Street Loan Solutions (As Security Agent)
Mount Street Loan Solutions LLP (As Security Agent)
A registered charge2 properties29/10/201420/04/2016
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC
Omnibus guarantee and set-off agreement1 property05/02/201321/07/2015
satisfied
Alchemy Partners Nominees (The Security Trustee)
Alchemy Partners Nominees Limited (The Security Trustee)
A third composite guarantee and debenture1 property13/11/200624/01/2013
satisfied
Anglo Irish Bank Corporation
Anglo Irish Bank Corporation PLC
Debenture1 property16/02/200529/11/2014
satisfied
Alchemy Partners Nominees
Alchemy Partners Nominees Limited
Deed of accession1 property16/02/200524/01/2013
satisfied
Alchemy Partners Nominees
Alchemy Partners Nominees Limited
Deed of accession1 property16/02/200524/01/2013

Recent filings (104 total)

liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2025-10-01
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-09-10
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2025-08-07
liquidation-voluntary-removal-of-liquidator-by-court
insolvency · LIQ10
2025-08-06
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2024-09-06
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2024-04-30
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2023-09-18
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2022-08-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2021-11-08
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2020-09-30
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-09-12
mortgage-satisfy-charge-full
mortgage · MR04
2019-09-05
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-07-31
liquidation-voluntary-declaration-of-solvency
insolvency · LIQ01
2018-07-28
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2018-07-28