ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Real Contracting Group Limited

Real Contracting Group Limited is a dissolved company incorporated on 3 February 2021 with the registered office located in Bolton, Greater Manchester. Real Contracting Group Limited was registered 4 years ago.
Status
Dissolved
Dissolved on 21 April 2025 (4 months ago)
Was 4 years old at the time of dissolution
Following liquidation
Company No
13177464
Private limited company
Age
4 years
Incorporated 3 February 2021
Size
Unreported
Confirmation
Submitted
Dated 2 February 2023 (2 years 7 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD
Address changed on 14 Dec 2023 (1 year 8 months ago)
Previous address was Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Regional Director • British • Lives in England • Born in Jul 1968
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1980
Director • Chief Executive • British • Lives in England • Born in Feb 1969
Director • Finance Director • British • Lives in England • Born in Sep 1968
Mr Paul Thomas Nicholls
PSC • British • Lives in England • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PNDH Group Holdings Ltd
Paul Thomas Nicholls is a mutual person.
Active
HSDP Nominee Limited
Paul Thomas Nicholls is a mutual person.
Active
Pnconsult Ltd
Paul Thomas Nicholls is a mutual person.
Active
Fairway Construction Consultancy Ltd
Mr Mark Unsworth is a mutual person.
Active
Park Rise Man Co Limited
Paul Thomas Nicholls is a mutual person.
Active
Real Lse Limited
Paul Thomas Nicholls, Benjamin James Cox, and 2 more are mutual people.
In Administration
Real (Ealing) Limited
Paul Thomas Nicholls, Benjamin James Cox, and 1 more are mutual people.
In Receivership
Real (High Lane) Limited
Paul Thomas Nicholls, Benjamin James Cox, and 1 more are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
28 Feb 2022
For period 28 Jan28 Feb 2022
Traded for 13 months
Cash in Bank
£9.87M
Turnover
£57.43M
Employees
Unreported
Total Assets
£24.31M
Total Liabilities
-£23.43M
Net Assets
£888K
Debt Ratio (%)
96%
Latest Activity
Dissolved After Liquidation
4 Months Ago on 21 Apr 2025
Registered Address Changed
1 Year 8 Months Ago on 14 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 28 Nov 2023
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 28 Nov 2023
New Charge Registered
2 Years Ago on 29 Aug 2023
Vivienne Frankham Resigned
2 Years 1 Month Ago on 1 Aug 2023
Mr James Peter Field Appointed
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 20 Mar 2023
Group Accounts Submitted
2 Years 8 Months Ago on 7 Jan 2023
Andrew Michael Heyes Resigned
3 Years Ago on 11 Jul 2022
Get Credit Report
Discover Real Contracting Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Jan 2025
Registered office address changed from Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 14 December 2023
Submitted on 14 Dec 2023
Appointment of a voluntary liquidator
Submitted on 28 Nov 2023
Resolutions
Submitted on 28 Nov 2023
Registered office address changed from 8 Piries Place Horsham RH12 1EH England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 28 November 2023
Submitted on 28 Nov 2023
Statement of affairs
Submitted on 28 Nov 2023
Registration of charge 131774640003, created on 29 August 2023
Submitted on 29 Aug 2023
Termination of appointment of Vivienne Frankham as a director on 1 August 2023
Submitted on 2 Aug 2023
Appointment of Mr James Peter Field as a director on 27 July 2023
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year