Company NameProfessional Construction Strategies Group Limited
Company StatusDissolved
Company Number09024543
CategoryPrivate Limited Company
Incorporation Date6 May 2014(9 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 March 2023)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Clive Hackforth
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 28 March 2023)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMrs Katherine Sarah Bew
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Ian Glynn Blackman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2020)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Simon John Cunnington
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameMr Mark Dominic Bew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 16 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
Director NameDr Rachel Susan Tomson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 2019)
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressDovecote Cottage 6 Copse Lane
Hamble
Southampton
Hampshire
SO31 4QH
Director NameMr Adrian Charles Burgess
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(6 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2020)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX

Contact

Websiteecstrategies.co.uk
Telephone020 86804120
Telephone regionLondon

Location

Registered Address10th Floor Corinthian House
17 Landsdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

900k at £0.0001Katherine Sarah Bew
75.00%
Ordinary A
300k at £0.0001Mark Bew
25.00%
Ordinary B

Financials

Year2014
Net Worth£300,199
Cash£47
Current Liabilities£563,199

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2023First Gazette notice for voluntary strike-off (1 page)
28 December 2022Application to strike the company off the register (1 page)
15 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
15 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
15 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
15 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
15 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (44 pages)
20 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
30 October 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
29 October 2020Cessation of Mark Dominic Bew as a person with significant control on 16 October 2020 (1 page)
29 October 2020Notification of Bentley Systems (Uk) Limited as a person with significant control on 16 October 2020 (2 pages)
29 October 2020Appointment of Mr Barry Timothy Fitzmaurice as a director on 16 October 2020 (2 pages)
29 October 2020Termination of appointment of Mark Dominic Bew as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Ian Glynn Blackman as a director on 16 October 2020 (1 page)
29 October 2020Cessation of Katherine Sarah Bew as a person with significant control on 16 October 2020 (1 page)
29 October 2020Appointment of Mr Clive Hackforth as a director on 16 October 2020 (2 pages)
29 October 2020Termination of appointment of Katherine Sarah Bew as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Simon John Cunnington as a director on 16 October 2020 (1 page)
29 October 2020Termination of appointment of Adrian Charles Burgess as a director on 16 October 2020 (1 page)
17 October 2020Change of share class name or designation (2 pages)
14 October 2020Change of details for Mrs Katherine Sarah Bew as a person with significant control on 30 September 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 180
(3 pages)
14 October 2020Notification of Mark Dominic Bew as a person with significant control on 30 September 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Termination of appointment of Rachel Susan Tomson as a director on 7 June 2019 (1 page)
10 June 2019Director's details changed for Dr Rachel Susan Tomson on 7 June 2019 (2 pages)
7 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
(9 pages)
12 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 120
(9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(6 pages)
3 July 2015Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(6 pages)
3 July 2015Director's details changed for Mrs Katherine Sarah Bew on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 120
(6 pages)
3 July 2015Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Dr Rachel Susan Tomson on 3 July 2015 (2 pages)
19 April 2015Change of share class name or designation (2 pages)
19 April 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 December 2014Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages)
18 December 2014Appointment of Mr Adrian Charles Burgess as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Dr Rachel Susan Tomson as a director on 1 December 2014 (3 pages)
21 November 2014Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page)
14 November 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 120
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 120
(3 pages)
7 October 2014Appointment of Mr Mark Dominic Bew as a director on 23 September 2014 (2 pages)
7 October 2014Appointment of Mr Mark Dominic Bew as a director on 23 September 2014 (2 pages)
7 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
7 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(3 pages)
28 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 August 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
19 August 2014Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages)
19 August 2014Appointment of Mr Ian Glynn Blackman as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages)
18 August 2014Appointment of Mr Simon John Cunnington as a director on 1 July 2014 (2 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50
(3 pages)
25 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 50
(3 pages)
6 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(36 pages)
6 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-06
(36 pages)