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
Asprey Chase Energy Ltd
Asprey Chase Energy Ltd is a dissolved company incorporated on 6 November 2012 with the registered office located in London, Greater London. Asprey Chase Energy Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 September 2019
(5 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08282912
Private limited company
Age
12 years
Incorporated
6 November 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Asprey Chase Energy Ltd
Contact
Address
4 Wimpole Street
London
Greater London
W1G 9SH
United Kingdom
Same address for the past
6 years
Companies in W1G 9SH
Telephone
02036370003
Email
Unreported
Website
Aspreychase.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Matthew Louis Philip Du Caurroy Tribe
Director • PSC • British • Lives in UK • Born in Dec 1970
Mr David John Houlihan
Director • PSC • Company Directors • British • Lives in England • Born in Jan 1961
Auria@Wimpole Street Ltd
Secretary
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2016)
Period Ended
30 Nov 2016
For period
30 Nov
⟶
30 Nov 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £9 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.12K
Decreased by £1.78K (-23%)
Total Liabilities
-£40.99K
Increased by £1.36K (+3%)
Net Assets
-£34.88K
Decreased by £3.14K (+10%)
Debt Ratio (%)
670%
Increased by 168.33% (+34%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
5 Years Ago on 10 Sep 2019
Compulsory Gazette Notice
6 Years Ago on 25 Jun 2019
Mr David John Houlihan (PSC) Details Changed
6 Years Ago on 25 Apr 2019
Mr Matthew Louis Philip Du Caurroy Tribe (PSC) Details Changed
6 Years Ago on 25 Apr 2019
Auria@Wimpole Street Ltd Details Changed
6 Years Ago on 25 Apr 2019
Mr David John Houlihan Details Changed
6 Years Ago on 8 Feb 2019
Mr Matthew Louis Philip Du Caurroy Tribe Details Changed
6 Years Ago on 8 Feb 2019
Registered Address Changed
6 Years Ago on 8 Feb 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 8 Jan 2019
Confirmation Submitted
6 Years Ago on 7 Jan 2019
Get Alerts
Get Credit Report
Discover Asprey Chase Energy Ltd'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 via compulsory strike-off
Submitted on 10 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 25 Jun 2019
Secretary's details changed for Auria@Wimpole Street Ltd on 25 April 2019
Submitted on 25 Apr 2019
Change of details for Mr Matthew Louis Philip Du Caurroy Tribe as a person with significant control on 25 April 2019
Submitted on 25 Apr 2019
Change of details for Mr David John Houlihan as a person with significant control on 25 April 2019
Submitted on 25 Apr 2019
Registered office address changed from 9 Wimpole Street London W1G 9SR to 4 Wimpole Street London Greater London W1G 9SH on 8 February 2019
Submitted on 8 Feb 2019
Director's details changed for Mr Matthew Louis Philip Du Caurroy Tribe on 8 February 2019
Submitted on 8 Feb 2019
Director's details changed for Mr David John Houlihan on 8 February 2019
Submitted on 8 Feb 2019
Compulsory strike-off action has been discontinued
Submitted on 8 Jan 2019
Confirmation statement made on 6 November 2018 with updates
Submitted on 7 Jan 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs