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
Cebron Holdings Limited
Cebron Holdings Limited is a dissolved company incorporated on 10 December 1964 with the registered office located in Birmingham, West Midlands. Cebron Holdings Limited was registered 60 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 December 2019
(5 years ago)
Was
55 years old
at the time of dissolution
Following
liquidation
Company No
00830678
Private limited company
Age
60 years
Incorporated
10 December 1964
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cebron Holdings Limited
Contact
Update Details
Address
79 Caroline Street
Birmingham
B3 1UP
Same address for the past
7 years
Companies in B3 1UP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
7
Controllers (PSC)
1
Graham Peter Brown
Director • Secretary • British
Susan Kaye Cheeseman
Director • British • Lives in UK • Born in Jan 1956
Roy John Brown
Director • British • Lives in England • Born in May 1942
Roger David Brown
Director • British • Born in Oct 1945
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
Cebron Motors Limited
Susan Kaye Cheeseman is a mutual person.
Active
Acquest Properties Limited
Roy John Brown is a mutual person.
Active
Bay Tree Techserv UK Limited
Susan Kaye Cheeseman is a mutual person.
Active
C. Brown & Sons (Steel) Limited
Graham Peter Brown and are mutual people.
In Administration
C Brown Services Limited
Graham Peter Brown and Susan Kaye Cheeseman are mutual people.
In Administration
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Jan 2017
For period
31 Jan
⟶
31 Jan 2017
Traded for
12 months
Cash in Bank
£156.96K
Decreased by £72.91K (-32%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£969.93K
Decreased by £186.6K (-16%)
Total Liabilities
-£84.54K
Increased by £10.38K (+14%)
Net Assets
£885.39K
Decreased by £196.98K (-18%)
Debt Ratio (%)
9%
Increased by 2.3% (+36%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 12 Dec 2019
Registered Address Changed
7 Years Ago on 11 Jul 2018
Declaration of Solvency
7 Years Ago on 9 Jul 2018
Voluntary Liquidator Appointed
7 Years Ago on 9 Jul 2018
Full Accounts Submitted
8 Years Ago on 2 Nov 2017
Confirmation Submitted
8 Years Ago on 21 Aug 2017
Small Accounts Submitted
9 Years Ago on 8 Nov 2016
Confirmation Submitted
9 Years Ago on 22 Aug 2016
Small Accounts Submitted
10 Years Ago on 10 Nov 2015
Confirmation Submitted
10 Years Ago on 3 Sep 2015
Get Alerts
Get Credit Report
Discover Cebron Holdings 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 12 Dec 2019
Return of final meeting in a members' voluntary winding up
Submitted on 12 Sep 2019
Liquidators' statement of receipts and payments to 25 June 2019
Submitted on 18 Jul 2019
Registered office address changed from Cochrane Hse Pedmore Rd Dudley West Midlands DY2 0RL to 79 Caroline Street Birmingham B3 1UP on 11 July 2018
Submitted on 11 Jul 2018
Appointment of a voluntary liquidator
Submitted on 9 Jul 2018
Declaration of solvency
Submitted on 9 Jul 2018
Resolutions
Submitted on 9 Jul 2018
Total exemption full accounts made up to 31 January 2017
Submitted on 2 Nov 2017
Confirmation statement made on 16 August 2017 with updates
Submitted on 21 Aug 2017
Total exemption small company accounts made up to 31 January 2016
Submitted on 8 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs