London
EC2N 2AX
LLP Designated Member Name | Ms Shirley Fodor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 October 2020(8 years, 5 months after company formation) |
Appointment Duration | 5 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
LLP Designated Member Name | Tronox UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2016(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 23 March 2021) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
LLP Designated Member Name | Tronox Investment Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2019(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 23 March 2021) |
Correspondence Address | 3rd Floor 25 Bury Street London SW1Y 2AL |
LLP Designated Member Name | Tronox Global Holdings Pty Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Correspondence Address | Lot 22 Mason Road Kwinana Beach Western Australia Wa 6167 |
LLP Designated Member Name | Tronox Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Correspondence Address | Lot 22 Mason Road Kwinana Beach Western Australia Wa 6167 |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £218,011,442 |
Net Worth | £2,147,483,647 |
Cash | £668,771 |
Current Liabilities | £15,782 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 May 2020 | Delivered on: 5 May 2020 Persons entitled: Wilmington Trust, National Association (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
22 September 2017 | Delivered on: 4 October 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Outstanding |
22 September 2017 | Delivered on: 2 October 2017 Persons entitled: Bank of America N.A. Classification: A registered charge Particulars: Not applicable. Outstanding |
22 September 2017 | Delivered on: 26 September 2017 Persons entitled: Wells Fargo Bank, National Association Classification: A registered charge Particulars: Intellectual property rights – see clause 3.1(b) of the debenture which creates a fixed charge over all of its rights, title and interest in the intellectual property (as defined in the charge) (including but not limited to the intellectual property, if any, specified in schedule 3 of the debenture and as specified in any relevant security accession deed). Outstanding |
19 March 2013 | Delivered on: 28 March 2013 Persons entitled: Goldman Sachs Bank Usa Classification: Supplemental charge over accounts Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all of its rights title and interest in and to the accounts see image for full details. Outstanding |
19 March 2013 | Delivered on: 28 March 2013 Persons entitled: Goldman Sachs Bank Usa Classification: Supplemental debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 June 2012 | Delivered on: 2 July 2012 Persons entitled: Ubs Ag, Stamford Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 June 2012 | Delivered on: 28 June 2012 Persons entitled: Goldman Sachs Bank Usa Classification: Charge over accounts and inventory Secured details: All monies due or to become due from each credit party, the arranger, lenders or any of them to agents under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge in favour of the collateral agent for the benefit of the secured parties with full title guarantee all of its rights title and interest in and to the accounts and the inventory see image for full details. Outstanding |
28 August 2020 | Delivered on: 7 September 2020 Persons entitled: Wilmington Trust, National Association (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 May 2012 | Delivered on: 18 May 2012 Persons entitled: Goldman Sachs Bank Usa Classification: English law debenture Secured details: All monies due or to become due from each credit party to agents (including former agents), the arranger, lenders or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2020 | Application to strike the limited liability partnership off the register (2 pages) |
21 December 2020 | Appointment of Ms Shirley Fodor as a member on 20 October 2020 (2 pages) |
21 December 2020 | Appointment of Steven Andrew Kaye as a member on 15 January 2015 (2 pages) |
7 September 2020 | Registration of charge OC3750320010, created on 28 August 2020 (78 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
5 May 2020 | Registration of charge OC3750320009, created on 1 May 2020 (93 pages) |
29 April 2020 | Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
29 April 2020 | Cessation of Tronox Limited as a person with significant control on 1 February 2019 (1 page) |
31 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 31 March 2020 (1 page) |
21 May 2019 | Cessation of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (1 page) |
21 May 2019 | Notification of Tronox Limited as a person with significant control on 6 April 2016 (2 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Tronox Investment Holdings Limited as a member on 29 March 2019 (2 pages) |
20 May 2019 | Termination of appointment of Tronox Limited as a member on 29 March 2019 (1 page) |
20 May 2019 | Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (2 pages) |
20 May 2019 | Cessation of Tronox Limited as a person with significant control on 29 March 2019 (1 page) |
14 May 2019 | Member's details changed for Tronox Uk Holdings Limited on 29 March 2019 (1 page) |
29 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 March 2019 | Registered office address changed from 7 Albemarle Street London W1S 4HQ to 35 Great St. Helen's London EC3A 6AP on 26 March 2019 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
12 October 2017 | Satisfaction of charge 4 in full (4 pages) |
12 October 2017 | Satisfaction of charge 2 in full (4 pages) |
12 October 2017 | Satisfaction of charge 5 in full (4 pages) |
12 October 2017 | Satisfaction of charge 3 in full (4 pages) |
12 October 2017 | Satisfaction of charge 4 in full (4 pages) |
12 October 2017 | Satisfaction of charge 5 in full (4 pages) |
12 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 October 2017 | Registration of charge OC3750320008, created on 22 September 2017 (78 pages) |
4 October 2017 | Registration of charge OC3750320008, created on 22 September 2017 (78 pages) |
2 October 2017 | Registration of charge OC3750320007, created on 22 September 2017 (60 pages) |
2 October 2017 | Registration of charge OC3750320007, created on 22 September 2017 (60 pages) |
26 September 2017 | Registration of charge OC3750320006, created on 22 September 2017 (58 pages) |
26 September 2017 | Registration of charge OC3750320006, created on 22 September 2017 (58 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
6 January 2017 | Termination of appointment of Tronox Global Holdings Pty Ltd as a member on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Tronox Uk Holdings Limited as a member on 30 December 2016 (2 pages) |
6 January 2017 | Termination of appointment of Tronox Global Holdings Pty Ltd as a member on 23 December 2016 (1 page) |
6 January 2017 | Appointment of Tronox Uk Holdings Limited as a member on 30 December 2016 (2 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
20 December 2016 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
20 May 2016 | Member's details changed for Tronox Limited on 3 November 2015 (1 page) |
20 May 2016 | Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
20 May 2016 | Member's details changed for Tronox Limited on 3 November 2015 (1 page) |
20 May 2016 | Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page) |
20 May 2016 | Annual return made up to 8 May 2016 (3 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 June 2015 | Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
4 June 2015 | Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 7 Abermarle Street London London W1S 4HQ to 7 Albemarle Street London W1S 4HQ on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 8 May 2015 (3 pages) |
13 February 2015 | Resignation of an auditor (1 page) |
13 February 2015 | Resignation of an auditor (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 8 May 2014 (3 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 8 May 2013 (3 pages) |
28 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (19 pages) |
28 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (19 pages) |
28 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (27 pages) |
28 March 2013 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (27 pages) |
2 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
2 July 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages) |
28 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages) |
28 June 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages) |
18 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (19 pages) |
18 May 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (19 pages) |
8 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 May 2012 | Incorporation of a limited liability partnership (6 pages) |
8 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
8 May 2012 | Incorporation of a limited liability partnership (6 pages) |