Company NameTronox International Finance Llp
Company StatusDissolved
Company NumberOC375032
CategoryLimited Liability Partnership
Incorporation Date8 May 2012(11 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Directors

LLP Designated Member NameSteven Andrew Kaye
Date of BirthApril 1976 (Born 48 years ago)
StatusClosed
Appointed15 January 2015(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
LLP Designated Member NameMs Shirley Fodor
Date of BirthNovember 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 October 2020(8 years, 5 months after company formation)
Appointment Duration5 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
LLP Designated Member NameTronox UK Holdings Limited (Corporation)
StatusClosed
Appointed30 December 2016(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 23 March 2021)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
LLP Designated Member NameTronox Investment Holdings Limited (Corporation)
StatusClosed
Appointed29 March 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 23 March 2021)
Correspondence Address3rd Floor 25 Bury Street
London
SW1Y 2AL
LLP Designated Member NameTronox Global Holdings Pty Ltd (Corporation)
StatusResigned
Appointed08 May 2012(same day as company formation)
Correspondence AddressLot 22 Mason Road
Kwinana Beach
Western Australia
Wa 6167
LLP Designated Member NameTronox Limited (Corporation)
StatusResigned
Appointed08 May 2012(same day as company formation)
Correspondence AddressLot 22 Mason Road
Kwinana Beach
Western Australia
Wa 6167

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£218,011,442
Net Worth£2,147,483,647
Cash£668,771
Current Liabilities£15,782

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 May 2020Delivered on: 5 May 2020
Persons entitled: Wilmington Trust, National Association (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 September 2017Delivered on: 4 October 2017
Persons entitled: Wells Fargo Bank, National Association

Classification: A registered charge
Outstanding
22 September 2017Delivered on: 2 October 2017
Persons entitled: Bank of America N.A.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 September 2017Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2020Delivered on: 7 September 2020
Persons entitled: Wilmington Trust, National Association (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 May 2012Delivered 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

Filing History

23 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the limited liability partnership off the register (2 pages)
21 December 2020Appointment of Ms Shirley Fodor as a member on 20 October 2020 (2 pages)
21 December 2020Appointment of Steven Andrew Kaye as a member on 15 January 2015 (2 pages)
7 September 2020Registration of charge OC3750320010, created on 28 August 2020 (78 pages)
26 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 May 2020Registration of charge OC3750320009, created on 1 May 2020 (93 pages)
29 April 2020Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
29 April 2020Cessation of Tronox Limited as a person with significant control on 1 February 2019 (1 page)
31 March 2020Registered 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 2019Cessation of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (1 page)
21 May 2019Notification of Tronox Limited as a person with significant control on 6 April 2016 (2 pages)
21 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
20 May 2019Appointment of Tronox Investment Holdings Limited as a member on 29 March 2019 (2 pages)
20 May 2019Termination of appointment of Tronox Limited as a member on 29 March 2019 (1 page)
20 May 2019Notification of Tronox Investment Holdings Limited as a person with significant control on 29 March 2019 (2 pages)
20 May 2019Cessation of Tronox Limited as a person with significant control on 29 March 2019 (1 page)
14 May 2019Member's details changed for Tronox Uk Holdings Limited on 29 March 2019 (1 page)
29 March 2019Full accounts made up to 31 December 2018 (19 pages)
26 March 2019Registered 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 2018Full accounts made up to 31 December 2017 (20 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
12 October 2017Satisfaction of charge 2 in full (4 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
12 October 2017Satisfaction of charge 4 in full (4 pages)
12 October 2017Satisfaction of charge 2 in full (4 pages)
12 October 2017Satisfaction of charge 5 in full (4 pages)
12 October 2017Satisfaction of charge 3 in full (4 pages)
12 October 2017Satisfaction of charge 4 in full (4 pages)
12 October 2017Satisfaction of charge 5 in full (4 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
4 October 2017Registration of charge OC3750320008, created on 22 September 2017 (78 pages)
4 October 2017Registration of charge OC3750320008, created on 22 September 2017 (78 pages)
2 October 2017Registration of charge OC3750320007, created on 22 September 2017 (60 pages)
2 October 2017Registration of charge OC3750320007, created on 22 September 2017 (60 pages)
26 September 2017Registration of charge OC3750320006, created on 22 September 2017 (58 pages)
26 September 2017Registration of charge OC3750320006, created on 22 September 2017 (58 pages)
27 July 2017Full accounts made up to 31 December 2016 (18 pages)
27 July 2017Full accounts made up to 31 December 2016 (18 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
6 January 2017Termination of appointment of Tronox Global Holdings Pty Ltd as a member on 23 December 2016 (1 page)
6 January 2017Appointment of Tronox Uk Holdings Limited as a member on 30 December 2016 (2 pages)
6 January 2017Termination of appointment of Tronox Global Holdings Pty Ltd as a member on 23 December 2016 (1 page)
6 January 2017Appointment of Tronox Uk Holdings Limited as a member on 30 December 2016 (2 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
20 December 2016Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
13 July 2016Full accounts made up to 31 December 2015 (19 pages)
13 July 2016Full accounts made up to 31 December 2015 (19 pages)
20 May 2016Member's details changed for Tronox Limited on 3 November 2015 (1 page)
20 May 2016Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page)
20 May 2016Annual return made up to 8 May 2016 (3 pages)
20 May 2016Member's details changed for Tronox Limited on 3 November 2015 (1 page)
20 May 2016Member's details changed for Tronox Global Holdings Pty Ltd on 3 November 2015 (1 page)
20 May 2016Annual return made up to 8 May 2016 (3 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
3 July 2015Full accounts made up to 31 December 2014 (15 pages)
4 June 2015Registered 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 2015Annual return made up to 8 May 2015 (3 pages)
4 June 2015Registered 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 2015Registered 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 2015Annual return made up to 8 May 2015 (3 pages)
4 June 2015Annual return made up to 8 May 2015 (3 pages)
13 February 2015Resignation of an auditor (1 page)
13 February 2015Resignation of an auditor (1 page)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
22 May 2014Annual return made up to 8 May 2014 (3 pages)
29 October 2013Full accounts made up to 31 December 2012 (14 pages)
29 October 2013Full accounts made up to 31 December 2012 (14 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
6 June 2013Annual return made up to 8 May 2013 (3 pages)
28 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (19 pages)
28 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (19 pages)
28 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (27 pages)
28 March 2013Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (27 pages)
2 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
2 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (11 pages)
28 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages)
28 June 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (14 pages)
18 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (19 pages)
18 May 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (19 pages)
8 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 May 2012Incorporation of a limited liability partnership (6 pages)
8 May 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
8 May 2012Incorporation of a limited liability partnership (6 pages)