TRANE (EUROPE) LIMITED
Overview
| Company Name | TRANE (EUROPE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01704087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TRANE (EUROPE) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TRANE (EUROPE) LIMITED located?
| Registered Office Address | C/O Bdo Llp 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRANE (EUROPE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGERSOLL-RAND (EUROPE) LIMITED | Feb 17, 2014 | Feb 17, 2014 |
| HUSSMANN (EUROPE) LIMITED | Dec 16, 1986 | Dec 16, 1986 |
| HUSSMANN (UK) LIMITED | Nov 06, 1984 | Nov 06, 1984 |
| RIORDAN HOLDINGS LIMITED | Mar 03, 1983 | Mar 03, 1983 |
What are the latest accounts for TRANE (EUROPE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for TRANE (EUROPE) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 17, 2022 |
What are the latest filings for TRANE (EUROPE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Oct 07, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Lawrence House, Viables Industrial Estate 1 a Jays Close Basingstoke RG22 4BS England to Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT on May 08, 2023 | 1 pages | AD01 | ||||||||||
All of the property or undertaking has been released from charge 11 | 2 pages | MR05 | ||||||||||
Registered office address changed from Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England to Lawrence House, Viables Industrial Estate 1 a Jays Close Basingstoke RG22 4BS on Jan 04, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Registered office address changed from Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ to Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB on Jun 18, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of Pascal Campaignolle as a director on Jun 08, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr. David Hampsey as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Change of details for Ingersoll-Rand Uk Limited as a person with significant control on Mar 24, 2020 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Who are the officers of TRANE (EUROPE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPSEY, David, Mr. | Director | 5 Temple Square Temple Street L2 5RH Liverpool C/O Bdo Llp | England | British | 157320300001 | |||||
| BILLEDO, Gerald James | Secretary | 8111 Northbridge Drive FOREIGN Spring Texas 77379 Usa | American | 17049190001 | ||||||
| DOAK, Iain Kenneth | Secretary | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | British | 114863760001 | ||||||
| GIVENS, Susan Marie | Secretary | Redstacks 70 Howards Wood Drive SL9 7DF Gerrards Cross Buckinghamshire | American | 39968940001 | ||||||
| GRAHAM, Elizabeth | Secretary | Flat 1-2 10 Lochside Street Shawlands G41 3XJ Glasgow Lanarkshire | British | 108235830005 | ||||||
| HARRIS, Constance Joy | Secretary | 78 Beverley Gardens Pinkneys Green SL6 6SW Maidenhead Berkshire Uk | British | 18252690001 | ||||||
| HOWELLS, Ian | Secretary | 5 Newport Road MK19 7NA Hanslope Buckinghamshire | British | 76129590003 | ||||||
| KEANE, Stephen | Secretary | 24 Garthwaite Crescent Shenley Brook End MK5 7AX Milton Keynes Buckinghamshire | American | 50749910003 | ||||||
| BANDRES, Gabriela | Director | C/Itaroa 138 31620 Gorraiz Castillo De Gorraiz Navarra Spain | Spanish | 134159980001 | ||||||
| BILLEDO, Gerald James | Director | 8111 Northbridge Drive FOREIGN Spring Texas 77379 Usa | American | 17049190001 | ||||||
| BOUWEN, Jan | Director | Hogewinkelstraat B-3053 Haasrode 2a Belgium | Belgium | Belgian | 134160330001 | |||||
| CAMPAIGNOLLE, Pascal | Director | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Belgium | French | 148163380001 | |||||
| CIORDIA, Jose Luis | Director | San Martin 31172 Senosiai 13 Navarra Spain | Spain | Spanish | 134160000001 | |||||
| COOPER, Michael James | Director | 12 Lyndhurst Avenue KT5 9LL Surbiton Surrey | British | 43687910001 | ||||||
| COTTER, Dennis | Director | 5 Fraser Court KA16 9JH Newmilns Ayrshire | British | 32224780001 | ||||||
| COX, Steven | Director | 6 The Old Flour Mills Mill Road PE19 5WX Buckden Cambridgeshire | British | 103489460001 | ||||||
| DEBYLE, Thomas Dewayne | Director | Avenue Du Graud Bois \14 Waterloo 1410 Belgium | Usa | 97001370001 | ||||||
| DOAK, Iain Kenneth | Director | 16 Castlehill Drive Newton Mearns G77 5JZ Glasgow Lanarkshire | United Kingdom | British | 114863760001 | |||||
| DRESCH, George Henry | Director | Flat 4 Dorchester Court SW1X 9SE London | American | 8162340001 | ||||||
| DUFFY, Martin | Director | Malthouse Cottage Shenley Church End MK5 6AE Milton Keynes Buckinghamshire | Irish | 60109160002 | ||||||
| FAIRWEATHER, Wallace | Director | Turners Hall Kinsbourne Green AL5 3PC Harpenden Herts | British | 789450001 | ||||||
| GIVENS, Susan Marie | Director | Redstacks 70 Howards Wood Drive SL9 7DF Gerrards Cross Buckinghamshire | American | 39968940001 | ||||||
| GLEASON, John Scovil | Director | 13491 Ladue Farm Road 63141 St Louis Missouri United States Of America | Usa | 1137330001 | ||||||
| GREEN, James Vernon | Director | 49 Crookston Drive G52 3LZ Glasgow Lanarkshire | British | 1121010001 | ||||||
| HALPERN, Burton | Director | 1531 Deerhorn Drive 63017 Chesterfield Missouri United States Of America | American | 1137340001 | ||||||
| HARDING, William | Director | 3 Cheltenham House Exeter Close WD1 1AN Watford Hertfordshire | British | 61571590001 | ||||||
| HARRIS, Constance Joy | Director | 78 Beverley Gardens Pinkneys Green SL6 6SW Maidenhead Berkshire Uk | British | 18252690001 | ||||||
| HOSTETLER, Brian Jay | Director | 4628 Pershing Place St Louis 63108 Missouri Usa | American | 72577020001 | ||||||
| HOWELLS, Ian | Director | 5 Newport Road MK19 7NA Hanslope Buckinghamshire | British | 76129590003 | ||||||
| KEANE, Stephen | Director | 24 Garthwaite Crescent Shenley Brook End MK5 7AX Milton Keynes Buckinghamshire | American | 50749910003 | ||||||
| LEES, Alan | Director | 47 Burnblea Street ML3 6RF Hamilton Lanarkshire | Scotland | British | 37051020001 | |||||
| MACH, Milan Robert | Director | Sallow Springs Covington Whipsnade LU6 2LH Dunstable Bedfordshire | United Kingdom | British | 67907330001 | |||||
| MARSDEN, Michael | Director | Cotterell Street HR4 0HQ Hereford 50 | United Kingdom | British | 146040910001 | |||||
| MCINTOSH, James Mcardle | Director | 380 South Washington Street North Attleboro Mass 02760 Usa | British | 58186600002 | ||||||
| MCQUILLAN, James | Director | Tara 14 Mitchell Drive G62 6PY Milngavie Lanarkshire | British | 109830490001 |
Who are the persons with significant control of TRANE (EUROPE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trane Uk Limited | Oct 01, 2019 | Bessemer Road RG21 3NB Basingstoke Harrow House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ingersoll-Rand Holdings Limited | Oct 28, 2016 | Middlebrook Busines Park BL6 6PQ Bolton Sefton House, Northgate Close United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trane (Uk) Limited | Apr 06, 2016 | Bessemer Road RG21 3NB Basingstoke Harrow House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Pascal Campaignolle | Apr 06, 2016 | Northgate Close Middlebrook Business Park BL6 6PQ Bolton Sefton House | Yes | ||||||||||
Nationality: French Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Does TRANE (EUROPE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0