TRANE (EUROPE) LIMITED

TRANE (EUROPE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTRANE (EUROPE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01704087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TRANE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGERSOLL-RAND (EUROPE) LIMITEDFeb 17, 2014Feb 17, 2014
    HUSSMANN (EUROPE) LIMITEDDec 16, 1986Dec 16, 1986
    HUSSMANN (UK) LIMITEDNov 06, 1984Nov 06, 1984
    RIORDAN HOLDINGS LIMITEDMar 03, 1983Mar 03, 1983

    What are the latest accounts for TRANE (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for TRANE (EUROPE) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2022

    What are the latest filings for TRANE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2023

    LRESSP

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    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 pagesAD01

    All of the property or undertaking has been released from charge 11

    2 pagesMR05

    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 pagesAD01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 17, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Termination of appointment of Pascal Campaignolle as a director on Jun 08, 2020

    1 pagesTM01

    Appointment of Mr. David Hampsey as a director on Jun 08, 2020

    2 pagesAP01

    Change of details for Ingersoll-Rand Uk Limited as a person with significant control on Mar 24, 2020

    2 pagesPSC05

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2019

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Who are the officers of TRANE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSEY, David, Mr.
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    C/O Bdo Llp
    EnglandBritish157320300001
    BILLEDO, Gerald James
    8111 Northbridge Drive
    FOREIGN Spring
    Texas 77379
    Usa
    Secretary
    8111 Northbridge Drive
    FOREIGN Spring
    Texas 77379
    Usa
    American17049190001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Secretary
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    British114863760001
    GIVENS, Susan Marie
    Redstacks
    70 Howards Wood Drive
    SL9 7DF Gerrards Cross
    Buckinghamshire
    Secretary
    Redstacks
    70 Howards Wood Drive
    SL9 7DF Gerrards Cross
    Buckinghamshire
    American39968940001
    GRAHAM, Elizabeth
    Flat 1-2
    10 Lochside Street Shawlands
    G41 3XJ Glasgow
    Lanarkshire
    Secretary
    Flat 1-2
    10 Lochside Street Shawlands
    G41 3XJ Glasgow
    Lanarkshire
    British108235830005
    HARRIS, Constance Joy
    78 Beverley Gardens
    Pinkneys Green
    SL6 6SW Maidenhead
    Berkshire
    Uk
    Secretary
    78 Beverley Gardens
    Pinkneys Green
    SL6 6SW Maidenhead
    Berkshire
    Uk
    British18252690001
    HOWELLS, Ian
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    Secretary
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    British76129590003
    KEANE, Stephen
    24 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    Secretary
    24 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    American50749910003
    BANDRES, Gabriela
    C/Itaroa 138
    31620 Gorraiz
    Castillo De Gorraiz
    Navarra
    Spain
    Director
    C/Itaroa 138
    31620 Gorraiz
    Castillo De Gorraiz
    Navarra
    Spain
    Spanish134159980001
    BILLEDO, Gerald James
    8111 Northbridge Drive
    FOREIGN Spring
    Texas 77379
    Usa
    Director
    8111 Northbridge Drive
    FOREIGN Spring
    Texas 77379
    Usa
    American17049190001
    BOUWEN, Jan
    Hogewinkelstraat
    B-3053 Haasrode
    2a
    Belgium
    Director
    Hogewinkelstraat
    B-3053 Haasrode
    2a
    Belgium
    BelgiumBelgian134160330001
    CAMPAIGNOLLE, Pascal
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Director
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    BelgiumFrench148163380001
    CIORDIA, Jose Luis
    San Martin
    31172 Senosiai
    13
    Navarra
    Spain
    Director
    San Martin
    31172 Senosiai
    13
    Navarra
    Spain
    SpainSpanish134160000001
    COOPER, Michael James
    12 Lyndhurst Avenue
    KT5 9LL Surbiton
    Surrey
    Director
    12 Lyndhurst Avenue
    KT5 9LL Surbiton
    Surrey
    British43687910001
    COTTER, Dennis
    5 Fraser Court
    KA16 9JH Newmilns
    Ayrshire
    Director
    5 Fraser Court
    KA16 9JH Newmilns
    Ayrshire
    British32224780001
    COX, Steven
    6 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    Director
    6 The Old Flour Mills
    Mill Road
    PE19 5WX Buckden
    Cambridgeshire
    British103489460001
    DEBYLE, Thomas Dewayne
    Avenue Du Graud Bois \14
    Waterloo
    1410
    Belgium
    Director
    Avenue Du Graud Bois \14
    Waterloo
    1410
    Belgium
    Usa97001370001
    DOAK, Iain Kenneth
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    Director
    16 Castlehill Drive
    Newton Mearns
    G77 5JZ Glasgow
    Lanarkshire
    United KingdomBritish114863760001
    DRESCH, George Henry
    Flat 4 Dorchester Court
    SW1X 9SE London
    Director
    Flat 4 Dorchester Court
    SW1X 9SE London
    American8162340001
    DUFFY, Martin
    Malthouse Cottage
    Shenley Church End
    MK5 6AE Milton Keynes
    Buckinghamshire
    Director
    Malthouse Cottage
    Shenley Church End
    MK5 6AE Milton Keynes
    Buckinghamshire
    Irish60109160002
    FAIRWEATHER, Wallace
    Turners Hall
    Kinsbourne Green
    AL5 3PC Harpenden
    Herts
    Director
    Turners Hall
    Kinsbourne Green
    AL5 3PC Harpenden
    Herts
    British789450001
    GIVENS, Susan Marie
    Redstacks
    70 Howards Wood Drive
    SL9 7DF Gerrards Cross
    Buckinghamshire
    Director
    Redstacks
    70 Howards Wood Drive
    SL9 7DF Gerrards Cross
    Buckinghamshire
    American39968940001
    GLEASON, John Scovil
    13491 Ladue Farm Road
    63141 St Louis
    Missouri
    United States Of America
    Director
    13491 Ladue Farm Road
    63141 St Louis
    Missouri
    United States Of America
    Usa1137330001
    GREEN, James Vernon
    49 Crookston Drive
    G52 3LZ Glasgow
    Lanarkshire
    Director
    49 Crookston Drive
    G52 3LZ Glasgow
    Lanarkshire
    British1121010001
    HALPERN, Burton
    1531 Deerhorn Drive
    63017 Chesterfield
    Missouri
    United States Of America
    Director
    1531 Deerhorn Drive
    63017 Chesterfield
    Missouri
    United States Of America
    American1137340001
    HARDING, William
    3 Cheltenham House
    Exeter Close
    WD1 1AN Watford
    Hertfordshire
    Director
    3 Cheltenham House
    Exeter Close
    WD1 1AN Watford
    Hertfordshire
    British61571590001
    HARRIS, Constance Joy
    78 Beverley Gardens
    Pinkneys Green
    SL6 6SW Maidenhead
    Berkshire
    Uk
    Director
    78 Beverley Gardens
    Pinkneys Green
    SL6 6SW Maidenhead
    Berkshire
    Uk
    British18252690001
    HOSTETLER, Brian Jay
    4628 Pershing Place
    St Louis
    63108 Missouri
    Usa
    Director
    4628 Pershing Place
    St Louis
    63108 Missouri
    Usa
    American72577020001
    HOWELLS, Ian
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    Director
    5 Newport Road
    MK19 7NA Hanslope
    Buckinghamshire
    British76129590003
    KEANE, Stephen
    24 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    Director
    24 Garthwaite Crescent
    Shenley Brook End
    MK5 7AX Milton Keynes
    Buckinghamshire
    American50749910003
    LEES, Alan
    47 Burnblea Street
    ML3 6RF Hamilton
    Lanarkshire
    Director
    47 Burnblea Street
    ML3 6RF Hamilton
    Lanarkshire
    ScotlandBritish37051020001
    MACH, Milan Robert
    Sallow Springs Covington
    Whipsnade
    LU6 2LH Dunstable
    Bedfordshire
    Director
    Sallow Springs Covington
    Whipsnade
    LU6 2LH Dunstable
    Bedfordshire
    United KingdomBritish67907330001
    MARSDEN, Michael
    Cotterell Street
    HR4 0HQ Hereford
    50
    Director
    Cotterell Street
    HR4 0HQ Hereford
    50
    United KingdomBritish146040910001
    MCINTOSH, James Mcardle
    380 South Washington Street
    North Attleboro
    Mass 02760
    Usa
    Director
    380 South Washington Street
    North Attleboro
    Mass 02760
    Usa
    British58186600002
    MCQUILLAN, James
    Tara
    14 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    Director
    Tara
    14 Mitchell Drive
    G62 6PY Milngavie
    Lanarkshire
    British109830490001

    Who are the persons with significant control of TRANE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trane Uk Limited
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    England
    Oct 01, 2019
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Companies
    Registration Number03275303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ingersoll-Rand Holdings Limited
    Middlebrook Busines Park
    BL6 6PQ Bolton
    Sefton House, Northgate Close
    United Kingdom
    Oct 28, 2016
    Middlebrook Busines Park
    BL6 6PQ Bolton
    Sefton House, Northgate Close
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number00980603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Trane (Uk) Limited
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    England
    Apr 06, 2016
    Bessemer Road
    RG21 3NB Basingstoke
    Harrow House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number00980603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Pascal Campaignolle
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Apr 06, 2016
    Northgate Close
    Middlebrook Business Park
    BL6 6PQ Bolton
    Sefton House
    Yes
    Nationality: French
    Country of Residence: Belgium
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TRANE (EUROPE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2024Due to be dissolved on
    Sep 26, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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