Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANE (EUROPE) LIMITED
Company Information for

TRANE (EUROPE) LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
01704087
Private Limited Company
Liquidation

Company Overview

About Trane (europe) Ltd
TRANE (EUROPE) LIMITED was founded on 1983-03-03 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Trane (europe) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRANE (EUROPE) LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in BL6
 
Previous Names
INGERSOLL-RAND (EUROPE) LIMITED02/12/2019
HUSSMANN (EUROPE) LIMITED17/02/2014
Filing Information
Company Number 01704087
Company ID Number 01704087
Date formed 1983-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 07:56:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANE (EUROPE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRANE (EUROPE) LIMITED

Current Directors
Officer Role Date Appointed
PASCAL CAMPAIGNOLLE
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH GRAHAM
Company Secretary 2005-06-09 2010-08-31
MICHAEL MARSDEN
Director 2009-09-16 2010-08-31
JOSE LUIS CIORDIA
Director 2008-10-23 2010-08-06
JAN BOUWEN
Director 2008-10-23 2010-01-01
GABRIELA BANDRES
Director 2008-10-23 2009-04-30
THOMAS DEWAYNE DEBYLE
Director 2004-03-30 2008-10-23
BRIAN JAY HOSTETLER
Director 2000-09-28 2008-10-23
IAIN KENNETH DOAK
Company Secretary 2001-02-28 2005-06-09
IAIN KENNETH DOAK
Director 2002-06-21 2005-06-09
STEVEN COX
Director 1996-12-11 2004-10-06
JAMES MCQUILLAN
Director 2000-01-24 2004-02-09
MARTIN DUFFY
Director 1998-07-13 2001-08-31
IAN HOWELLS
Company Secretary 1999-10-01 2001-02-28
IAN HOWELLS
Director 2000-01-24 2001-02-28
WILLIAM HARDING
Director 1998-12-01 2000-12-31
BURTON HALPERN
Director 1991-10-19 2000-09-29
STEPHEN KEANE
Company Secretary 1996-12-11 1999-10-11
STEPHEN KEANE
Director 1996-12-11 1999-10-11
WALLACE FAIRWEATHER
Director 1991-10-19 1998-03-31
DENNIS COTTER
Director 1993-11-30 1997-12-01
ALAN LEES
Director 1993-11-22 1997-12-01
JAMES MCARDLE MCINTOSH
Director 1996-09-02 1997-09-01
SUSAN MARIE GIVENS
Company Secretary 1994-07-11 1996-12-11
SUSAN MARIE GIVENS
Director 1994-07-11 1996-12-11
MICHAEL JAMES COOPER
Director 1995-05-19 1996-07-31
MILAN ROBERT MACH
Director 1995-04-28 1996-03-11
LARRY CARL MORGENTHALER
Director 1991-10-19 1995-11-15
JAMES VERNON GREEN
Director 1991-10-19 1995-04-26
CONSTANCE JOY HARRIS
Company Secretary 1991-12-18 1994-07-11
CONSTANCE JOY HARRIS
Director 1991-12-18 1994-07-11
JOHN SCOVIL GLEASON
Director 1991-10-19 1992-03-06
GEORGE HENRY DRESCH
Director 1991-10-19 1992-02-14
GERALD JAMES BILLEDO
Company Secretary 1991-10-19 1991-12-18
GERALD JAMES BILLEDO
Director 1991-10-19 1991-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PASCAL CAMPAIGNOLLE INGERSOLL-RAND CLIMATE LIMITED Director 2010-01-01 CURRENT 1990-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19Voluntary liquidation declaration of solvency
2023-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-07Appointment of a voluntary liquidator
2023-10-07REGISTERED OFFICE CHANGED ON 07/10/23 FROM Lawrence House, Viables Industrial Estate Jays Close Basingstoke RG22 4LT England
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2023-01-24All of the property or undertaking has been released from charge for charge number 11
2023-01-24MR05All of the property or undertaking has been released from charge for charge number 11
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Harrow House Bessemer Road Basingstoke Hampshire RG21 3NB England
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL CAMPAIGNOLLE
2020-06-08AP01DIRECTOR APPOINTED MR. DAVID HAMPSEY
2020-04-23PSC05Change of details for Ingersoll-Rand Uk Limited as a person with significant control on 2020-03-24
2019-12-15MEM/ARTSARTICLES OF ASSOCIATION
2019-12-02RES15CHANGE OF COMPANY NAME 29/01/23
2019-12-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-10-17PSC02Notification of Ingersoll-Rand Uk Limited as a person with significant control on 2019-10-01
2019-10-15PSC07CESSATION OF INGERSOLL-RAND HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14PSC07CESSATION OF PASCAL CAMPAIGNOLLE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-30SH19Statement of capital on 2018-11-30 GBP 1
2018-11-12SH20Statement by Directors
2018-11-12CAP-SSSolvency Statement dated 31/10/18
2018-11-12RES09Resolution of authority to purchase a number of shares
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGERSOLL-RAND HOLDINGS LIMITED
2017-11-08PSC07CESSATION OF TRANE (UK) LIMITED AS A PSC
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-08PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INGERSOLL-RAND HOLDINGS LIMITED
2017-11-08PSC07CESSATION OF TRANE (UK) LIMITED AS A PSC
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 63998551
2016-11-17SH0128/10/16 STATEMENT OF CAPITAL GBP 63998551
2016-11-17CC04Statement of company's objects
2016-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 15089824
2015-10-19AR0119/10/15 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 15089824
2014-10-22AR0119/10/14 ANNUAL RETURN FULL LIST
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL CAMPAIGNOLLE / 19/10/2014
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17RES15CHANGE OF NAME 07/02/2014
2014-02-17CERTNMCOMPANY NAME CHANGED HUSSMANN (EUROPE) LIMITED CERTIFICATE ISSUED ON 17/02/14
2014-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 15089824
2013-11-11AR0119/10/13 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0119/10/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0119/10/11 FULL LIST
2011-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2011 FROM HINDLEY GREEN DLC SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4EZ ENGLAND
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0119/10/10 FULL LIST
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH GRAHAM
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARSDEN
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CIORDIA
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM GREENBANK HOUSE SWAN LANE HINDLEY GREEN WIGAN WN2 4AR
2010-01-13AP01DIRECTOR APPOINTED MR PASCAL CAMPAIGNOLLE
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JAN BOUWEN
2009-10-28AR0119/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MARSDEN / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS CIORDIA / 23/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN BOUWEN / 23/10/2009
2009-10-08AP01DIRECTOR APPOINTED MR MICHAEL MARSDEN
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'GORMAN
2009-09-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR GABRIELA BANDRES
2008-12-31123NC INC ALREADY ADJUSTED 19/12/08
2008-12-31RES01ADOPT ARTICLES 19/12/2008
2008-12-31RES12VARYING SHARE RIGHTS AND NAMES
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCAULEY / 24/10/2008
2008-10-24288aDIRECTOR APPOINTED MR JAN BOUWEN
2008-10-24288aDIRECTOR APPOINTED JOSE LUIS CIORDIA
2008-10-24288aDIRECTOR APPOINTED GABRIELA BANDRES
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR DIDIER TEIRLINCK
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS DEBYLE
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER WILSON
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN HOSTETLER
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-07288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCAULEY / 07/10/2008
2008-02-20353LOCATION OF REGISTER OF MEMBERS
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-19287REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-10-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW SECRETARY APPOINTED
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05288bDIRECTOR RESIGNED
2005-07-05353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRANE (EUROPE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2023-10-04
Appointment of Liquidators2023-10-04
Fines / Sanctions
No fines or sanctions have been issued against TRANE (EUROPE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-11-12 Outstanding UBS GLOBAL ASSET MANAGEMENT (UK) LIMITED
RENT DEPOSIT DEED 2001-11-17 Outstanding PHILLIPS & DREW LIFE LIMITED
STANDARD SECURITY 1996-02-16 Satisfied 3I PLC
FLOATING CHARGE 1995-11-03 Satisfied 3I PLC
BOND AND FLOATING CHARGE 1995-11-03 Satisfied 3I PLC
CHARGE OVER CREDIT BALANCES 1995-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-03-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-07-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1984-03-09 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1984-03-09 Satisfied INVESTORS IN INDUSTRY PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANE (EUROPE) LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by TRANE (EUROPE) LIMITED

TRANE (EUROPE) LIMITED has registered 1 patents

GB2300934 ,

Domain Names
We do not have the domain name information for TRANE (EUROPE) LIMITED
Trademarks
We have not found any records of TRANE (EUROPE) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MILLENNIUM DOUGH COMPANY LIMITED 2003-02-15 Outstanding

We have found 1 mortgage charges which are owed to TRANE (EUROPE) LIMITED

Income
Government Income
We have not found government income sources for TRANE (EUROPE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRANE (EUROPE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRANE (EUROPE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRANE (EUROPE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRANE (EUROPE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.