Company NameRTG Servers Limited
Company StatusDissolved
Company Number03558564
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameSupermicro Computer Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Manojkumar Nayee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address8 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameMr Ashok Uttamlal Chauhan
StatusClosed
Appointed02 August 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 29 September 2020)
RoleCompany Director
Correspondence Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Dev Dutt Tyagi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressPinewood Manor Pinewood Road
Iver Heath
Buckinghamshire
SL0 0ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Dev Dutt Tyagi
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressPinewood Manor Pinewood Road
Iver Heath
Buckinghamshire
SL0 0ND
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.supermicro.co.uk

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£7,119,533
Gross Profit£682,343
Net Worth£342,246
Cash£32,012
Current Liabilities£1,016,252

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

22 June 2016Delivered on: 6 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 February 2016Delivered on: 4 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 September 2015Delivered on: 24 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
14 December 2012Delivered on: 29 December 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
5 December 2012Delivered on: 13 December 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
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
1 April 2008Delivered on: 2 April 2008
Persons entitled: Rbs If Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee 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
18 September 2015Delivered on: 24 September 2015
Satisfied on: 18 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Fully Satisfied

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
28 February 2020Application to strike the company off the register (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
30 November 2017Accounts for a small company made up to 28 February 2017 (7 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
5 December 2016Full accounts made up to 28 February 2016 (9 pages)
5 December 2016Full accounts made up to 28 February 2016 (9 pages)
4 August 2016Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page)
4 August 2016Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page)
1 August 2016Company name changed supermicro computer LIMITED\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
1 August 2016Company name changed supermicro computer LIMITED\certificate issued on 01/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
6 July 2016Registration of charge 035585640008, created on 22 June 2016 (25 pages)
6 July 2016Registration of charge 035585640008, created on 22 June 2016 (25 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
17 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(5 pages)
7 May 2016Satisfaction of charge 2 in full (9 pages)
7 May 2016Satisfaction of charge 2 in full (9 pages)
7 May 2016Satisfaction of charge 3 in full (9 pages)
7 May 2016Satisfaction of charge 3 in full (9 pages)
15 March 2016Satisfaction of charge 1 in full (4 pages)
15 March 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Registration of charge 035585640007, created on 27 February 2016 (13 pages)
4 March 2016Registration of charge 035585640007, created on 27 February 2016 (13 pages)
18 January 2016Satisfaction of charge 035585640004 in full (1 page)
18 January 2016Satisfaction of charge 035585640004 in full (1 page)
7 December 2015Full accounts made up to 28 February 2015 (9 pages)
7 December 2015Full accounts made up to 28 February 2015 (9 pages)
24 September 2015Registration of charge 035585640006, created on 18 September 2015 (23 pages)
24 September 2015Registration of charge 035585640005, created on 18 September 2015 (13 pages)
24 September 2015Registration of charge 035585640004, created on 18 September 2015 (14 pages)
24 September 2015Registration of charge 035585640005, created on 18 September 2015 (13 pages)
24 September 2015Registration of charge 035585640006, created on 18 September 2015 (23 pages)
24 September 2015Registration of charge 035585640004, created on 18 September 2015 (14 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
20 November 2014Full accounts made up to 28 February 2014 (10 pages)
20 November 2014Full accounts made up to 28 February 2014 (10 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
4 December 2013Full accounts made up to 28 February 2013 (10 pages)
4 December 2013Full accounts made up to 28 February 2013 (10 pages)
6 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
5 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
12 August 2011Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 108a High Street Edgware Middlesex HA8 7HF United Kingdom on 12 August 2011 (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 28 February 2010 (9 pages)
4 January 2011Full accounts made up to 28 February 2010 (9 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
26 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
22 January 2010Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
22 January 2010Current accounting period shortened from 31 May 2010 to 28 February 2010 (1 page)
13 August 2009Accounts for a small company made up to 31 May 2008 (6 pages)
13 August 2009Accounts for a small company made up to 31 May 2008 (6 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Return made up to 06/05/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page)
10 August 2009Registered office changed on 10/08/2009 from 1 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page)
10 August 2009Return made up to 06/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2008Return made up to 06/05/08; no change of members (7 pages)
21 August 2008Return made up to 06/05/08; no change of members (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 06/05/06; full list of members (7 pages)
22 May 2006Return made up to 06/05/06; full list of members (7 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
31 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
13 July 2005Return made up to 06/05/05; full list of members (7 pages)
13 July 2005Return made up to 06/05/05; full list of members (7 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 06/05/03; full list of members (7 pages)
1 August 2003Return made up to 06/05/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 06/05/02; full list of members (7 pages)
29 May 2002Return made up to 06/05/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
13 June 2001Return made up to 06/05/01; full list of members (6 pages)
13 June 2001Return made up to 06/05/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 July 2000Return made up to 06/05/00; full list of members (6 pages)
20 July 2000Return made up to 06/05/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1998Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed;new director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (18 pages)
6 May 1998Incorporation (18 pages)