UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                 ---------------

                                    FORM 8-K

                                 CURRENT REPORT
                     PURSUANT TO SECTION 13 OR 15(d) OF THE
                         SECURITIES EXCHANGE ACT OF 1934

                                 August 23, 2006
                Date of report (Date of earliest event reported)

                          CT HOLDINGS ENTERPRISES, INC.
               (Exact Name of Registrant as Specified in Charter)

           DELAWARE                   0-18718             75-2432011
(State or Other Jurisdiction of     (Commission         (IRS Employer
         Incorporation)              File Number)     Identification No.)

     TWO LINCOLN CENTRE, 5420 LBJ FREEWAY, SUITE 1600
                       DALLAS, TEXAS                         75240
         (Address of principal executive offices)          (Zip Code)

       Registrant's telephone number, including area code: (214) 520-9292

                                 Not Applicable
          (Former Name or Former Address, if Changed Since Last Report)

Check  the  appropriate  box  below  if  the  Form  8-K  filing  is  intended to
simultaneously  satisfy the filing obligation of the registrant under any of the
following  provisions  (see  General  Instruction  A.2.  below):

     [ ] Written communications pursuant to Rule 425 under the Securities Act
(17 CFR 230.425)

     [ ] Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17
CFR 240.14a-12)

     [ ] Pre-commencement communications pursuant to Rule 14d-2(b) under the
Exchange Act (17 CFR 240.14d-2(b))

     [ ] Pre-commencement communications pursuant to Rule 13e-4(c) under the
Exchange Act (17 CFR 240.13e-4(c))



ITEM 1.01. ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT.

On  August  23,  2006,  CT  Holdings  Enterprises, Inc. ("CT") and certain other
parties  entered  into  a  Release and Settlement Agreement ("Agreement") by and
among  Plaintiff  Meyers Associates, L.P. f/k/a Roan-Meyers Associates, L.P. and
f/k/a  Janssen-Meyers  Associates, L.P. and their related parties (collectively,
the  "Meyers  Released  Parties")  on  the  one  hand  and Defendants CT Citadel
Security  Software Inc., Steven B. Solomon, Chris A. Economou, Lawrence Lacerte,
Mark Rogers, Phillip J. Romano, Axel Sawallich, George Sharp and Gilbert Gertner
(collectively  "Defendants")  on  the  other  hand.

The  Agreement  provides  for  the  settlement  of  litigation  filed  by Meyers
Associates  against  defendants  CT,  Citadel Security Software Inc., certain of
CT's  and Citadel's current and former directors and officers Steven B. Solomon,
Chris  E.  Economou,  Lawrence Lacerte, Mark Rodgers, Phillip J. Romano and Axel
Sawallich  (the  "Actions").

Pursuant  to  the Agreement, Citadel Security Software Inc. shall pay the sum of
$1,250,000  to  Meyers  Associates,  of  which  $250,000  has  been paid and the
remaining  $1,000,000  shall  be  paid  no  later  than  November  1,  2006.

In  the  event  these payments are made, the Defendants shall be released by the
Plaintiffs from all claims in the Actions 91 days after the payments, subject to
the  terms  and  conditions  of  the  agreement.

In the event the second payment is not made, the Plaintiffs shall be entitled to
a  judgment  against  Citadel  for  $3  million  in the Delaware lawsuit and the
releases  shall  be  terminated.

The  foregoing  description of the Release and Settlement Agreement is qualified
in  its entirety by reference to the Release and Settlement Agreement, a copy of
which is filed herewith as Exhibit 10.1, and such Exhibit is incorporated herein
by  reference.

ITEM 9.01. FINANCIAL STATEMENTS AND EXHIBITS.

     (d)  Exhibits. The following exhibits are filed as part of this report:

          10.1     Release and Settlement Agreement ("Agreement") by and among
                   Plaintiff Meyers Associates, L.P. f/k/a Roan-Meyers
                   Associates, L.P. and f/k/a Janssen-Meyers Associates, L.P.
                   and their related parties (collectively, the "Meyers
                   Released Parties") on the one hand and Defendants CT
                   Holdings Enterprises Inc., f/k/a CT Holdings, Inc. f/k/a
                   Citadel Technology, Inc. and f/k/a Citadel Computer Systems,
                   Inc. ("CT Holdings"), Citadel, Steven B. Solomon, Chris A.
                   Economou, Lawrence Lacerte, Mark Rogers, Phillip J. Romano,
                   Axel Sawallich, George Sharp and Gilbert Gertner
                   (collectively "Defendants") on the other hand



                                   SIGNATURES

     Pursuant  to  the  requirements of the Securities Exchange Act of 1934, the
registrant  has  duly  caused  this  report  to  be  signed on its behalf by the
undersigned  hereunto  duly  authorized.

                                            CT HOLDINGS ENTERPRISES, INC.

Date: August 29, 2006                       By:  /s/ Steven B. Solomon
                                            Steven B. Solomon
                                            Chief Executive Officer



                                INDEX TO EXHIBITS


10.1      Release and Settlement Agreement ("Agreement") by and among Plaintiff
          Meyers Associates, L.P. f/k/a Roan-Meyers Associates, L.P. and f/k/a
          Janssen-Meyers Associates, L.P. and their related parties
          (collectively, the "Meyers Released Parties") on the one hand and
          Defendants CT Holdings Enterprises Inc., f/k/a CT Holdings, Inc. f/k/a
          Citadel Technology, Inc. and f/k/a Citadel Computer Systems, Inc. ("CT
          Holdings"), Citadel, Steven B. Solomon, Chris A. Economou, Lawrence
          Lacerte, Mark Rogers, Phillip J. Romano, Axel Sawallich, George Sharp
          and Gilbert Gertner (collectively "Defendants") on the other hand.